London
SW1P 4DU
Director Name | Mr Christopher Diton Castle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Mark Gilchrist Bruce |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Jason Edward Balls |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Mr Benedict Paul Bacchus |
---|---|
Status | Current |
Appointed | 01 February 2018(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Benedict Paul Bacchus |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Gregory Craig |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Architect |
Correspondence Address | 34 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Mr David John Jennings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springfield Avenue London N10 3SU |
Director Name | Mr Daniel John Cove |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Flat 32 Chester Way Kennington London SE11 4UR |
Director Name | Mr Stuart James Lowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Martin John Potter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Stephen Roy Blundell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peper Harow House Peper Harrow Park Godalming Surrey GU8 6BG |
Director Name | Mr Richard Ian Barrett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Brookside East Barnet Barnet Hertfordshire EN4 8TT |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Mr David John Harnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Pascal Edward Karel Wensink |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 01 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Website | epr.co.uk |
---|---|
Telephone | 020 79327600 |
Telephone region | London |
Registered Address | All Saints Austral Street London SE11 4SJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.1k at £0.1 | David Harnan 9.83% Ordinary |
---|---|
2.5k at £0.1 | Christopher Castle 7.87% Ordinary |
2.5k at £0.1 | James Everitt 7.87% Ordinary |
17.5k at £0.1 | Epr Trustees 55.07% Ordinary |
882 at £0.1 | Stuart Lowther 2.78% Ordinary |
880 at £0.1 | Martin Potter 2.77% Ordinary |
5k at £0.1 | Epr Trustees LTD 12.10% Ordinary A |
- | OTHER 1.72% - |
Year | 2014 |
---|---|
Turnover | £11,856,180 |
Net Worth | -£979,271 |
Cash | £2,577,027 |
Current Liabilities | £5,514,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
1 February 2022 | Delivered on: 16 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 October 2013 | Delivered on: 19 October 2013 Persons entitled: The Trustee Corporation Limited (As Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
---|---|
19 November 2020 | Resolutions
|
19 November 2020 | Resolutions
|
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
7 August 2020 | Second filing of Confirmation Statement dated 26 October 2019 (7 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
13 November 2019 | 26/10/19 Statement of Capital gbp 2750.0
|
31 July 2019 | Resolutions
|
26 July 2019 | Change of share class name or designation (2 pages) |
23 April 2019 | Termination of appointment of Pascal Edward Karel Wensink as a director on 17 April 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
7 December 2018 | Change of share class name or designation (2 pages) |
5 December 2018 | Resolutions
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 October 2016
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 April 2016
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 July 2016
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 July 2013
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 January 2018
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 January 2016
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 January 2014
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 April 2013
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 July 2017
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 January 2015
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 October 2017
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 January 2017
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 July 2014
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 April 2015
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 July 2015
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 October 2014
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 October 2013
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 October 2015
|
28 November 2018 | Cancellation of shares. Statement of capital on 1 April 2017
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 1 April 2014
|
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
12 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
24 September 2018 | Appointment of Mr Benedict Paul Bacchus as a director on 21 June 2018 (2 pages) |
22 February 2018 | Secretary's details changed for Mr Ben Bacchus on 22 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Ben Bacchus as a secretary on 1 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page) |
21 February 2018 | Termination of appointment of David John Harnan as a director on 31 January 2018 (1 page) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
6 November 2017 | Director's details changed for Mr Mark Gilchrist Bruce on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Mark Gilchrist Bruce on 6 November 2017 (2 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mr Mark Gilchrist Bruce as a director on 1 June 2016 (2 pages) |
14 November 2016 | Appointment of Mr Mark Gilchrist Bruce as a director on 1 June 2016 (2 pages) |
11 November 2016 | Appointment of Mr Pascal Edward Karel Wensink as a director on 1 June 2016 (2 pages) |
11 November 2016 | Appointment of Mr Pascal Edward Karel Wensink as a director on 1 June 2016 (2 pages) |
10 November 2016 | Appointment of Mr Jason Edward Balls as a director on 1 June 2016 (2 pages) |
10 November 2016 | Appointment of Mr Jason Edward Balls as a director on 1 June 2016 (2 pages) |
14 April 2016 | Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 December 2014 | Director's details changed for Mr Stuart James Lowther on 26 October 2014 (2 pages) |
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Stuart James Lowther on 26 October 2014 (2 pages) |
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Martin John Potter on 26 October 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Martin John Potter on 26 October 2014 (2 pages) |
13 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
4 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Register(s) moved to registered office address (1 page) |
