London
W1H 6LR
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Closed |
Appointed | 04 June 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | Level 4 35 Portman Square London W1H 6LR |
Director Name | Miss Alexandra Louise Dent |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2020(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 November 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square Marylebone London W1H 6LR |
Director Name | Mr Peter Alderson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossways Berkhamsted Hertfordshire HP4 3NH |
Director Name | Mr John Clayton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Northerwood Farm Pikes Hill Lyndhurst Hampshire SO43 7AY |
Director Name | Alan Watson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Copsewood Boggy Lane Church Broughton Derbyshire DE65 5AR |
Director Name | Mr Terence Stokes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smallholding 23 Street Lane Denby Ripley Derbyshire DE5 8NE |
Director Name | Mr Geoffrey Elcome |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Audley Close Great Gransden Sandy Bedfordshire SG19 3RL |
Director Name | Mr Robert Morrison |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 28 Masefield Hitchin Herts SG4 0QB |
Director Name | Mr David Pratt |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 19 The Belfry Stretton Burton On Trent DE13 0XS |
Secretary Name | Mr Geoffrey Elcome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Audley Close Great Gransden Sandy Bedfordshire SG19 3RL |
Director Name | Mr Robert Andrew Edge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2012) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 38 Derwent Road Stapenhill Burton Upon Trent Staffordshire DE15 9FR |
Director Name | Robert Wallis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF |
Director Name | Mr William Alfred John Toye |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF |
Director Name | Mr Carlos Ricardo Santiago |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Alan Frederick Barker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2012(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2017) |
Role | Group Marketing Manager |
Country of Residence | Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Mark Richard Nelson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 35 Portman Square London W1H 6LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.bemac.com |
---|
Registered Address | 4th Floor 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
6.2k at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,923,000 |
Gross Profit | £2,277,000 |
Net Worth | £417,000 |
Cash | £659,000 |
Current Liabilities | £3,309,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2005 | Delivered on: 14 June 2005 Satisfied on: 5 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2021 | Application to strike the company off the register (1 page) |
16 July 2021 | Termination of appointment of Mark Richard Nelson as a director on 31 July 2020 (1 page) |
11 May 2021 | Appointment of Miss Alexandra Louise Dent as a director on 31 July 2020 (2 pages) |
11 March 2021 | Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (2 pages) |
11 March 2021 | Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (2 pages) |
11 March 2021 | Termination of appointment of Mark Anderson as a director on 1 June 2017 (2 pages) |
11 March 2021 | Appointment of Mr Richard David Robert Webb as a director on 4 June 2020 (3 pages) |
11 March 2021 | Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 4th Floor 35 Portman Square London W1H 6LR on 11 March 2021 (2 pages) |
11 March 2021 | Appointment of Miss Alexandra Dent as a secretary on 4 June 2020 (3 pages) |
11 March 2021 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (2 pages) |
11 March 2021 | Appointment of Mr Mark Richard Nelson as a director on 4 June 2020 (3 pages) |
11 March 2021 | Restoration by order of the court (4 pages) |
11 March 2021 | Termination of appointment of Carlos Ricardo Santiago as a director on 9 September 2019 (2 pages) |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | Statement of capital on 24 October 2014
|
24 October 2014 | Statement of capital on 24 October 2014
|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Resolutions
|
6 October 2014 | Statement by directors (1 page) |
6 October 2014 | Solvency statement dated 24/09/14 (1 page) |
6 October 2014 | Statement by directors (1 page) |
6 October 2014 | Solvency statement dated 24/09/14 (1 page) |
6 October 2014 | Resolutions
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement by directors (2 pages) |
27 September 2013 | Statement by directors (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Solvency statement dated 26/09/13 (2 pages) |
27 September 2013 | Solvency statement dated 26/09/13 (2 pages) |
27 September 2013 | Resolutions
|
20 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (7 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages) |
22 May 2013 | Auditors resignations (1 page) |
22 May 2013 | Auditors resignations (1 page) |
12 April 2013 | Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages) |
12 April 2013 | Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages) |
12 April 2013 | Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages) |
12 April 2013 | Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages) |
12 April 2013 | Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages) |
