Regent's Place
London
NW1 3BF
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Andrew Mark Hirsch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parliament Hill London NW3 2TL |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Samir Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Roderick Road London NW3 2NL |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 May 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 24 November 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Gordon Creighton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr James Alexander Robert Connelly |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | jbcp.co.uk |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
850k at £0.01 | Dentsu Aegis Network LTD 85.00% Ordinary |
---|---|
84.4k at £0.01 | Andrew Hirsch 8.44% Ordinary |
28.1k at £0.01 | Libby Kay 2.81% Ordinary |
18.8k at £0.01 | Kashmir Sohi 1.88% Ordinary |
18.8k at £0.01 | Lani Carstens 1.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,659,476 |
Gross Profit | £9,202,976 |
Net Worth | -£9,308,620 |
Cash | £5,608,273 |
Current Liabilities | £24,891,575 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
14 February 2005 | Delivered on: 18 February 2005 Persons entitled: Hsbc Bank PLC Classification: Insurance assignment Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the policies and all monies including bonuses accrued. See the mortgage charge document for full details. Outstanding |
14 October 2004 | Delivered on: 22 October 2004 Satisfied on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Change of details for Dentsu Aegis Network Ltd as a person with significant control on 20 October 2020 (2 pages) |
---|---|
29 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
28 July 2020 | Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page) |
28 July 2020 | Appointment of Mr James Scott Morris as a director on 15 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Dennis Romijn as a director on 15 July 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Nicholas Paul Waters as a director on 10 July 2019 (2 pages) |
8 July 2019 | Resolutions
|
12 March 2019 | Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
26 July 2018 | Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page) |
26 July 2018 | Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
7 December 2017 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
24 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
5 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 July 2015 | Second filing of SH01 previously delivered to Companies House (11 pages) |
3 July 2015 | Second filing of SH01 previously delivered to Companies House (11 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
18 June 2015 | Satisfaction of charge 1 in full (4 pages) |
18 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2015 | Termination of appointment of Elizabeth Kay as a director on 13 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 13 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Elizabeth Kay as a director on 13 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 13 May 2015 (1 page) |
1 June 2015 | Appointment of Ms Tracy De Groose as a director on 13 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms Tracy De Groose as a director on 13 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Claire Margaret Price as a director on 13 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Claire Margaret Price as a director on 13 May 2015 (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page) |
19 May 2015 | Registration of charge 052234000003, created on 14 May 2015 (30 pages) |
19 May 2015 | Registration of charge 052234000003, created on 14 May 2015 (30 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: the new boathouse, 136-142 bramley road, london, W10 6SR (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
24 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
12 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 September 2005 | Return made up to 22/08/05; full list of members
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 22/08/05; full list of members
|
18 February 2005 | Particulars of mortgage/charge (12 pages) |
18 February 2005 | Particulars of mortgage/charge (12 pages) |
25 November 2004 | Ad 16/11/04--------- £ si [email protected]=3373 £ ic 2/3375 (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 10 snow hill london EC1A 2AL (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 10 snow hill, london, EC1A 2AL (1 page) |
25 November 2004 | Ad 16/11/04--------- £ si [email protected]=3373 £ ic 2/3375 (2 pages) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Div 14/10/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
26 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Div 14/10/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | New director appointed (2 pages) |
25 October 2004 | Memorandum and Articles of Association (21 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Memorandum and Articles of Association (21 pages) |
25 October 2004 | Resolutions
|
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
13 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 October 2004 | Company name changed de facto 1155 LIMITED\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed de facto 1155 LIMITED\certificate issued on 08/10/04 (2 pages) |
6 September 2004 | Incorporation (31 pages) |
6 September 2004 | Incorporation (31 pages) |