Radlett
Herts
WD7 8HZ
Director Name | Lisa Janine Evans |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 139 Ridgeways Harlow CM17 9HH |
Director Name | Dominic Stancombe |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Production Director |
Correspondence Address | Flat 7 Charlton Court, High Street South London E6 6JD |
Secretary Name | Lisa Janine Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Ridgeways Harlow CM17 9HH |
Director Name | Ms Sarah Ellen Curtis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 October 2021) |
Role | Recruitment Consultant |
Country of Residence | Hong Kong |
Correspondence Address | Flat A 36/F Bon-Point 11 Bonham Road Hong Kong China |
Director Name | Ms Karen Beverley Behan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 April 2019) |
Role | Recruitment Consultant |
Country of Residence | United States |
Correspondence Address | 23 West 73rd Street Apartment 1505 New York Ny 10023 United States |
Secretary Name | Raymond Behan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2007) |
Role | Finance Director |
Correspondence Address | 71 Braxted Park Streatham London SW16 3AU |
Secretary Name | Richard John Smallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2013) |
Role | Company Director |
Correspondence Address | Homewood Brookwood Lye Road Brookwood Woking GU24 0HA |
Director Name | Mr Raymond Thomas Testa |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 St Saviours Wharf 25 Mill Street London SE1 2BE |
Director Name | Mr Oliver John George Coughlan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2018) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Raymond Thomas Testa |
---|---|
Status | Resigned |
Appointed | 01 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Flat 3 St Saviours Wharf 25 Mill Street London SE1 2BE |
Director Name | Alan Martin Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2016) |
Role | Group Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Hill Avenue Epsom Surrey KT19 8JU |
Secretary Name | Simon Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr David Thorne |
---|---|
Status | Resigned |
Appointed | 11 September 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 15 Bishopsgate London EC2N 3AR |
Secretary Name | Mrs Stephanie Thomas |
---|---|
Status | Resigned |
Appointed | 14 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 1 Old Street Yard London EC1Y 8AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ikasinternational.com |
---|---|
Telephone | 020 72200980 |
Telephone region | London |
Registered Address | 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Ian Dennis Southern 4.81% Ordinary A |
---|---|
38 at £1 | Karen Beverley Behan 4.81% Ordinary A |
34 at £1 | Ian Dennis Southern 4.30% Ordinary C Non-voting |
33 at £1 | Karen Beverley Behan 4.18% Ordinary C Non-voting |
33 at £1 | Sarah Ellen Curtis 4.18% Ordinary C Non-voting |
30 at £1 | Ian Dennis Southern 3.80% Ordinary B Non Voting |
30 at £1 | Ian Dennis Southern 3.80% Ordinary D Non Voting |
30 at £1 | Karen Beverley Behan 3.80% Ordinary B Non Voting |
30 at £1 | Karen Beverley Behan 3.80% Ordinary D Non Voting |
30 at £1 | Sarah Ellen Curtis 3.80% Ordinary B Non Voting |
20 at £1 | Alan Martin Stewart 2.53% Ordinary D Non Voting |
20 at £1 | Sarah Ellen Curtis 2.53% Ordinary D Non Voting |
100 at £1 | Alan Martin Stewart 12.66% Ordinary H Non-voting |
100 at £1 | Ian Dennis Southern 12.66% Ordinary E Non-voting |
100 at £1 | Karen Beverley Behan 12.66% Ordinary F Non-voting |
100 at £1 | Sarah Ellen Curtis 12.66% Ordinary G Non-voting |
12 at £1 | Alan Martin Stewart 1.52% Ordinary A |
12 at £1 | Sarah Ellen Curtis 1.52% Ordinary A |
Year | 2014 |
---|---|
Turnover | £29,124,158 |
Gross Profit | £5,472,954 |
Net Worth | £80,960 |
Cash | £288,161 |
Current Liabilities | £5,874,233 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
21 September 2022 | Delivered 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 2019 | Delivered 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 2017 | Delivered on: 22 May 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
3 February 2005 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
10 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
15 December 2020 | Registered 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 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Stephanie Thomas as a secretary on 30 June 2020 (1 page) |
16 December 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
15 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2019 | Notification of Ikas Global Limited as a person with significant control on 9 April 2019 (2 pages) |
30 April 2019 | Cessation of Ian Dennis Southern as a person with significant control on 9 April 2019 (1 page) |
24 April 2019 | Cessation of Karen Beverley Behan as a person with significant control on 11 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Karen Beverley Behan as a director on 11 April 2019 (1 page) |
23 April 2019 | Registration of charge 051580920006, created on 9 April 2019 (30 pages) |
15 January 2019 | Appointment of Mrs Stephanie Thomas as a secretary on 14 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of David Thorne as a secretary on 14 January 2019 (1 page) |
11 December 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
30 July 2018 | Notification of Ian Dennis Southern as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Notification of Karen Beverley Behan as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 May 2018 | Auditor's resignation (1 page) |
10 April 2018 | Director's details changed for Ms Karen Beverley Behan on 9 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Oliver John George Coughlan as a director on 29 March 2018 (1 page) |
3 January 2018 | Registered 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 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
15 September 2017 | Appointment of Mr David Thorne as a secretary on 11 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr David Thorne as a secretary on 11 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Alan Martin Stewart as a director on 30 September 2016 (1 page) |
15 September 2017 | Termination of appointment of Alan Martin Stewart as a director on 30 September 2016 (1 page) |
18 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
24 May 2017 | Satisfaction of charge 051580920004 in full (1 page) |
24 May 2017 | Satisfaction of charge 051580920004 in full (1 page) |
22 May 2017 | Registration of charge 051580920005, created on 19 May 2017 (21 pages) |