12 April 2013 | Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages) |
5 April 2013 | Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page) |
5 April 2013 | Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page) |
7 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages) |
9 August 2012 | Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages) |
6 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
1 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 July 2012 | Company name changed barron mccann technology LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Company name changed barron mccann technology LIMITED\certificate issued on 17/07/12
|
10 July 2012 | Termination of appointment of Robert Andrew Edge as a director on 26 June 2012 (2 pages) |
10 July 2012 | Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages) |
10 July 2012 | Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages) |
10 July 2012 | Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages) |
10 July 2012 | Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of Paul Dean as a director on 26 June 2012 (3 pages) |
10 July 2012 | Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF on 10 July 2012 (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages) |
10 July 2012 | Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages) |
10 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 July 2012 | Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages) |
10 July 2012 | Appointment of Paul Dean as a director on 26 June 2012 (3 pages) |
10 July 2012 | Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages) |
10 July 2012 | Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages) |
10 July 2012 | Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of Robert Andrew Edge as a director on 26 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Register(s) moved to registered office address (2 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages) |
10 July 2012 | Register(s) moved to registered office address (2 pages) |
5 January 2012 | Termination of appointment of Geoffrey Elcome as a secretary on 31 December 2011 (2 pages) |
5 January 2012 | Termination of appointment of Geoffrey Elcome as a secretary on 31 December 2011 (2 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
9 September 2011 | Appointment of Mr William Toye as a director on 16 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
9 September 2011 | Appointment of Mr William Toye as a director on 16 August 2011 (2 pages) |
7 April 2011 | Termination of appointment of Alan Watson as a director (2 pages) |
7 April 2011 | Termination of appointment of Alan Watson as a director (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
29 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 October 2010 | Appointment of Robert Wallis as a director (3 pages) |
7 October 2010 | Appointment of Robert Wallis as a director (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Appointment of Mr Robert Andrew Edge as a director (2 pages) |
12 January 2010 | Appointment of Mr Robert Andrew Edge as a director (2 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
9 September 2009 | Location of register of members (non legible) (1 page) |
9 September 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
24 April 2008 | Gbp ic 8454/8058\04/04/08\gbp sr 396@1=396\ (2 pages) |
24 April 2008 | Gbp ic 8058/6200\04/04/08\gbp sr 1858@1=1858\ (2 pages) |
24 April 2008 | Gbp ic 8454/8058\04/04/08\gbp sr 396@1=396\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Gbp ic 8058/6200\04/04/08\gbp sr 1858@1=1858\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 October 2007 | Return made up to 16/08/07; change of members (9 pages) |
25 October 2007 | Return made up to 16/08/07; change of members (9 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2007 | Memorandum and Articles of Association (11 pages) |
21 October 2007 | Memorandum and Articles of Association (11 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
16 April 2007 | £ ic 9623/9331 06/02/07 £ sr 292@1=292 (2 pages) |
16 April 2007 | £ ic 9331/8454 06/02/07 £ sr 877@1=877 (2 pages) |
16 April 2007 | £ ic 9623/9331 06/02/07 £ sr 292@1=292 (2 pages) |
16 April 2007 | £ ic 9331/8454 06/02/07 £ sr 877@1=877 (2 pages) |
8 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages) |
8 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
11 October 2006 | Return made up to 16/08/06; full list of members (11 pages) |
11 October 2006 | Return made up to 16/08/06; full list of members (11 pages) |
21 June 2006 | £ ic 10500/9623 03/05/06 £ sr 877@1=877 (1 page) |
21 June 2006 | £ ic 10500/9623 03/05/06 £ sr 877@1=877 (1 page) |
9 September 2005 | Return made up to 16/08/05; full list of members
|
9 September 2005 | Return made up to 16/08/05; full list of members
|
14 June 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
8 March 2005 | Conso 25/02/05 (1 page) |
8 March 2005 | Conso 25/02/05 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Statement of affairs (15 pages) |
11 February 2005 | Ad 04/01/05--------- £ si 10499@1=10499 £ ic 1/10500 (3 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Ad 04/01/05--------- £ si 10499@1=10499 £ ic 1/10500 (3 pages) |
11 February 2005 | Statement of affairs (15 pages) |
4 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (3 pages) |
16 August 2004 | Incorporation (21 pages) |
16 August 2004 | Incorporation (21 pages) |