Company NameTradex Enterprises Limited
Company StatusDissolved
Company Number05333826
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameHarpers Associates Limited (Corporation)
StatusClosed
Appointed12 June 2017(12 years, 4 months after company formation)
Appointment Duration5 years (closed 14 June 2022)
Correspondence AddressNew Liverpool House, 15 Eldon Street
London
EC2M 7LD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRachel Brownlow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 09 July 2013)
RoleCOO
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMr Francis David Sherston Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2010)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThorington House
Stoke By Nayland
Suffolk
CO6 4SP
Director NameSimon David Denham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(4 weeks after company formation)
Appointment Duration8 years (resigned 20 February 2013)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Secretary NameRachel Brownlow
NationalityBritish
StatusResigned
Appointed14 February 2005(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 12 Appold Street
London
EC2A 2AW
Director NameRajendra Kumar Babulal Gandhi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 2009)
RoleCompany Director
Correspondence AddressMead View 18 Morgan Gardens
Aldenham
Watford
Hertfordshire
WD25 8BF
Secretary NamePeter Graham Dawes
NationalityBritish
StatusResigned
Appointed19 October 2009(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 21 April 2010)
RoleCompany Director
Correspondence Address4th Floor
12 Appold Street
London
EC2A 2AW
Secretary NameMiss Siobhan Djihan Moynihan
StatusResigned
Appointed21 April 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMiss Margaret Hazelle Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMr William Timothy Milton Newton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMr Nicholas John Lewis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMr Kevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMiss Siobhan Djihan Moynihan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Secretary NameMr John Jones
StatusResigned
Appointed15 November 2013(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2014)
RoleCompany Director
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMr David Neil Sparks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Secretary NameMr David Neil Sparks
StatusResigned
Appointed31 July 2014(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2014)
RoleCompany Director
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Director NameMr Charles Henri Sabet
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed03 September 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2016)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameMrs Jennifer Anne Himsley
StatusResigned
Appointed12 September 2014(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4AB
Secretary NameMiss Kate Valdar
StatusResigned
Appointed10 February 2015(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 1 Knightsbridge
London
SW1X 7LX
Director NameMr Nicola Berardi
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2015(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 1 Knightsbridge
London
SW1X 7LX
Secretary NameMr Simon Thomas Hooks
StatusResigned
Appointed10 October 2016(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 June 2017)
RoleCompany Director
Correspondence Address77 Grosvenor Street
Mayfair
London
W1K 3JR
Director NameMr Mukid Hossain Chowdhury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 80 Cheapside, London Mayfair
London
EC2V 6EE

Contact

Websitelondoncapitalgroup.co.uk
Telephone020 74567000
Telephone regionLondon

Location

Registered Address3rd Floor, 80 Cheapside, London Mayfair
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

36.8m at £1London Capital Group Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,585,053
Current Liabilities£20,486,848

