Ground Floor
London
W1G 6BH
Secretary Name | Mr Graham Stuart Pughe |
---|---|
Status | Current |
Appointed | 16 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Nicolas Serandour |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Secretary Name | Henry Edmund Alexander Clarke |
---|---|
Status | Current |
Appointed | 19 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 36-38 James Street London W1U 1ET |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Richard Douglas Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 June 2005) |
Role | Investment Manager |
Correspondence Address | 35 Gordon Road Claygate Surrey KT10 0PJ |
Director Name | Biren Kumar Amin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Investment Manager |
Correspondence Address | 14 Radcliffe Road Croydon London CR0 5OE |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sharlands Blackboys Uckfield East Sussex TN22 5HN |
Director Name | Arnaud Prudhomme |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2006) |
Role | Investment Manager |
Correspondence Address | 10 Rutland House Marloes Road London W8 5LE |
Director Name | Mr Steven Grant Fobel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Gardens Hampstead London NW3 7XG |
Director Name | Mr Allan Benjamin Elias Weiner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7 Cambridge Terrace Mews London NW1 4JJ |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 23 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Mr Clive Mark Hyman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Common Way Harpenden Hertfordshire AL5 2LH |
Director Name | Mr Donald Ahelan Baladasan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Croham Valley Road South Croydon Surrey CR2 7NB |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 08 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2019) |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | carecapital.co.uk |
---|---|
Telephone | 01926 884545 |
Telephone region | Warwick |
Registered Address | 143 Harley Street Ground Floor London W1G 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10.6m at £1 | Advanced Oncotherapy PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,060,610 |
Cash | £14,220 |
Current Liabilities | £110,708 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
12 February 2007 | Delivered on: 14 February 2007 Satisfied on: 5 December 2013 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £64,419.37 due or to become due from the company to. Particulars: All interest in a rent deposit. Fully Satisfied |
---|
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
3 February 2023 | Registered office address changed from Third Floor 4 Tenterden Street London W1S 1TE United Kingdom to 143 Harley Street Ground Floor London W1G 6BH on 3 February 2023 (1 page) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 May 2019 | Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page) |
25 May 2019 | Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 September 2018 | Appointment of Mr Nicolas Serandour as a director on 7 September 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
24 October 2016 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Memorandum and Articles of Association (17 pages) |
27 June 2016 | Memorandum and Articles of Association (17 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 November 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
16 June 2014 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 June 2014 | Appointment of Mr Graham Stuart Pughe as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 June 2014 | Appointment of Mr Graham Stuart Pughe as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 June 2014 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
26 February 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 November 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 November 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 November 2013 (2 pages) |
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 December 2013 | Satisfaction of charge 1 in full (1 page) |
5 December 2013 | Satisfaction of charge 1 in full (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 September 2013 | Termination of appointment of Donald Baladasan as a director (1 page) |
10 September 2013 | Termination of appointment of Donald Baladasan as a director (1 page) |
19 March 2013 | Termination of appointment of Keith Gibbs as a director (1 page) |
19 March 2013 | Termination of appointment of Keith Gibbs as a director (1 page) |
28 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
16 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
16 January 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 May 2012 | Auditor's resignation (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Auditor's resignation (1 page) |
21 May 2012 | Resolutions
|
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (19 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (19 pages) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
13 December 2011 | Appointment of Mr Donald Ahelan Baladasan as a director (2 pages) |
13 December 2011 | Appointment of Mr Donald Ahelan Baladasan as a director (2 pages) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
13 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
13 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Keith George Gibbs on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr. Michael Jeffrey Sinclair on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Keith George Gibbs on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr. Michael Jeffrey Sinclair on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Keith George Gibbs on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr. Michael Jeffrey Sinclair on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 7 July 2010 (2 pages) |
4 May 2010 | Termination of appointment of Allan Weiner as a director (1 page) |
4 May 2010 | Termination of appointment of Allan Weiner as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Return made up to 07/07/08; no change of members (8 pages) |
30 July 2008 | Return made up to 07/07/08; no change of members (8 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members
|
26 July 2007 | Return made up to 07/07/07; full list of members
|
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
22 March 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 March 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (1 page) |
22 August 2006 | £ ic 7500101/6338040 31/07/06 £ sr [email protected]=1162061 (2 pages) |
22 August 2006 | £ ic 7500101/6338040 31/07/06 £ sr [email protected]=1162061 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Ad 31/07/06--------- £ si 97@1=97 £ ic 7500004/7500101 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Ad 31/07/06--------- £ si 97@1=97 £ ic 7500004/7500101 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 07/07/06; full list of members (8 pages) |
28 July 2006 | Return made up to 07/07/06; full list of members (8 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
12 May 2006 | Resolutions
|
12 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
23 March 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
23 March 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
12 October 2005 | Ad 31/08/04--------- £ si 4245162@1 (2 pages) |
12 October 2005 | Ad 31/08/04--------- £ si 4245162@1 (2 pages) |
12 October 2005 | Statement of affairs (3 pages) |
12 October 2005 | Statement of affairs (3 pages) |
27 September 2005 | Return made up to 07/07/05; full list of members (8 pages) |
27 September 2005 | Return made up to 07/07/05; full list of members (8 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
27 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | New director appointed (3 pages) |
7 October 2004 | Ad 31/08/04--------- £ si 7500000@1=7500000 £ ic 4/7500004 (2 pages) |
7 October 2004 | Ad 31/08/04--------- £ si 7500000@1=7500000 £ ic 4/7500004 (2 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (16 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (16 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Conve 17/09/04 (2 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Conve 17/09/04 (2 pages) |
17 August 2004 | Ad 27/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 August 2004 | Ad 27/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Director resigned (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
7 July 2004 | Incorporation (8 pages) |
7 July 2004 | Incorporation (8 pages) |