Company NameDP9 Limited
Company StatusActive
Company Number05092507
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr James Walter Pool
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Paul Edward Henry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Barnaby James Collins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameHugh William Morgan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr David Patrick Price Griffiths
NationalityBritish
StatusCurrent
Appointed19 November 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr David Patrick Price Griffiths
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Samuel Hine
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years after company formation)
Appointment Duration13 years, 1 month
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Christopher Paul Beard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years after company formation)
Appointment Duration13 years, 1 month
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Chrisopher Jeremy Bruce Goddard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Oliver Brian Sheppard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(10 years, 1 month after company formation)
Appointment Duration10 years
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr David Gareth Morris
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(10 years, 1 month after company formation)
Appointment Duration10 years
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Richard Andrew Ward
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(10 years, 1 month after company formation)
Appointment Duration10 years
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Craig Darrell Tabb
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(10 years, 1 month after company formation)
Appointment Duration10 years
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Christopher Andrew Gascoigne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDavid Graham Warren
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 February 2014)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address93 Paines Lane
Pinner
Middlesex
HA5 3BY
Director NameFiona Claire Seymour Treanor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2013)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address125 Latchmere Road
London
SW11 2JY
Director NameMr Matthew Richard Peter Gibbs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2019)
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Robert Peter Woodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2019)
RolePlanner
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameSarah Winn
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2007)
RoleFinancial Controller
Correspondence Address1 Plough Walk
Edenbridge
Kent
TN8 6DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedp9.co.uk
Email address[email protected]
Telephone020 70041700
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100.5k at £0.001Paul Edward Henry
9.40%
Ordinary
84.6k at £0.001Barnaby James Collins
7.91%
Ordinary
84.6k at £0.001Hugh William Morgan
7.91%
Ordinary
84.6k at £0.001Matthew Richard Peter Gibbs
7.91%
Ordinary
60.8k at £0.001Samuel Hine
5.69%
Ordinary
45.5k at £0.001Christopher Goddard
4.26%
Ordinary
35.7k at £0.001Christopher Beard
3.34%
Ordinary
250k at £0.001Malcolm James Kerr
23.39%
Ordinary
132.2k at £0.001Robert Peter Woodman
12.37%
Ordinary
121.6k at £0.001James Walter Pool
11.38%
Ordinary
18.8k at £0.001Darrell Tabb
1.75%
Ordinary
15.6k at £0.001Oliver Sheppard
1.46%
Ordinary
15.6k at £0.001Richard Ward
1.46%
Ordinary
12.5k at £0.001David Morris
1.17%
Ordinary
6.3k at £0.001David Griffiths
0.58%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£199,839
Current Liabilities£1,921,163

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

28 April 2014Delivered on: 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with updates (4 pages)
22 November 2023Full accounts made up to 31 March 2022 (29 pages)
4 October 2023Statement of capital following an allotment of shares on 21 September 2023
  • GBP 2,120.44
(3 pages)
22 September 2023Resolutions
  • RES13 ‐ That this document together with the attached articles of association will, if the resolution is passed, be filed by a director with the registrar of companies. 12/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2023Memorandum and Articles of Association (24 pages)
24 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
10 November 2022Full accounts made up to 31 March 2021 (30 pages)
23 May 2022Appointment of Mr Christopher Andrew Gascoigne as a director on 12 May 2022 (2 pages)
10 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
19 November 2021Full accounts made up to 31 March 2020 (29 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
29 July 2020Notification of Dp9 Trustee Company Ltd as a person with significant control on 22 August 2019 (2 pages)
29 July 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
2 January 2020Full accounts made up to 31 March 2019 (32 pages)
5 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 September 2019Change of share class name or designation (2 pages)
4 September 2019Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 1,250
(4 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
15 August 2019Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,383
(3 pages)
15 August 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,407.625
(3 pages)
15 August 2019Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,407.625
(3 pages)
16 July 2019Termination of appointment of Robert Peter Woodman as a director on 15 July 2019 (1 page)
16 July 2019Termination of appointment of Matthew Richard Peter Gibbs as a director on 15 July 2019 (1 page)
17 June 2019Full accounts made up to 31 March 2018 (28 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (28 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1,246
(12 pages)
21 December 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1,246
(12 pages)
13 December 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,246.000
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,246
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,246.000
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,246
(3 pages)
13 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
8 December 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,105.75
  • ANNOTATION Replacement a Replacement SH01 was registered on 29/12/2016 as it was not properly delivered
(11 pages)
8 December 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,105.75
  • ANNOTATION Replacement a Replacement SH01 was registered on 29/12/2016 as it was not properly delivered
(11 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Full accounts made up to 31 March 2015 (29 pages)
23 August 2016Full accounts made up to 31 March 2015 (29 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Resolutions
  • RES13 ‐ Directors given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2003. 23/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2003. 23/07/2014
(36 pages)
28 April 2015Director's details changed for Mr Christopher Paul Beard on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Paul Edward Henry on 31 March 2015 (2 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,068.75
(11 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,068.75
(11 pages)
28 April 2015Director's details changed for Mr David Gareth Morris on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Paul Edward Henry on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr David Gareth Morris on 31 March 2015 (2 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,068.75
(11 pages)
28 April 2015Director's details changed for Mr Christopher Paul Beard on 31 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Appointment of Mr David Gareth Morris as a director (2 pages)
