London
SE1 7ND
Secretary Name | Helen Frances Silver |
---|---|
Status | Current |
Appointed | 04 September 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Simon Longfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Michael Gary Rosenfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Miss Shwe War Winn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 9 Thames Circle Westferry Road London E14 3RX |
Secretary Name | Mr Gerard Peter Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Director Name | Mr Robert Paul Barclay |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mr Robert Paul Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Abbotsbury Road London W14 8EP |
Director Name | Paul Howard Miller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Andrew Readstone Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2012) |
Role | Accountant |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Simon Richard Middelboe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 20 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(9 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Website | www.profilegroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79704299 |
Telephone region | London |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,606,448 |
Gross Profit | £1,889,271 |
Net Worth | £971,982 |
Cash | £338,121 |
Current Liabilities | £2,552,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 March 2021 | Delivered on: 26 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fixed charge over the trade marks in schedule 6 of the charge document including trade mark over "marketing week" with registration number 2222523 and trade mark over "creative review" with registration number 2225174.. for further details of trade marks charged please see the charge document. Outstanding |
---|---|
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
22 January 2009 | Delivered on: 5 February 2009 Satisfied on: 2 March 2013 Persons entitled: Grey Communications Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £48,482.85 see image for full details. Fully Satisfied |
22 January 2009 | Delivered on: 27 January 2009 Satisfied on: 2 March 2013 Persons entitled: Grey Communications Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time standing to the credit of a deposit account. See image for full details. Fully Satisfied |
7 September 2005 | Delivered on: 20 September 2005 Satisfied on: 23 January 2013 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 |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
---|---|
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages) |
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages) |
13 February 2020 | Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page) |
2 December 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages) |
12 November 2019 | Appointment of Simon Longfield as a director on 6 November 2019 (2 pages) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages) |
9 October 2019 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page) |
14 January 2019 | Resolutions
|
12 December 2018 | Resolutions
|
5 December 2018 | Change of name notice (2 pages) |
5 December 2018 | Resolutions
|
26 November 2018 | Memorandum and Articles of Association (18 pages) |
26 November 2018 | Resolutions
|
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages) |
14 March 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 June 2015 | Memorandum and Articles of Association (14 pages) |
25 June 2015 | Memorandum and Articles of Association (14 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
16 June 2015 | Registration of charge 052438510004, created on 12 June 2015 (57 pages) |
16 June 2015 | Registration of charge 052438510004, created on 12 June 2015 (57 pages) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
30 March 2012 | Statement of company's objects (2 pages) |
30 March 2012 | Statement of company's objects (2 pages) |
22 February 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
22 February 2012 | Termination of appointment of Paul Miller as a director (1 page) |
22 February 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
22 February 2012 | Termination of appointment of Paul Miller as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Jackson as a secretary (1 page) |
22 February 2012 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
22 February 2012 | Termination of appointment of Michael Rosenfeld as a director (1 page) |
22 February 2012 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
22 February 2012 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
22 February 2012 | Termination of appointment of Michael Rosenfeld as a director (1 page) |
22 February 2012 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrew Jackson as a secretary (1 page) |
22 February 2012 | Termination of appointment of Robert Barclay as a director (1 page) |
22 February 2012 | Appointment of Mr Simon Richard Middelboe as a director (2 pages) |
22 February 2012 | Appointment of Mr Simon Richard Middelboe as a director (2 pages) |
22 February 2012 | Termination of appointment of Robert Barclay as a director (1 page) |
21 February 2012 | Registered office address changed from Johnson Building 77 Hatton Garden London EC1N 8JS on 21 February 2012 (1 page) |
21 February 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
21 February 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
21 February 2012 | Registered office address changed from Johnson Building 77 Hatton Garden London EC1N 8JS on 21 February 2012 (1 page) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
30 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 December 2009 | Secretary's details changed for Andrew Readstone Jackson on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Michael Gary Rosenfeld on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Gary Rosenfeld on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Andrew Readstone Jackson on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Robert Paul Barclay on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Robert Paul Barclay on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Howard Miller on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Howard Miller on 16 December 2009 (2 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from dragon court 27-29 macklin street covent garden london WC2B 5LX united kingdom (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
10 October 2008 | Secretary appointed andrew readstone jackson (2 pages) |
10 October 2008 | Director appointed paul howard miller (2 pages) |
10 October 2008 | Director appointed paul howard miller (2 pages) |
10 October 2008 | Secretary appointed andrew readstone jackson (2 pages) |
10 October 2008 | Appointment terminated secretary gerard burton (1 page) |
10 October 2008 | Appointment terminated secretary gerard burton (1 page) |
3 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
8 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Nc inc already adjusted 17/11/04 (1 page) |
12 January 2006 | Ad 17/11/04--------- £ si 1998@1 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 17/11/04--------- £ si 1998@1 (2 pages) |
12 January 2006 | Nc inc already adjusted 17/11/04 (1 page) |
27 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
18 May 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
18 May 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | Company name changed freshcorp management LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed freshcorp management LIMITED\certificate issued on 01/12/04 (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
18 October 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
28 September 2004 | Incorporation (14 pages) |
28 September 2004 | Incorporation (14 pages) |