4 December 2013 | Register(s) moved to registered office address (1 page) |
19 October 2013 | Registration of charge 052701600001 (37 pages) |
19 October 2013 | Registration of charge 052701600001 (37 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
19 November 2012 | Director's details changed for Mr David John Harnan on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Martin John Potter on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Stuart James Lowther on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Christopher Diton Castle on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Martin John Potter on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mr David John Harnan on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mr Christopher Diton Castle on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr James Christopher Everitt on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mr David John Harnan on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Director's details changed for Mr James Christopher Everitt on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Stuart James Lowther on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Director's details changed for Mr David John Harnan on 19 November 2012 (2 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
23 July 2012 | Termination of appointment of Richard Barrett as a director (1 page) |
23 July 2012 | Termination of appointment of Daniel Cove as a director (1 page) |
23 July 2012 | Termination of appointment of Richard Barrett as a director (1 page) |
23 July 2012 | Termination of appointment of Daniel Cove as a director (1 page) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (14 pages) |
10 November 2011 | Termination of appointment of David Jennings as a director (1 page) |
10 November 2011 | Termination of appointment of David Jennings as a director (1 page) |
10 November 2011 | Termination of appointment of David Jennings as a director (1 page) |
10 November 2011 | Termination of appointment of David Jennings as a director (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
15 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
12 October 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
16 November 2009 | Director's details changed for Mr Stuart James Lowther on 16 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Mr James Christopher Everitt on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher Diton Castle on 16 November 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Mr Richard Ian Barrett on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David John Jennings on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Director's details changed for Mr David John Harnan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel John Cove on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel John Cove on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher Diton Castle on 16 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Mr Martin John Potter on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David John Harnan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Richard Ian Barrett on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David John Jennings on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martin John Potter on 16 November 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Mr Stuart James Lowther on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr James Christopher Everitt on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (13 pages) |
21 August 2009 | Director appointed mr james christopher everitt (1 page) |
21 August 2009 | Director appointed mr james christopher everitt (1 page) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
7 July 2009 | Director appointed mr christopher diton castle (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
7 July 2009 | Director appointed mr christopher diton castle (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
15 December 2008 | Return made up to 26/10/08; full list of members (9 pages) |
15 December 2008 | Return made up to 26/10/08; full list of members (9 pages) |
23 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
23 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
20 August 2008 | Appointment terminated director stephen blundell (1 page) |
20 August 2008 | Appointment terminated director stephen blundell (1 page) |
10 July 2008 | Gbp ic 6000/5350\12/06/08\gbp sr [email protected]=650\ (2 pages) |
10 July 2008 | Gbp ic 6000/5350\12/06/08\gbp sr [email protected]=650\ (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 January 2008 | Return made up to 26/10/07; no change of members (10 pages) |
3 January 2008 | Return made up to 26/10/07; no change of members (10 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page) |
29 November 2006 | Return made up to 26/10/06; full list of members (13 pages) |
29 November 2006 | Return made up to 26/10/06; full list of members (13 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 January 2006 | Company name changed stevton (no.313) LIMITED\certificate issued on 30/01/06 (2 pages) |
30 January 2006 | Company name changed stevton (no.313) LIMITED\certificate issued on 30/01/06 (2 pages) |
21 December 2005 | Return made up to 26/10/05; full list of members (12 pages) |
21 December 2005 | Return made up to 26/10/05; full list of members (12 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Nc inc already adjusted 28/02/05 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Nc inc already adjusted 28/02/05 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Ad 28/02/05--------- £ si [email protected]=4499 £ ic 1/4500 (4 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Ad 28/02/05--------- £ si [email protected]=4499 £ ic 1/4500 (4 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | S-div 28/02/05 (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | S-div 28/02/05 (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (4 pages) |
18 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: the billings guildford surrey GU1 4YD (1 page) |
18 March 2005 | New director appointed (4 pages) |
18 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (4 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: the billings guildford surrey GU1 4YD (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New director appointed (4 pages) |
26 October 2004 | Incorporation (25 pages) |
26 October 2004 | Incorporation (25 pages) |