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 March 2006Delivered on: 18 March 2006
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding
11 May 2005Delivered on: 14 May 2005
Satisfied on: 5 January 2006
Persons entitled: Corporate Administration Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2021Termination of appointment of Mukid Hossain Chowdhury as a director on 20 December 2019 (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 December 2018 (20 pages)
21 August 2019Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to 3rd Floor, 80 Cheapside, London Mayfair London EC2V 6EE on 21 August 2019 (1 page)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
12 June 2017Appointment of Harpers Associates Limited as a secretary on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Simon Thomas Hooks as a secretary on 12 June 2017 (1 page)
12 June 2017Appointment of Harpers Associates Limited as a secretary on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Simon Thomas Hooks as a secretary on 12 June 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2015 (16 pages)
8 May 2017Full accounts made up to 31 December 2015 (16 pages)
3 April 2017Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on 3 April 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 November 2016Termination of appointment of Charles Henri Sabet as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Charles Henri Sabet as a director on 3 November 2016 (1 page)
2 November 2016Appointment of Mr Mukid Hossain Chowdhury as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Mukid Hossain Chowdhury as a director on 2 November 2016 (2 pages)
11 October 2016Termination of appointment of Kate Valdar as a secretary on 5 August 2016 (1 page)
11 October 2016Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to 1 Knightsbridge London SW1X 7LX on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Kate Valdar as a secretary on 5 August 2016 (1 page)
11 October 2016Appointment of Mr Simon Thomas Hooks as a secretary on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Simon Thomas Hooks as a secretary on 10 October 2016 (2 pages)
11 October 2016Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to 1 Knightsbridge London SW1X 7LX on 11 October 2016 (1 page)
24 June 2016Termination of appointment of Nicola Berardi as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Nicola Berardi as a director on 24 June 2016 (1 page)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 36,836,367
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 36,836,367
(4 pages)
18 January 2016Director's details changed for Mr Nicola Berardi on 16 November 2015 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 36,836,367
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 36,836,367
(4 pages)
18 January 2016Director's details changed for Mr Nicola Berardi on 16 November 2015 (2 pages)
17 November 2015Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4AB to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 1 3rd Floor 1 Knightsbridge London SW1X 7LX England to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 1 3rd Floor 1 Knightsbridge London SW1X 7LX England to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4AB to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Appointment of Mr Nicola Berardi as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Margaret Hazel Anderson as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Nicola Berardi as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Margaret Hazel Anderson as a director on 1 October 2015 (1 page)
11 February 2015Appointment of Miss Kate Valdar as a secretary on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Jennifer Anne Himsley as a secretary on 10 February 2015 (1 page)
11 February 2015Appointment of Miss Kate Valdar as a secretary on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Jennifer Anne Himsley as a secretary on 10 February 2015 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 16,349,519
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 16,349,519
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 16,349,519
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 16,349,519
(3 pages)
15 September 2014Appointment of Mrs Jennifer Anne Himsley as a secretary on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of David Neil Sparks as a secretary on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Kevin Douglas Ashby as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of David Neil Sparks as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Kevin Douglas Ashby as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of David Neil Sparks as a director on 12 September 2014 (1 page)
15 September 2014Appointment of Mrs Jennifer Anne Himsley as a secretary on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of David Neil Sparks as a secretary on 12 September 2014 (1 page)
9 September 2014Appointment of Mr Charles Henri Sabet as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Charles Henri Sabet as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Charles Henri Sabet as a director on 3 September 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Appointment of Mr David Neil Sparks as a secretary on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of William Timothy Milton Newton as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr David Neil Sparks as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of William Timothy Milton Newton as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr David Neil Sparks as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of John Jones as a secretary on 31 July 2014 (1 page)
11 August 2014Termination of appointment of John Jones as a secretary on 31 July 2014 (1 page)
11 August 2014Appointment of Mr David Neil Sparks as a secretary on 31 July 2014 (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