22 May 2017 | Registration of charge 051580920005, created on 19 May 2017 (21 pages) |
31 December 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
31 December 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
6 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Termination of appointment of a secretary (2 pages) |
6 September 2016 | Termination of appointment of a secretary (2 pages) |
6 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
26 August 2016 | Termination of appointment of Simon Michaels as a secretary on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Simon Michaels as a secretary on 2 August 2016 (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
10 January 2016 | Registered 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 2016 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
12 August 2015 | Director's details changed for Mr Oliver John George Coughlan on 1 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oliver John George Coughlan on 1 January 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oliver John George Coughlan on 1 January 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oliver John George Coughlan on 1 January 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oliver John George Coughlan on 1 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oliver John George Coughlan on 1 August 2015 (2 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 March 2015 | Director's details changed for Ms Karen Beverley Behan on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Ms Karen Beverley Behan on 27 March 2015 (2 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2014 | Appointment of Simon Michaels as a secretary on 3 October 2014 (3 pages) |
19 November 2014 | Appointment of Simon Michaels as a secretary on 3 October 2014 (3 pages) |
19 November 2014 | Appointment of Simon Michaels as a secretary on 3 October 2014 (3 pages) |
7 November 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 November 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
29 October 2014 | Termination of appointment of Raymond Thomas Testa as a director on 16 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Raymond Thomas Testa as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Raymond Thomas Testa as a secretary on 3 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Raymond Thomas Testa as a secretary on 3 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Raymond Thomas Testa as a secretary on 3 October 2014 (2 pages) |
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 June 2014 | Director's details changed for Ms Sarah Ellen Curtis on 22 June 2013 (2 pages) |
26 June 2014 | Director's details changed for Ms Sarah Ellen Curtis on 22 June 2013 (2 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
19 May 2014 | Appointment of Alan Martin Stewart as a director (3 pages) |
19 May 2014 | Appointment of Alan Martin Stewart as a director (3 pages) |
13 May 2014 | Registration of charge 051580920004 (40 pages) |
13 May 2014 | Registration of charge 051580920004 (40 pages) |
4 November 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 November 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
25 October 2013 | Appointment of Mr Raymond Thomas Testa as a director (2 pages) |
25 October 2013 | Appointment of Mr Raymond Thomas Testa as a director (2 pages) |
24 October 2013 | Appointment of Mr Oliver John George Coughlan as a director (2 pages) |
24 October 2013 | Appointment of Mr Oliver John George Coughlan as a director (2 pages) |
24 October 2013 | Appointment of Mr Raymond Thomas Testa as a secretary (2 pages) |
24 October 2013 | Appointment of Mr Raymond Thomas Testa as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Richard Smallman as a secretary (1 page) |
21 August 2013 | Termination of appointment of Richard Smallman as a secretary (1 page) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
10 June 2013 | Secretary's details changed for Richard John Smallman on 1 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Richard John Smallman on 1 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Richard John Smallman on 1 June 2013 (2 pages) |
24 September 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
2 May 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Director's details changed for Mr Ian Dennis Southern on 1 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Ian Dennis Southern on 1 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Ian Dennis Southern on 1 May 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
19 May 2010 | Director's details changed for Ms Karen Beverley Behan on 4 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Karen Beverley Behan on 4 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Karen Beverley Behan on 4 May 2010 (2 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
24 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 February 2009 | Director's change of particulars / sarah curtis / 23/01/2009 (1 page) |
5 February 2009 | Director's change of particulars / karen behan / 23/01/2009 (1 page) |
5 February 2009 | Director's change of particulars / karen behan / 23/01/2009 (1 page) |
5 February 2009 | Director's change of particulars / sarah curtis / 23/01/2009 (1 page) |
3 July 2008 | Return made up to 21/06/08; full list of members (8 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (8 pages) |
2 July 2008 | Director's change of particulars / ian southern / 02/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / ian southern / 02/06/2008 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (6 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
30 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (14 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (14 pages) |
30 July 2005 | Ad 26/04/05--------- £ si 277@1=277 £ ic 1/278 (2 pages) |
30 July 2005 | Ad 26/04/05--------- £ si 380@1=380 £ ic 278/658 (3 pages) |
30 July 2005 | Ad 26/04/05--------- £ si 380@1=380 £ ic 278/658 (3 pages) |
30 July 2005 | Ad 26/04/05--------- £ si 277@1=277 £ ic 1/278 (2 pages) |
20 July 2005 | Nc inc already adjusted 26/04/05 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Nc inc already adjusted 26/04/05 (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 3RD floor epatra house 58-60 berners street london W1T 3NQ (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 3RD floor epatra house 58-60 berners street london W1T 3NQ (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |