London
EC2M 1JD
Director Name | Ms Julia Caroline Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Professional Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Steve David Godson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Philip Nicholas Whittome |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mrs Susan Carol Ellis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Mark James Condron |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Harus Fiaz Hussan Rai |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(18 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 17 Clock House Apartments Enton Lane Enton Godalming Surrey GU8 5AS |
Director Name | Mr Charles Donald James Goddard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Camelot Street Ruddington Nottingham NG11 6AN |
Director Name | Mr David Michael Anthony |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2008) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds 14 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Director Name | David John Bright |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2009) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Ridge House 59 Bluehouse Lane Limpsfield Oxted Surrey RH8 0AP |
Director Name | Mr John Lawrence King |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hove Park Road Hove East Sussex BN3 6LL |
Director Name | Mrs Judith Elizabeth Maguire |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 January 2022) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mrs Joanna Josephine Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr John Ernest Rogers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Edward James Dowler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2011) |
Role | Independent Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mrs Jacqueline Woods |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2014) |
Role | Pension Scheme Trustee |
Country of Residence | England |
Correspondence Address | 5th Floor, New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Robert David Matthews |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2014) |
Role | Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Philip Nicholas Whittome |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2014) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 15-17 New Liverpool House Eldon Street London EC2M 7LD |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2015) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Nigel John Grant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Martin Edwin Foster Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2018) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Stephen David Carlisle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2019) |
Role | Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Neil James McPherson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Ms Jacqueline Woods |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Ms Joanna Josephine Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Allan Michael Course |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2020) |
Role | Professional Independent Trustee |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cctl.co.uk |
---|
Registered Address | 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Capital Cranfield Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411,229 |
Cash | £1,020,034 |
Current Liabilities | £1,916,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
20 June 2005 | Delivered on: 5 July 2005 Classification: Series of debentures Outstanding |
---|
22 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Ms Victoria Gibbard as a director on 3 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Julia Caroline Miller as a director on 3 January 2023 (1 page) |
28 October 2022 | Appointment of Mr Christopher Peter Driffill as a secretary on 28 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Steve David Godson on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Richard James Young as a secretary on 28 October 2022 (1 page) |
28 October 2022 | Appointment of Mr Stephen David Godson as a secretary on 28 October 2022 (2 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
1 June 2022 | Appointment of Mr Harus Fiaz Hussan Rai as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Neil James Mcpherson as a director on 31 May 2022 (1 page) |
23 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Judith Elizabeth Maguire as a director on 31 January 2022 (1 page) |
2 February 2022 | Appointment of Mr Mark James Condron as a director on 1 February 2022 (2 pages) |
11 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Mrs Judith Elizabeth Maguire on 12 January 2021 (2 pages) |
12 January 2021 | Secretary's details changed for Mr Richard James Young on 12 January 2021 (1 page) |
11 January 2021 | Appointment of Mrs Susan Carol Ellis as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Joanna Josephine Matthews as a director on 10 January 2021 (1 page) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 July 2020 | Termination of appointment of Jacqueline Woods as a director on 30 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Allan Michael Course as a director on 31 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 June 2019 | Appointment of Mr Philip Nicholas Whittome as a director on 3 June 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Stephen David Carlisle as a director on 1 March 2019 (1 page) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 April 2018 | Appointment of Mr Allan Michael Course as a director on 23 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Martin Edwin Foster Jones as a director on 18 April 2018 (1 page) |
23 March 2018 | Registered office address changed from New Liverpool House 15-17 Eldon Street London EC2M 7LD to 42 New Broad Street London EC2M 1JD on 23 March 2018 (1 page) |
27 July 2017 | Director's details changed for Mrs Jacqueline Woods on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mrs Jacqueline Woods on 27 July 2017 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 July 2016 | Appointment of Mrs Joanna Josephine Matthews as a director on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Joanna Josephine Matthews as a director on 1 July 2016 (2 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 March 2016 | Appointment of Mr Stephen David Godson as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Stephen David Godson as a director on 18 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Nigel John Grant as a director on 29 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Nigel John Grant as a director on 29 February 2016 (1 page) |
4 January 2016 | Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 March 2015 | Auditor's resignation (2 pages) |
6 March 2015 | Auditor's resignation (2 pages) |
12 December 2014 | Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages) |