12 June 2014Appointment of Mr Richard Andrew Ward as a director (2 pages)
12 June 2014Appointment of Mr Craig Darrell Tabb as a director (2 pages)
12 June 2014Appointment of Mr David Gareth Morris as a director (2 pages)
12 June 2014Appointment of Mr Richard Andrew Ward as a director (2 pages)
12 June 2014Appointment of Mr Craig Darrell Tabb as a director (2 pages)
12 June 2014Appointment of Mr Oliver Brian Sheppard as a director (2 pages)
12 June 2014Appointment of Mr Oliver Brian Sheppard as a director (2 pages)
11 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(9 pages)
11 June 2014Director's details changed for Matthew Richard Peter Gibbs on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Barnaby James Collins on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Mr James Walter Pool on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Matthew Richard Peter Gibbs on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Mr Christopher Paul Beard on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Mr James Walter Pool on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Paul Edward Henry on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Malcolm James Kerr on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Mr Samuel Hine on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Barnaby James Collins on 26 February 2014 (2 pages)
11 June 2014Appointment of Mr Chrisopher Goddard as a director (2 pages)
11 June 2014Director's details changed for Mr Christopher Paul Beard on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Hugh William Morgan on 26 February 2014 (2 pages)
11 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(9 pages)
11 June 2014Termination of appointment of David Warren as a director (1 page)
11 June 2014Director's details changed for Robert Peter Woodman on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Malcolm James Kerr on 26 February 2014 (2 pages)
11 June 2014Termination of appointment of David Warren as a director (1 page)
11 June 2014Director's details changed for Hugh William Morgan on 26 February 2014 (2 pages)
11 June 2014Director's details changed for Mr Samuel Hine on 26 February 2014 (2 pages)
11 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(9 pages)
11 June 2014Director's details changed for Paul Edward Henry on 26 February 2014 (2 pages)
11 June 2014Appointment of Mr Chrisopher Goddard as a director (2 pages)
11 June 2014Director's details changed for Robert Peter Woodman on 26 February 2014 (2 pages)
30 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,000
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,000
(3 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2014Registration of charge 050925070001 (5 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The restriction of the authorised share capital of the company set out in regulation 5 of the memorandum of association is treated as a provision of the company's articles is hereby revoked and deleted 26/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The restriction of the authorised share capital of the company set out in regulation 5 of the memorandum of association is treated as a provision of the company's articles is hereby revoked and deleted 26/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Registration of charge 050925070001 (5 pages)
28 April 2014Sub-division of shares on 26 February 2014 (5 pages)
28 April 2014Sub-division of shares on 26 February 2014 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
9 April 2013Termination of appointment of Fiona Treanor as a director (1 page)
9 April 2013Termination of appointment of Fiona Treanor as a director (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (15 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (15 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (15 pages)
4 April 2012Secretary's details changed for Mr David Patrick Price Griffiths on 31 March 2012 (1 page)
4 April 2012Secretary's details changed for Mr David Patrick Price Griffiths on 31 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Appointment of Mr David Patrick Price Griffiths as a director (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
28 April 2011Appointment of Mr Christopher Paul Beard as a director (2 pages)
28 April 2011Appointment of Mr David Patrick Price Griffiths as a director (2 pages)
28 April 2011Appointment of Mr Christopher Paul Beard as a director (2 pages)
28 April 2011Appointment of Mr Samuel James Hine as a director (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
28 April 2011Appointment of Mr Samuel James Hine as a director (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Director's details changed for Robert Peter Woodman on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Malcolm James Kerr on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Robert Peter Woodman on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
13 April 2010Director's details changed for Malcolm James Kerr on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew Richard Peter Gibbs on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Barnaby James Collins on 31 March 2010 (2 pages)
13 April 2010Director's details changed for David Graham Warren on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Hugh William Morgan on 31 March 2010 (2 pages)
13 April 2010Director's details changed for David Graham Warren on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Edward Henry on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Fiona Claire Seymour Treanor on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Hugh William Morgan on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Fiona Claire Seymour Treanor on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Barnaby James Collins on 31 March 2010 (2 pages)
13 April 2010Director's details changed for James Walter Pool on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Edward Henry on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
13 April 2010Director's details changed for Matthew Richard Peter Gibbs on 31 March 2010 (2 pages)
13 April 2010Director's details changed for James Walter Pool on 31 March 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 May 2009Return made up to 02/04/09; full list of members (8 pages)
18 May 2009Return made up to 02/04/09; full list of members (8 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Return made up to 02/04/08; full list of members (8 pages)
9 April 2008Secretary appointed mr david patrick price griffiths (1 page)
9 April 2008Return made up to 02/04/08; full list of members (8 pages)
9 April 2008Secretary appointed mr david patrick price griffiths (1 page)
8 April 2008Appointment terminated secretary sarah winn (1 page)
8 April 2008Appointment terminated secretary sarah winn (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 02/04/07; full list of members (5 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 July 2007Return made up to 02/04/07; full list of members (5 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 5 old bailey, london, EC4M 7JX (1 page)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 5 old bailey, london, EC4M 7JX (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 02/04/06; full list of members (5 pages)
7 June 2006Return made up to 02/04/06; full list of members (5 pages)
7 June 2006Director's particulars changed (1 page)
5 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
27 September 2005Ad 12/09/05--------- £ si 8@1=8 £ ic 1/9 (4 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Ad 12/09/05--------- £ si 8@1=8 £ ic 1/9 (4 pages)
26 April 2005Return made up to 02/04/05; full list of members (6 pages)
26 April 2005Return made up to 02/04/05; full list of members (6 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)