London
W1U 7EU
Director Name | Mr Scott William Knight |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Douglas Iain Crichton Lowson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Ryan Christopher Ewart Ferguson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Member |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Patrick Gallagher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Jeremy Steven Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Director Name | Dermot Colin Anthony Mathias |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon James Michaels |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Simon James Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Simon Bruce Bevan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 18 May 2011) |
Role | Chartered Accountant |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mark Bomer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 22 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Teresa Mary Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Anne Louise Sayers |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Anne Louise Sayers |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bdo.co.uk |
---|---|
Telephone | 07 342200002 |
Telephone region | Mobile |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Bdo Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,856,000 |
Gross Profit | £5,550,000 |
Net Worth | -£7,800,000 |
Current Liabilities | £13,351,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page) |
23 January 2023 | Full accounts made up to 1 July 2022 (17 pages) |
15 July 2022 | Director's details changed for Mr Ryan Christopher Ewart Ferguson on 11 March 2021 (2 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page) |
23 December 2021 | Full accounts made up to 2 July 2021 (17 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Anne Louise Sayers as a director on 3 July 2021 (1 page) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
16 April 2021 | Appointment of Anne Louise Sayers as a director on 11 March 2021 (2 pages) |
23 March 2021 | Full accounts made up to 3 July 2020 (17 pages) |
11 March 2021 | Appointment of Mr Ryan Christopher Ewart Ferguson as a director on 11 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Anne Louise Sayers as a director on 11 March 2021 (1 page) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page) |
4 May 2020 | Full accounts made up to 5 July 2019 (19 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page) |
7 March 2019 | Resolutions
|
8 February 2019 | Resolutions
|
5 February 2019 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages) |
1 February 2019 | Appointment of Anne Louise Sayers as a director on 29 January 2019 (2 pages) |
23 October 2018 | Full accounts made up to 29 June 2018 (18 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
12 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 1 July 2016 (17 pages) |
14 February 2017 | Full accounts made up to 1 July 2016 (17 pages) |
9 November 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 March 2016 | Full accounts made up to 3 July 2015 (15 pages) |
21 March 2016 | Full accounts made up to 3 July 2015 (15 pages) |
22 July 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 July 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
22 July 2015 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
13 April 2015 | Full accounts made up to 4 July 2014 (15 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (15 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (15 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
2 December 2014 | Appointment of Calum William Stewart as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Calum William Stewart as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Calum William Stewart as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Mark Bomer as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Mark Bomer as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Mark Bomer as a director on 1 December 2014 (1 page) |
29 July 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
28 July 2014 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
28 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
28 July 2014 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
28 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
10 July 2014 | Appointment of Mr Andrew Butterworth as a director (2 pages) |
10 July 2014 | Appointment of Mr Andrew Butterworth as a director (2 pages) |
7 April 2014 | Full accounts made up to 5 July 2013 (13 pages) |
7 April 2014 | Full accounts made up to 5 July 2013 (13 pages) |
7 April 2014 | Full accounts made up to 5 July 2013 (13 pages) |
18 July 2013 | Register(s) moved to registered office address (1 page) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Register(s) moved to registered office address (1 page) |
8 March 2013 | Full accounts made up to 29 June 2012 (17 pages) |
8 March 2013 | Full accounts made up to 29 June 2012 (17 pages) |
29 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
30 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
30 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
1 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
1 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
1 November 2012 | Appointment of Michael Anthony Hutchinson as a secretary (2 pages) |
1 November 2012 | Appointment of Michael Anthony Hutchinson as a secretary (2 pages) |
24 August 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
24 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
24 August 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Full accounts made up to 1 July 2011 (14 pages) |
26 March 2012 | Full accounts made up to 1 July 2011 (14 pages) |
26 March 2012 | Full accounts made up to 1 July 2011 (14 pages) |
20 July 2011 | Appointment of Mark Bomer as a director (2 pages) |
20 July 2011 | Appointment of Mark Bomer as a director (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Termination of appointment of Simon Bevan as a director (1 page) |
8 June 2011 | Termination of appointment of Simon Bevan as a director (1 page) |
9 December 2010 | Full accounts made up to 2 July 2010 (14 pages) |
9 December 2010 | Full accounts made up to 2 July 2010 (14 pages) |
9 December 2010 | Full accounts made up to 2 July 2010 (14 pages) |
20 October 2010 | Appointment of Simon Bruce Bevan as a director (2 pages) |
20 October 2010 | Appointment of Simon Bruce Bevan as a director (2 pages) |
20 October 2010 | Termination of appointment of Dermot Mathias as a director (1 page) |
20 October 2010 | Termination of appointment of Dermot Mathias as a director (1 page) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (12 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (12 pages) |
31 March 2010 | Full accounts made up to 3 July 2009 (12 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
7 October 2009 | Memorandum and Articles of Association (14 pages) |
7 October 2009 | Memorandum and Articles of Association (14 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
5 October 2009 | Company name changed bdo stoy hayward LLP LIMITED\certificate issued on 05/10/09
|
5 October 2009 | Company name changed bdo stoy hayward LLP LIMITED\certificate issued on 05/10/09
|
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 4 July 2008 (14 pages) |
18 February 2009 | Full accounts made up to 4 July 2008 (14 pages) |
18 February 2009 | Full accounts made up to 4 July 2008 (14 pages) |
18 July 2008 | Director's change of particulars / mark sherfield / 13/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / dermot mathias / 13/07/2008 (1 page) |
18 July 2008 | Appointment terminated secretary simon michaels (1 page) |
18 July 2008 | Director's change of particulars / dermot mathias / 13/07/2008 (1 page) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / mark sherfield / 13/07/2008 (1 page) |
18 July 2008 | Appointment terminated secretary simon michaels (1 page) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Director appointed simon james michaels (2 pages) |
15 July 2008 | Secretary appointed simon james michaels (2 pages) |
15 July 2008 | Secretary appointed simon james michaels (2 pages) |
15 July 2008 | Director appointed simon james michaels (2 pages) |
14 July 2008 | Appointment terminated director jeremy newman (1 page) |
14 July 2008 | Appointment terminated director jeremy newman (1 page) |
23 April 2008 | Ad 16/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
23 April 2008 | Ad 16/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 55 baker street london W1U 7EU (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 55 baker street london W1U 7EU (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
17 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
30 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
30 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
25 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
25 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
1 October 2004 | Company name changed bdo stoy hayward LLP investments LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed bdo stoy hayward LLP investments LIMITED\certificate issued on 01/10/04 (2 pages) |
9 September 2004 | Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2004 | Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
23 July 2004 | Nc inc already adjusted 19/07/04 (1 page) |
23 July 2004 | Company name changed axelmoor LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Registered office changed on 23/07/04 from: 41 chalton street london NW1 1JD (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Nc inc already adjusted 19/07/04 (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 41 chalton street london NW1 1JD (1 page) |
23 July 2004 | Company name changed axelmoor LIMITED\certificate issued on 23/07/04 (2 pages) |
13 July 2004 | Incorporation (17 pages) |
13 July 2004 | Incorporation (17 pages) |