11 September 2014 | Appointment of Ms Julia Caroline Miller as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Julia Caroline Miller as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Julia Caroline Miller as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Jacqueline Woods as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Jacqueline Woods as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Jacqueline Woods as a director on 1 September 2014 (2 pages) |
14 August 2014 | Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages) |
2 July 2014 | Termination of appointment of John Rogers as a director (1 page) |
2 July 2014 | Termination of appointment of John Rogers as a director (1 page) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 May 2014 | Statement of company's objects (2 pages) |
22 May 2014 | Statement of company's objects (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
5 May 2014 | Appointment of Mr Nigel John Grant as a director (2 pages) |
5 May 2014 | Appointment of Mr Nigel John Grant as a director (2 pages) |
1 May 2014 | Appointment of Mr Robert Hugh Bridges as a director (2 pages) |
1 May 2014 | Termination of appointment of Joanna Matthews as a director (1 page) |
1 May 2014 | Termination of appointment of Robert Matthews as a director (1 page) |
1 May 2014 | Appointment of Mr Stephen David Carlisle as a director (2 pages) |
1 May 2014 | Appointment of Mr Martin Edwin Foster Jones as a director (2 pages) |
1 May 2014 | Termination of appointment of Jacqueline Woods as a director (1 page) |
1 May 2014 | Appointment of Mr Stephen David Carlisle as a director (2 pages) |
1 May 2014 | Termination of appointment of Joanna Matthews as a director (1 page) |
1 May 2014 | Termination of appointment of Jacqueline Woods as a director (1 page) |
1 May 2014 | Termination of appointment of Philip Whittome as a director (1 page) |
1 May 2014 | Appointment of Mr Robert Hugh Bridges as a director (2 pages) |
1 May 2014 | Termination of appointment of Philip Whittome as a director (1 page) |
1 May 2014 | Appointment of Mr Martin Edwin Foster Jones as a director (2 pages) |
1 May 2014 | Termination of appointment of Robert Matthews as a director (1 page) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 March 2014 | Director's details changed for Ms Joanna Josephine Matthews on 28 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Ms Joanna Josephine Matthews on 28 February 2014 (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 May 2013 | Termination of appointment of Martin Jones as a director (1 page) |
7 May 2013 | Termination of appointment of Martin Jones as a director (1 page) |
25 April 2013 | Director's details changed for Ms Joanna Josephine Matthews on 8 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Ms Joanna Josephine Matthews on 8 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Ms Joanna Josephine Matthews on 8 March 2013 (2 pages) |
15 April 2013 | Auditor's resignation (1 page) |
15 April 2013 | Auditor's resignation (1 page) |
4 February 2013 | Auditor's resignation (1 page) |
4 February 2013 | Auditor's resignation (1 page) |
9 November 2012 | Auditor's resignation (2 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 June 2012 | Appointment of Mr Philip Nicholas Whittome as a director (3 pages) |
12 June 2012 | Appointment of Mr Philip Nicholas Whittome as a director (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
14 November 2011 | Appointment of Mr Robert David Matthews as a director (3 pages) |
14 November 2011 | Appointment of Mr Robert David Matthews as a director (3 pages) |
7 November 2011 | Appointment of Jacqueline Woods as a director (3 pages) |
7 November 2011 | Appointment of Jacqueline Woods as a director (3 pages) |
2 August 2011 | Director's details changed for Mrs Joanna Josephine Matthews on 28 July 2011 (3 pages) |
2 August 2011 | Director's details changed for Mrs Joanna Josephine Matthews on 28 July 2011 (3 pages) |
28 July 2011 | Termination of appointment of Edward Dowler as a director (2 pages) |
28 July 2011 | Termination of appointment of Edward Dowler as a director (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Director's details changed for Joanna Josephine Matthews on 11 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Joanna Josephine Matthews on 11 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Joanna Josephine Matthews on 30 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Joanna Josephine Matthews on 30 March 2010 (3 pages) |
1 February 2010 | Director's details changed for Mrs Judith Elizabeth Maguire on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Joanna Josephine Matthews on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr Martin Edwin Foster Jones on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr Martin Edwin Foster Jones on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr John Ernest Rogers on 25 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Richard James Young on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Edward Dowler on 25 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Richard James Young on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr John Ernest Rogers on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mrs Judith Elizabeth Maguire on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Edward Dowler on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Joanna Josephine Matthews on 25 January 2010 (3 pages) |
15 January 2010 | Termination of appointment of David Bright as a director (2 pages) |
15 January 2010 | Termination of appointment of David Bright as a director (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Director's change of particulars / martin jones / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / martin jones / 18/08/2009 (1 page) |
4 August 2009 | Director appointed edward dowler (2 pages) |
4 August 2009 | Director appointed edward dowler (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 5TH floor new liverpool house 15-17 eldon street london EC2M 7LD (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 5TH floor new liverpool house 15-17 eldon street london EC2M 7LD (1 page) |
6 January 2009 | Appointment terminated director david anthony (1 page) |
6 January 2009 | Appointment terminated director david anthony (1 page) |
4 December 2008 | Appointment terminated director charles goddard (1 page) |
4 December 2008 | Appointment terminated director charles goddard (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (1 page) |
12 July 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 11 5TH floor, 11 bruton street london W1J 6PY (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 11 5TH floor, 11 bruton street london W1J 6PY (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Registration of charge for debentures (4 pages) |
5 July 2005 | Registration of charge for debentures (4 pages) |
15 June 2005 | Ad 11/05/05--------- £ si 999@1=999 (1 page) |
15 June 2005 | Ad 11/05/05--------- £ si 999@1=999 (1 page) |
8 June 2005 | Return made up to 11/05/05; full list of members
|
8 June 2005 | Return made up to 11/05/05; full list of members
|
24 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
11 May 2004 | Incorporation (18 pages) |
11 May 2004 | Incorporation (18 pages) |