London
EC3M 5AG
Director Name | Mr John Mark Duxbury |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mrs Joanna Bond |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austenwood Lewins Road Gerrards Cross Buckinghamshire SL9 8SA |
Secretary Name | David Mark Toon |
---|---|
Status | Resigned |
Appointed | 23 July 2009(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2010) |
Role | Secretary |
Correspondence Address | 17 Viewpoint Lee Park Blackheath London SE3 9TN |
Director Name | Mr James Hardie Allen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fulwood Place London WC1V 6AY |
Director Name | Mr Thomas Joseph Pearman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Secretary Name | Thomas Joseph Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Matthew Mackenzie Cheyne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | David Gabriel Crowley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Adam Philip Coulston |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M&G Real Estate Limited 7th Floor City Place House 55 Basinghall Street London EC2V 5DU |
Director Name | Andrew Windle |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Swaby Road London SW18 3PJ |
Director Name | Mr Paul Alexander Crosbie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2017) |
Role | Business Space Team Leader |
Country of Residence | England |
Correspondence Address | Governor's House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Matthew Adrian Ellis |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr James Joughin Hungerford Hillary |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Lothbury Property Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 18 November 2009) |
Correspondence Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | KBC Asset Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2009) |
Correspondence Address | 5th Floor 111 Old Broad Street London EC2N 1BR |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £3,865 |
Current Liabilities | £8,184 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
---|---|
24 April 2023 | Accounts for a small company made up to 30 April 2022 (16 pages) |
14 October 2022 | Appointment of Mr John Mark Duxbury as a director on 12 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Matthew Adrian Ellis as a director on 12 October 2022 (1 page) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a small company made up to 30 April 2021 (16 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
12 April 2021 | Termination of appointment of James Joughin Hungerford Hillary as a director on 8 April 2021 (1 page) |
12 April 2021 | Appointment of Mr William John Michael Collins as a director on 8 April 2021 (2 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
13 May 2019 | Second filing for the notification of The Prudential Assurance Company Limited as a person with significant control (7 pages) |
8 May 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH England to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages) |
17 April 2019 | Director's details changed for Mr James Joughin Hungerford Hillary on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Matt Ellis on 12 April 2019 (2 pages) |
15 January 2019 | Full accounts made up to 30 April 2018 (17 pages) |
27 June 2018 | Appointment of Mr James Joughin Hungerford Hillary as a director on 18 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of David Gabriel Crowley as a director on 18 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
11 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
3 January 2018 | Termination of appointment of Paul Alexander Crosbie as a director on 18 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul Alexander Crosbie as a director on 18 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Matt Ellis as a director on 18 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Matt Ellis as a director on 18 December 2017 (2 pages) |
7 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016
|
7 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Director's details changed for David Gabriel Crowley on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for David Gabriel Crowley on 28 June 2016 (2 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
7 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Appointment of Mr Paul Alexander Crosbie as a director on 23 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul Alexander Crosbie as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Andrew Windle as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Andrew Windle as a director on 23 October 2015 (1 page) |
9 November 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Governor's House Laurence Pountney Hill London EC4R 0HH on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Governor's House Laurence Pountney Hill London EC4R 0HH on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Governor's House Laurence Pountney Hill London EC4R 0HH on 9 November 2015 (1 page) |
9 November 2015 | Appointment of M&G Management Services Limited as a secretary on 23 October 2015 (2 pages) |
9 November 2015 | Appointment of M&G Management Services Limited as a secretary on 23 October 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 May 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
8 May 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
31 March 2015 | Termination of appointment of Adam Philip Coulston as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Andrew Windle as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Andrew Windle as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Adam Philip Coulston as a director on 31 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Thomas Joseph Pearman as a secretary on 20 August 2014 (1 page) |
20 March 2015 | Termination of appointment of Thomas Joseph Pearman as a secretary on 20 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Adam Philip Coulston as a director on 20 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Thomas Joseph Pearman as a director on 20 August 2014 (1 page) |
28 August 2014 | Appointment of David Crowley as a director on 20 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Thomas Joseph Pearman as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew Mackenzie Cheyne as a director on 20 August 2014 (1 page) |
28 August 2014 | Appointment of David Crowley as a director on 20 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Matthew Mackenzie Cheyne as a director on 20 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Adam Philip Coulston as a director on 20 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Thomas Joseph Pearman on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Thomas Joseph Pearman on 18 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Thomas Joseph Pearman on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Thomas Joseph Pearman on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Thomas Joseph Pearman on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 May 2014 | Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 September 2013 | Registered office address changed from 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 September 2012 | Director's details changed for Matthew Mackenzie Cheyne on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Matthew Mackenzie Cheyne on 2 August 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Matthew Mackenzie Cheyne on 2 August 2012 (2 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Appointment of Matthew Mackenzie Cheyne as a director (2 pages) |
24 March 2011 | Appointment of Matthew Mackenzie Cheyne as a director (2 pages) |
14 February 2011 | Termination of appointment of James Allen as a director (1 page) |
14 February 2011 | Termination of appointment of James Allen as a director (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2010 | Termination of appointment of David Toon as a secretary (1 page) |
16 November 2010 | Termination of appointment of David Toon as a secretary (1 page) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 30 March 2010 (2 pages) |
10 February 2010 | Appointment of Thomas Joseph Pearman as a director (3 pages) |
10 February 2010 | Appointment of Thomas Joseph Pearman as a director (3 pages) |
2 February 2010 | Appointment of Thomas Joseph Pearman as a secretary (3 pages) |
2 February 2010 | Appointment of James Allen as a director (3 pages) |
2 February 2010 | Appointment of James Allen as a director (3 pages) |
2 February 2010 | Appointment of Thomas Joseph Pearman as a secretary (3 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 December 2009 | Termination of appointment of David Toon as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Lothbury Property Trust Company Limited as a director (2 pages) |
12 December 2009 | Termination of appointment of David Toon as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Lothbury Property Trust Company Limited as a director (2 pages) |
12 December 2009 | Termination of appointment of Joanna Bond as a director (2 pages) |
12 December 2009 | Termination of appointment of Joanna Bond as a director (2 pages) |
17 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2009 | Secretary appointed david mark toon (1 page) |
18 August 2009 | Secretary appointed david mark toon (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG (1 page) |
17 August 2009 | Appointment terminated secretary kbc asset management uk LIMITED (1 page) |
17 August 2009 | Appointment terminated secretary kbc asset management uk LIMITED (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
18 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
18 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
10 June 2008 | Ad 06/05/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
10 June 2008 | Ad 06/05/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
21 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 February 2008 | Ad 25/01/08--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
4 February 2008 | Ad 25/01/08--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
21 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
14 February 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
14 February 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
21 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
18 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 January 2006 | Ad 21/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 January 2006 | Ad 21/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: mazars LLP, st thomas house 6 becket street oxford OX1 1PP (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: mazars LLP, st thomas house 6 becket street oxford OX1 1PP (1 page) |
28 June 2005 | Return made up to 25/06/05; full list of members
|
28 June 2005 | Return made up to 25/06/05; full list of members
|
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 10 snow hill london EC1A 2AL (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | Registered office changed on 11/11/04 from: 10 snow hill london EC1A 2AL (1 page) |
8 November 2004 | Company name changed de facto 1135 LIMITED\certificate issued on 08/11/04 (3 pages) |
8 November 2004 | Company name changed de facto 1135 LIMITED\certificate issued on 08/11/04 (3 pages) |
25 June 2004 | Incorporation (31 pages) |
25 June 2004 | Incorporation (31 pages) |