Company NameIKAS International Limited
DirectorIan Dennis Southern
Company StatusActive
Company Number05158092
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Dennis Southern
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence Address9 Aldenham Avenue
Radlett
Herts
WD7 8HZ
Director NameLisa Janine Evans
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleAdministrator
Correspondence Address139 Ridgeways
Harlow
CM17 9HH
Director NameDominic Stancombe
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleProduction Director
Correspondence AddressFlat 7
Charlton Court, High Street South
London
E6 6JD
Secretary NameLisa Janine Evans
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address139 Ridgeways
Harlow
CM17 9HH
Director NameMs Sarah Ellen Curtis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(2 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 01 October 2021)
RoleRecruitment Consultant
Country of ResidenceHong Kong
Correspondence AddressFlat A 36/F Bon-Point
11 Bonham Road
Hong Kong
China
Director NameMs Karen Beverley Behan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(8 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 11 April 2019)
RoleRecruitment Consultant
Country of ResidenceUnited States
Correspondence Address23 West 73rd Street
Apartment 1505
New York
Ny 10023
United States
Secretary NameRaymond Behan
NationalityIrish
StatusResigned
Appointed13 April 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2007)
RoleFinance Director
Correspondence Address71 Braxted Park
Streatham
London
SW16 3AU
Secretary NameRichard John Smallman
NationalityBritish
StatusResigned
Appointed09 October 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2013)
RoleCompany Director
Correspondence AddressHomewood Brookwood Lye Road
Brookwood
Woking
GU24 0HA
Director NameMr Raymond Thomas Testa
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 October 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Saviours Wharf
25 Mill Street
London
SE1 2BE
Director NameMr Oliver John George Coughlan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2018)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Cannon Street
London
EC4N 6EU
Secretary NameMr Raymond Thomas Testa
StatusResigned
Appointed01 October 2013(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressFlat 3 St Saviours Wharf
25 Mill Street
London
SE1 2BE
Director NameAlan Martin Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address18 West Hill Avenue
Epsom
Surrey
KT19 8JU
Secretary NameSimon Michaels
NationalityBritish
StatusResigned
Appointed03 October 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2016)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr David Thorne
StatusResigned
Appointed11 September 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address15 Bishopsgate
London
EC2N 3AR
Secretary NameMrs Stephanie Thomas
StatusResigned
Appointed14 January 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address1 Old Street Yard
London
EC1Y 8AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteikasinternational.com
Telephone020 72200980
Telephone regionLondon

Location

Registered Address6th Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Ian Dennis Southern
4.81%
Ordinary A
38 at £1Karen Beverley Behan
4.81%
Ordinary A
34 at £1Ian Dennis Southern
4.30%
Ordinary C Non-voting
33 at £1Karen Beverley Behan
4.18%
Ordinary C Non-voting
33 at £1Sarah Ellen Curtis
4.18%
Ordinary C Non-voting
30 at £1Ian Dennis Southern
3.80%
Ordinary B Non Voting
30 at £1Ian Dennis Southern
3.80%
Ordinary D Non Voting
30 at £1Karen Beverley Behan
3.80%
Ordinary B Non Voting
30 at £1Karen Beverley Behan
3.80%
Ordinary D Non Voting
30 at £1Sarah Ellen Curtis
3.80%
Ordinary B Non Voting
20 at £1Alan Martin Stewart
2.53%
Ordinary D Non Voting
20 at £1Sarah Ellen Curtis
2.53%
Ordinary D Non Voting
100 at £1Alan Martin Stewart
12.66%
Ordinary H Non-voting
100 at £1Ian Dennis Southern
12.66%
Ordinary E Non-voting
100 at £1Karen Beverley Behan
12.66%
Ordinary F Non-voting
100 at £1Sarah Ellen Curtis
12.66%
Ordinary G Non-voting
12 at £1Alan Martin Stewart
1.52%
Ordinary A
12 at £1Sarah Ellen Curtis
1.52%
Ordinary A

Financials

Year2014
Turnover£29,124,158
Gross Profit£5,472,954
Net Worth£80,960
Cash£288,161
Current Liabilities£5,874,233

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

21 September 2022Delivered on: 8 October 2022
Persons entitled: Sanderson Solutions Group PLC

Classification: A registered charge
Particulars: All intellectual property of the company is subject to the charge.
Outstanding
9 April 2019Delivered on: 23 April 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2005Delivered on: 9 February 2005
Persons entitled: N P Ready, R M Campbell, E Gardiner, J B Burgess and a J Claudet and Others Carrying on Apartnership Known as Cheeswrights Notaries Public

