Company NameJLT Colombia Retail Limited
DirectorsMark David Jones and Carol Lisa Harrison
Company StatusActive
Company Number05141564
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Previous NameDenrid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Carol Lisa Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(15 years, 10 months after company formation)
Appointment Duration4 years
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address131 Crabtree Lane
Lancing
West Sussex
BN15 9NL
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed07 June 2004(6 days after company formation)
Appointment Duration11 years (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Vyvienne Yvonne Alexandra Corley Wade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Isle
St Michaels
Tenterden
Kent
TN30 6TL
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Samuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2015)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMaria Alejandra Valencia-Iragorri
Date of BirthMay 1960 (Born 64 years ago)
NationalityColombian
StatusResigned
Appointed19 June 2012(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJulian Valencia-Iragorri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityColombian
StatusResigned
Appointed19 June 2012(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJorge Antonio Camargo Cuellar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityColombian
StatusResigned
Appointed19 June 2012(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceColombia
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Michael Peter Methley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Hugh Nicholas Crossland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Lewis Rayner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Eduardo Andres Gonzalez Von-Walter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityColombian,British
StatusResigned
Appointed27 March 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone0845 0744062
Telephone regionUnknown

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Jlt Latin American Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,062,000
Net Worth£9,476,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Change of details for Jlt Latin American Holdings Limited as a person with significant control on 30 June 2016 (2 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (26 pages)
15 May 2020Termination of appointment of Maria Alejandra Valencia-Iragorri as a director on 14 May 2020 (1 page)
15 May 2020Termination of appointment of Julian Valencia-Iragorri as a director on 14 May 2020 (1 page)
29 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
29 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Eduardo Andres Gonzalez Von-Walter as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Jorge Antonio Camargo Cuellar as a director on 31 December 2019 (1 page)
13 November 2019Appointment of Mark David Jones as a director on 12 November 2019 (2 pages)
12 August 2019Termination of appointment of Hugh Nicholas Crossland as a director on 22 July 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (23 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (23 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page)
9 March 2018Appointment of Christopher Lewis Rayner as a director on 27 February 2018 (2 pages)
26 February 2018Termination of appointment of Michael Peter Methley as a director on 20 December 2017 (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Termination of appointment of Helen Louise Ashton as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Helen Louise Ashton as a director on 16 March 2017 (1 page)
22 June 2016Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (2 pages)
22 June 2016Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (2 pages)
20 June 2016Full accounts made up to 31 December 2015 (26 pages)
20 June 2016Full accounts made up to 31 December 2015 (26 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(9 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(9 pages)
20 May 2016Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages)
9 May 2016Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages)
5 February 2016Termination of appointment of Troy Adam Clutterbuck as a director on 30 January 2016 (1 page)
5 February 2016Termination of appointment of Troy Adam Clutterbuck as a director on 30 January 2016 (1 page)
9 September 2015Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
29 June 2015Director's details changed for Julian Valencia-Iragorri on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Maria Alejandra Valencia-Iragorri on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Maria Alejandra Valencia-Iragorri on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Julian Valencia-Iragorri on 29 June 2015 (2 pages)
26 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(9 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(9 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(9 pages)
19 January 2015Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page)
19 January 2015Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page)
19 January 2015Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page)
30 July 2014Termination of appointment of David James Hickman as a director on 21 July 2014 (1 page)
30 July 2014Appointment of Mrs Stephanie Johnson as a director on 21 July 2014 (2 pages)
30 July 2014Termination of appointment of David James Hickman as a director on 21 July 2014 (1 page)
30 July 2014Appointment of Mrs Stephanie Johnson as a director on 21 July 2014 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(10 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(10 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(10 pages)
27 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
27 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
8 April 2013Termination of appointment of Vyvienne Wade as a director (1 page)
8 April 2013Appointment of Mr Michael Peter Methley as a director (2 pages)
8 April 2013Termination of appointment of Vyvienne Wade as a director (1 page)
8 April 2013Appointment of Mr Michael Peter Methley as a director (2 pages)
20 June 2012Appointment of Jorge Antonio Camargo Cuellar as a director (2 pages)
20 June 2012Appointment of Julian Valencia-Iragorri as a director (2 pages)
20 June 2012Appointment of Maria Alejandra Valencia-Iragorri as a director (2 pages)
20 June 2012Appointment of Jorge Antonio Camargo Cuellar as a director (2 pages)
20 June 2012Appointment of Maria Alejandra Valencia-Iragorri as a director (2 pages)
20 June 2012Appointment of Mr Samuel Andrew James Love as a director (2 pages)
20 June 2012Appointment of Mr Samuel Andrew James Love as a director (2 pages)
20 June 2012Appointment of Julian Valencia-Iragorri as a director (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 November 2010Director's details changed for Mark David Jones on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mark David Jones on 29 November 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
2 November 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2009Full accounts made up to 31 December 2008 (11 pages)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
21 July 2008Director appointed vyvienne yvonne alexandra corley wade (2 pages)
21 July 2008Director appointed mark david jones (1 page)
21 July 2008Director appointed vyvienne yvonne alexandra corley wade (2 pages)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
21 July 2008Director appointed mark david jones (1 page)
18 July 2008Appointment terminated director peter smith (1 page)
18 July 2008Appointment terminated director peter smith (1 page)
14 July 2008Full accounts made up to 31 December 2007 (11 pages)
14 July 2008Full accounts made up to 31 December 2007 (11 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 May 2005Registered office changed on 19/05/05 from: jardine house, 6 crutched friars, london EC3N 2PH (1 page)
19 May 2005Registered office changed on 19/05/05 from: jardine house, 6 crutched friars, london EC3N 2PH (1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2004Ad 04/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 November 2004Ad 04/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
10 June 2004Memorandum and Articles of Association (14 pages)
10 June 2004Memorandum and Articles of Association (14 pages)
9 June 2004Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
3 June 2004Company name changed denrid LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed denrid LIMITED\certificate issued on 03/06/04 (2 pages)
1 June 2004Incorporation (19 pages)
1 June 2004Incorporation (19 pages)