15 November 2013Termination of appointment of Siobhan Moynihan as a secretary (1 page)
15 November 2013Appointment of Mr John Jones as a secretary (1 page)
15 November 2013Termination of appointment of Siobhan Moynihan as a secretary (1 page)
15 November 2013Termination of appointment of Siobhan Moynihan as a director (1 page)
15 November 2013Appointment of Mr John Jones as a secretary (1 page)
15 November 2013Termination of appointment of Siobhan Moynihan as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Termination of appointment of Nicholas Lewis as a director (1 page)
12 September 2013Appointment of Miss Siobhan Djihan Moynihan as a director (2 pages)
12 September 2013Appointment of Miss Siobhan Djihan Moynihan as a director (2 pages)
12 September 2013Appointment of Mr Kevin Douglas Ashby as a director (2 pages)
12 September 2013Appointment of Mr Kevin Douglas Ashby as a director (2 pages)
12 September 2013Termination of appointment of Nicholas Lewis as a director (1 page)
17 July 2013Appointment of Mr William Timothy Milton Newton as a director (2 pages)
17 July 2013Appointment of Mr Nicholas Lewis as a director (2 pages)
17 July 2013Appointment of Mrs Margaret Anderson as a director (2 pages)
17 July 2013Appointment of Mr Nicholas Lewis as a director (2 pages)
17 July 2013Appointment of Mr William Timothy Milton Newton as a director (2 pages)
17 July 2013Appointment of Mrs Margaret Anderson as a director (2 pages)
12 July 2013Termination of appointment of Rachel Brownlow as a director (1 page)
12 July 2013Termination of appointment of Rachel Brownlow as a director (1 page)
25 February 2013Termination of appointment of Simon Denham as a director (1 page)
25 February 2013Termination of appointment of Simon Denham as a director (1 page)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Rachel Brownlow on 30 May 2011 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Simon David Denham on 30 May 2011 (2 pages)
17 January 2012Director's details changed for Simon David Denham on 30 May 2011 (2 pages)
17 January 2012Director's details changed for Rachel Brownlow on 30 May 2011 (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
19 May 2011Registered office address changed from 4Th Floor 12 Appold Street London EC2A 2AW on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 4Th Floor 12 Appold Street London EC2A 2AW on 19 May 2011 (1 page)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
19 August 2010Full accounts made up to 31 December 2009 (16 pages)
19 August 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Termination of appointment of Francis Chapman as a director (1 page)
28 April 2010Termination of appointment of Francis Chapman as a director (1 page)
27 April 2010Termination of appointment of Peter Dawes as a secretary (1 page)
27 April 2010Appointment of Miss Siobhan Djihan Moynihan as a secretary (1 page)
27 April 2010Appointment of Miss Siobhan Djihan Moynihan as a secretary (1 page)
27 April 2010Termination of appointment of Peter Dawes as a secretary (1 page)
21 January 2010Termination of appointment of Rachel Brownlow as a secretary (1 page)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Simon David Denham on 19 October 2009 (2 pages)
21 January 2010Director's details changed for Rachel Brownlow on 19 October 2009 (2 pages)
21 January 2010Director's details changed for Rachel Brownlow on 19 October 2009 (2 pages)
21 January 2010Termination of appointment of Rachel Brownlow as a secretary (1 page)
21 January 2010Director's details changed for Simon David Denham on 19 October 2009 (2 pages)
23 November 2009Termination of appointment of Rajendra Gandhi as a director (1 page)
23 November 2009Termination of appointment of Rajendra Gandhi as a director (1 page)
4 November 2009Secretary's details changed for Rachel Woodford on 26 October 2009 (3 pages)
4 November 2009Director's details changed for Rachel Woodford on 26 October 2009 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Secretary's details changed for Rachel Woodford on 26 October 2009 (3 pages)
4 November 2009Director's details changed for Rachel Woodford on 26 October 2009 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Appointment of Peter Graham Dawes as a secretary (3 pages)
2 November 2009Appointment of Peter Graham Dawes as a secretary (3 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Ad 14/12/05--------- £ si 1000@1=1000 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Ad 14/12/05--------- £ si 1000@1=1000 (1 page)
9 January 2008Full accounts made up to 31 January 2006 (13 pages)
9 January 2008Full accounts made up to 31 January 2006 (13 pages)
9 January 2008Full accounts made up to 31 December 2006 (13 pages)
9 January 2008Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
30 January 2007Return made up to 17/01/07; full list of members (7 pages)
30 January 2007Return made up to 17/01/07; full list of members (7 pages)
8 November 2006Registered office changed on 08/11/06 from: c/o london capital group LTD 51-55 gresham street london EC2V 7EL (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/o london capital group LTD 51-55 gresham street london EC2V 7EL (1 page)
6 June 2006Return made up to 17/01/06; full list of members (7 pages)
6 June 2006Return made up to 17/01/06; full list of members (7 pages)
23 May 2006Registered office changed on 23/05/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
23 May 2006Registered office changed on 23/05/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 June 2005Ad 11/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 June 2005Ad 11/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2005Resolutions
  • RES13 ‐ Loaning of money 11/05/05
(2 pages)
23 May 2005Resolutions
  • RES13 ‐ Loaning of money 11/05/05
(2 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005New director appointed (1 page)
17 January 2005Incorporation (12 pages)
17 January 2005Incorporation (12 pages)