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company (the tenant) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account to hold an initial £9,000 and the amount outstanding to credit of such account. See the mortgage charge document for full details.
Outstanding
23 April 2012Delivered on: 25 April 2012
Satisfied on: 30 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 September 2005Delivered on: 5 October 2005
Satisfied on: 30 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2021Full accounts made up to 31 December 2019 (21 pages)
15 December 2020Registered office address changed from 1 Old Street Yard London EC1Y 8AF England to 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG on 15 December 2020 (1 page)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Stephanie Thomas as a secretary on 30 June 2020 (1 page)
16 December 2019Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 1 Old Street Yard London EC1Y 8AF on 16 December 2019 (1 page)
14 November 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 May 2019Change of share class name or designation (2 pages)
14 May 2019Particulars of variation of rights attached to shares (2 pages)
30 April 2019Notification of Ikas Global Limited as a person with significant control on 9 April 2019 (2 pages)
30 April 2019Cessation of Ian Dennis Southern as a person with significant control on 9 April 2019 (1 page)
24 April 2019Cessation of Karen Beverley Behan as a person with significant control on 11 April 2019 (1 page)
24 April 2019Termination of appointment of Karen Beverley Behan as a director on 11 April 2019 (1 page)
23 April 2019Registration of charge 051580920006, created on 9 April 2019 (30 pages)
15 January 2019Appointment of Mrs Stephanie Thomas as a secretary on 14 January 2019 (2 pages)
15 January 2019Termination of appointment of David Thorne as a secretary on 14 January 2019 (1 page)
11 December 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
30 July 2018Notification of Ian Dennis Southern as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Notification of Karen Beverley Behan as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 May 2018Auditor's resignation (1 page)
10 April 2018Director's details changed for Ms Karen Beverley Behan on 9 April 2018 (2 pages)
29 March 2018Termination of appointment of Oliver John George Coughlan as a director on 29 March 2018 (1 page)
3 January 2018Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU to 15 Bishopsgate London EC2N 3AR on 3 January 2018 (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
15 September 2017Appointment of Mr David Thorne as a secretary on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr David Thorne as a secretary on 11 September 2017 (2 pages)
15 September 2017Termination of appointment of Alan Martin Stewart as a director on 30 September 2016 (1 page)
15 September 2017Termination of appointment of Alan Martin Stewart as a director on 30 September 2016 (1 page)
18 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
24 May 2017Satisfaction of charge 051580920004 in full (1 page)
24 May 2017Satisfaction of charge 051580920004 in full (1 page)
22 May 2017Registration of charge 051580920005, created on 19 May 2017 (21 pages)
22 May 2017Registration of charge 051580920005, created on 19 May 2017 (21 pages)
31 December 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
31 December 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
6 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 790
(10 pages)
6 September 2016Termination of appointment of a secretary (2 pages)
6 September 2016Termination of appointment of a secretary (2 pages)
6 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 790
(10 pages)
26 August 2016Termination of appointment of Simon Michaels as a secretary on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Simon Michaels as a secretary on 2 August 2016 (1 page)
24 March 2016Auditor's resignation (1 page)
24 March 2016Auditor's resignation (1 page)
10 January 2016Registered office address changed from 37 Warren Street London W1T 6AD to 7th Floor 100 Cannon Street London EC4N 6EU on 10 January 2016 (2 pages)
10 January 2016Registered office address changed from 37 Warren Street London W1T 6AD to 7th Floor 100 Cannon Street London EC4N 6EU on 10 January 2016 (2 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
12 August 2015Director's details changed for Mr Oliver John George Coughlan on 1 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Oliver John George Coughlan on 1 January 2015 (2 pages)
12 August 2015Director's details changed for Mr Oliver John George Coughlan on 1 January 2015 (2 pages)
12 August 2015Director's details changed for Mr Oliver John George Coughlan on 1 January 2015 (2 pages)
12 August 2015Director's details changed for Mr Oliver John George Coughlan on 1 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Oliver John George Coughlan on 1 August 2015 (2 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 790
(12 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 790
(12 pages)
27 March 2015Director's details changed for Ms Karen Beverley Behan on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Karen Beverley Behan on 27 March 2015 (2 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
19 November 2014Appointment of Simon Michaels as a secretary on 3 October 2014 (3 pages)
19 November 2014Appointment of Simon Michaels as a secretary on 3 October 2014 (3 pages)
19 November 2014Appointment of Simon Michaels as a secretary on 3 October 2014 (3 pages)
7 November 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 November 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
