Company NameGe Money Home Lending Investments Limited
DirectorsPaul Stewart Girling and Daniel Mark Birchall
Company StatusLiquidation
Company Number05151632
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Daniel Mark Birchall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Marlins Meadow
Watford
WD18 8YA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Colin John Varnell Shave
Date of BirthOctober 1950 (Born 73 years ago)
NationalityUsa And British
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompamy Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMichael Richard Bellora
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2007)
RoleCheif Financial Officer
Correspondence AddressRusset House
1a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameSean Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2004(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address16 The Highlands
Rickmansworth
Hertfordshire
WD3 7EW
Director NameJeffrey Harris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2005)
RoleRisk Director
Correspondence Address9 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Director NameDavid Richard Carson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 2006)
RoleLegal Director
Correspondence Address26 Loynells Road
Rednal
Birmingham
B45 9NP
Director NameMr Andrew Robert Punch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2008)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPepys Way
6 Ford Road
Bisley
Surrey
GU24 9EJ
Director NameElizabeth Mary Sully
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2007)
RoleCompliance Director
Correspondence Address3 Vincent Close
Woodley
Reading
Berkshire
RG5 4HN
Director NameRicky David Hunkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2008)
RoleChief Risk Officer
Correspondence Address2 Hockeridge View
Oakwood
Berkhamsted
Hertfordshire
HP4 3NB
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleLegal & Compliance Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr David Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Mandeep Singh Johar
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameIan Douglas Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 March 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Eden Lane
Edinburgh
Midlothian
EH10 4SD
Scotland
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameBruno Heese
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2010)
RoleSales Director
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Director NameMs Clodagh Gunnigle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2011)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Robert James Garden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameJp Dl Agnes Xavier-Phillips
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish,Indian,Malay
StatusResigned
Appointed30 June 2010(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMs Alison Simmons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2011)
RoleCompliance Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Manuel Uria-Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameDr Kimon Celicourt Macris De Ridder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Kellie Victoria Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Steven Mark Pickering
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Laurence Anne Renee Perrin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameMr Bernardus Petrus Maria Van Bunnik
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameMrs Kalpna Shah
StatusResigned
Appointed10 July 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameMr Richard William Bird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameMiss Samantha Jones
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Marlins Meadow
Watford
WD18 8YA
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed01 March 2018(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Jonathan Edward Taylor
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2020)
RoleRisk And Compliance Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Marlins Meadow
Watford
WD18 8YA
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF

Contact

Websitegemoney.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2b at £1Ge Money Home Lending Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,165,386,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2019 (4 years, 10 months ago)
Next Return Due25 June 2020 (overdue)

Filing History

3 October 2017Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page)
20 September 2017Appointment of Mr Anthony William Greenway as a director on 18 September 2017 (2 pages)
1 September 2017Full accounts made up to 30 November 2016 (17 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (9 pages)
10 January 2017Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page)
19 October 2016Appointment of Miss Samantha Jones as a director on 10 October 2016 (2 pages)
14 October 2016Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page)
9 September 2016Solvency Statement dated 08/09/16 (1 page)
9 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 1
(3 pages)
9 September 2016Statement by Directors (1 page)
23 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page)
22 June 2016Full accounts made up to 30 November 2015 (15 pages)
22 June 2016Appointment of Mr Richard William Bird as a director on 14 June 2016 (2 pages)
22 June 2016Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 (1 page)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,166,232,035
(4 pages)
18 December 2015Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages)
18 September 2015Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page)
15 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page)
15 July 2015Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,166,232,035
(5 pages)
3 June 2015Full accounts made up to 30 November 2014 (15 pages)
2 October 2014Re sect 519 ca 2006 auditors resignation (4 pages)
23 September 2014Auditors resignation (3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,166,232,035
(5 pages)
9 May 2014Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages)
6 May 2014Full accounts made up to 30 November 2013 (14 pages)
21 November 2013Appointment of Mrs Laurence Anne Renee Perrin as a director (2 pages)
20 September 2013Termination of appointment of Duncan Berry as a director (1 page)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
25 July 2013Termination of appointment of Kimon De Ridder as a director (1 page)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
14 May 2013Full accounts made up to 30 November 2012 (17 pages)
5 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
26 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
23 October 2012Memorandum and Articles of Association (36 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (10 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
9 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
28 October 2011Termination of appointment of Clodagh Gunnigle as a director (1 page)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Alison Simmons as a director (1 page)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
13 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
25 January 2011Appointment of Ms Alison Simmons as a director (2 pages)
6 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
4 January 2011Termination of appointment of Colin Shave as a director (1 page)
29 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
20 July 2010Appointment of Mr Robert James Garden as a director (2 pages)
19 July 2010Termination of appointment of William Flynn as a director (1 page)
6 July 2010Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 February 2010Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 8 February 2010 (1 page)
3 February 2010Termination of appointment of Bruno Heese as a director (1 page)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
19 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
19 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
6 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 January 2010Notice of removal of restriction on the company's articles (2 pages)
6 January 2010Statement of company's objects (2 pages)
10 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
6 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Director's details changed for Bruno Heese on 27 October 2009 (2 pages)
18 June 2009Return made up to 11/06/09; full list of members (5 pages)
26 May 2009Director appointed clodagh gunnigle (2 pages)
22 May 2009Director appointed bruno heese (2 pages)
6 March 2009Appointment terminated director ian wilson (1 page)
19 September 2008Director appointed ian george ferguson (1 page)
11 August 2008Director appointed ian douglas wilson (1 page)
28 July 2008Appointment terminated director ricky hunkin (1 page)
23 July 2008Appointment terminated director andrew punch (1 page)
16 July 2008Return made up to 11/06/08; full list of members (8 pages)
29 May 2008Full accounts made up to 31 December 2007 (12 pages)
28 April 2008Director's change of particulars / duncan berry / 17/04/2008 (1 page)
15 January 2008New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
15 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 11/06/07; full list of members (7 pages)
9 July 2007Director's particulars changed (1 page)
2 July 2007Full accounts made up to 31 December 2006 (11 pages)
27 October 2006Director's particulars changed (1 page)
28 September 2006Director resigned (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006Return made up to 11/06/06; full list of members (6 pages)
30 January 2006Full accounts made up to 31 December 2004 (11 pages)
17 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006£ nc 359015002/1500000000 19/12/05 (1 page)
11 January 2006Ad 19/12/05--------- £ si 891998306@1=891998306 £ ic 274233729/1166232035 (2 pages)
28 December 2005Secretary's particulars changed (1 page)
6 December 2005Director resigned (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005New director appointed (3 pages)
24 October 2005New director appointed (4 pages)
24 October 2005Registered office changed on 24/10/05 from: first national house college road harrow middlesex, HA1 1FB (1 page)
28 June 2005Return made up to 11/06/05; full list of members (6 pages)
26 January 2005Ad 16/12/04--------- £ si 15218727@1=15218727 £ ic 259015002/274233729 (2 pages)
3 September 2004Director's particulars changed (1 page)
18 August 2004Ad 02/08/04--------- £ si 259015000@1=259015000 £ ic 2/259015002 (2 pages)
21 July 2004Director's particulars changed (1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004Nc inc already adjusted 28/06/04 (1 page)
5 July 2004New director appointed (4 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Incorporation (34 pages)