29 October 2014Termination of appointment of Raymond Thomas Testa as a director on 16 October 2014 (2 pages)
29 October 2014Termination of appointment of Raymond Thomas Testa as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Raymond Thomas Testa as a secretary on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Raymond Thomas Testa as a secretary on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Raymond Thomas Testa as a secretary on 3 October 2014 (2 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 790
(12 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 790
(12 pages)
26 June 2014Director's details changed for Ms Sarah Ellen Curtis on 22 June 2013 (2 pages)
26 June 2014Director's details changed for Ms Sarah Ellen Curtis on 22 June 2013 (2 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
19 May 2014Appointment of Alan Martin Stewart as a director (3 pages)
19 May 2014Appointment of Alan Martin Stewart as a director (3 pages)
13 May 2014Registration of charge 051580920004 (40 pages)
13 May 2014Registration of charge 051580920004 (40 pages)
4 November 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 November 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
25 October 2013Appointment of Mr Raymond Thomas Testa as a director (2 pages)
25 October 2013Appointment of Mr Raymond Thomas Testa as a director (2 pages)
24 October 2013Appointment of Mr Oliver John George Coughlan as a director (2 pages)
24 October 2013Appointment of Mr Oliver John George Coughlan as a director (2 pages)
24 October 2013Appointment of Mr Raymond Thomas Testa as a secretary (2 pages)
24 October 2013Appointment of Mr Raymond Thomas Testa as a secretary (2 pages)
21 August 2013Termination of appointment of Richard Smallman as a secretary (1 page)
21 August 2013Termination of appointment of Richard Smallman as a secretary (1 page)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(9 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(9 pages)
10 June 2013Secretary's details changed for Richard John Smallman on 1 June 2013 (2 pages)
10 June 2013Secretary's details changed for Richard John Smallman on 1 June 2013 (2 pages)
10 June 2013Secretary's details changed for Richard John Smallman on 1 June 2013 (2 pages)
24 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
24 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
27 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 790
(10 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 690.00
(9 pages)
27 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 678
(9 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 678
(9 pages)
27 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 790
(10 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
27 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 690.00
(9 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
2 May 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
2 May 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
29 June 2011Director's details changed for Mr Ian Dennis Southern on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Mr Ian Dennis Southern on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Mr Ian Dennis Southern on 1 May 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
19 May 2010Director's details changed for Ms Karen Beverley Behan on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Karen Beverley Behan on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Karen Beverley Behan on 4 May 2010 (2 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 21/06/09; full list of members (8 pages)
13 July 2009Return made up to 21/06/09; full list of members (8 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 February 2009Director's change of particulars / sarah curtis / 23/01/2009 (1 page)
5 February 2009Director's change of particulars / karen behan / 23/01/2009 (1 page)
5 February 2009Director's change of particulars / karen behan / 23/01/2009 (1 page)
5 February 2009Director's change of particulars / sarah curtis / 23/01/2009 (1 page)
3 July 2008Return made up to 21/06/08; full list of members (8 pages)
3 July 2008Return made up to 21/06/08; full list of members (8 pages)
2 July 2008Director's change of particulars / ian southern / 02/06/2008 (1 page)
2 July 2008Director's change of particulars / ian southern / 02/06/2008 (1 page)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 21/06/07; full list of members (6 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 21/06/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Return made up to 21/06/06; full list of members (6 pages)
30 June 2006Return made up to 21/06/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
18 August 2005Return made up to 21/06/05; full list of members (14 pages)
18 August 2005Return made up to 21/06/05; full list of members (14 pages)
30 July 2005Ad 26/04/05--------- £ si 277@1=277 £ ic 1/278 (2 pages)
30 July 2005Ad 26/04/05--------- £ si 380@1=380 £ ic 278/658 (3 pages)
30 July 2005Ad 26/04/05--------- £ si 380@1=380 £ ic 278/658 (3 pages)
30 July 2005Ad 26/04/05--------- £ si 277@1=277 £ ic 1/278 (2 pages)
20 July 2005Nc inc already adjusted 26/04/05 (1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2005Nc inc already adjusted 26/04/05 (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 3RD floor epatra house 58-60 berners street london W1T 3NQ (1 page)
4 April 2005Registered office changed on 04/04/05 from: 3RD floor epatra house 58-60 berners street london W1T 3NQ (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (17 pages)