London
EC2M 7LD
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Rachel Brownlow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 July 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Mr Francis David Sherston Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2010) |
Role | Financial Trader |
Country of Residence | United Kingdom |
Correspondence Address | Thorington House Stoke By Nayland Suffolk CO6 4SP |
Director Name | Simon David Denham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 weeks after company formation) |
Appointment Duration | 8 years (resigned 20 February 2013) |
Role | Financial Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Secretary Name | Rachel Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 12 Appold Street London EC2A 2AW |
Director Name | Rajendra Kumar Babulal Gandhi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | Mead View 18 Morgan Gardens Aldenham Watford Hertfordshire WD25 8BF |
Secretary Name | Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 2010) |
Role | Company Director |
Correspondence Address | 4th Floor 12 Appold Street London EC2A 2AW |
Secretary Name | Miss Siobhan Djihan Moynihan |
---|---|
Status | Resigned |
Appointed | 21 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Miss Margaret Hazelle Anderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Mr William Timothy Milton Newton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Mr Nicholas John Lewis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Mr Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Miss Siobhan Djihan Moynihan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Secretary Name | Mr John Jones |
---|---|
Status | Resigned |
Appointed | 15 November 2013(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Mr David Neil Sparks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Secretary Name | Mr David Neil Sparks |
---|---|
Status | Resigned |
Appointed | 31 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Director Name | Mr Charles Henri Sabet |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2016) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Secretary Name | Mrs Jennifer Anne Himsley |
---|---|
Status | Resigned |
Appointed | 12 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4AB |
Secretary Name | Miss Kate Valdar |
---|---|
Status | Resigned |
Appointed | 10 February 2015(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Nicola Berardi |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 1 Knightsbridge London SW1X 7LX |
Secretary Name | Mr Simon Thomas Hooks |
---|---|
Status | Resigned |
Appointed | 10 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | 77 Grosvenor Street Mayfair London W1K 3JR |
Director Name | Mr Mukid Hossain Chowdhury |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 80 Cheapside, London Mayfair London EC2V 6EE |
Website | londoncapitalgroup.co.uk |
---|---|
Telephone | 020 74567000 |
Telephone region | London |
Registered Address | 3rd Floor, 80 Cheapside, London Mayfair London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
36.8m at £1 | London Capital Group Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,585,053 |
Current Liabilities | £20,486,848 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2006 | Delivered 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 2005 | Delivered 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 |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2021 | Termination of appointment of Mukid Hossain Chowdhury as a director on 20 December 2019 (1 page) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 August 2019 | Registered 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 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Appointment of Harpers Associates Limited as a secretary on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Simon Thomas Hooks as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Harpers Associates Limited as a secretary on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Simon Thomas Hooks as a secretary on 12 June 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2015 (16 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (16 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 November 2016 | Termination of appointment of Charles Henri Sabet as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Charles Henri Sabet as a director on 3 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Mukid Hossain Chowdhury as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Mukid Hossain Chowdhury as a director on 2 November 2016 (2 pages) |
11 October 2016 | Termination of appointment of Kate Valdar as a secretary on 5 August 2016 (1 page) |
11 October 2016 | Registered 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 2016 | Termination of appointment of Kate Valdar as a secretary on 5 August 2016 (1 page) |
11 October 2016 | Appointment of Mr Simon Thomas Hooks as a secretary on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Simon Thomas Hooks as a secretary on 10 October 2016 (2 pages) |
11 October 2016 | Registered 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 2016 | Termination of appointment of Nicola Berardi as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Nicola Berardi as a director on 24 June 2016 (1 page) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
21 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
21 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 January 2016 | Director's details changed for Mr Nicola Berardi on 16 November 2015 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Nicola Berardi on 16 November 2015 (2 pages) |
17 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Appointment of Mr Nicola Berardi as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Margaret Hazel Anderson as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Nicola Berardi as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Margaret Hazel Anderson as a director on 1 October 2015 (1 page) |
11 February 2015 | Appointment of Miss Kate Valdar as a secretary on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Jennifer Anne Himsley as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Appointment of Miss Kate Valdar as a secretary on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Jennifer Anne Himsley as a secretary on 10 February 2015 (1 page) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
15 September 2014 | Appointment of Mrs Jennifer Anne Himsley as a secretary on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of David Neil Sparks as a secretary on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Kevin Douglas Ashby as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of David Neil Sparks as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Kevin Douglas Ashby as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of David Neil Sparks as a director on 12 September 2014 (1 page) |
15 September 2014 | Appointment of Mrs Jennifer Anne Himsley as a secretary on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of David Neil Sparks as a secretary on 12 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Charles Henri Sabet as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Charles Henri Sabet as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Charles Henri Sabet as a director on 3 September 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 August 2014 | Appointment of Mr David Neil Sparks as a secretary on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of William Timothy Milton Newton as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr David Neil Sparks as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of William Timothy Milton Newton as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr David Neil Sparks as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of John Jones as a secretary on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of John Jones as a secretary on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr David Neil Sparks as a secretary on 31 July 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 November 2013 | Termination of appointment of Siobhan Moynihan as a secretary (1 page) |
15 November 2013 | Appointment of Mr John Jones as a secretary (1 page) |
15 November 2013 | Termination of appointment of Siobhan Moynihan as a secretary (1 page) |
15 November 2013 | Termination of appointment of Siobhan Moynihan as a director (1 page) |
15 November 2013 | Appointment of Mr John Jones as a secretary (1 page) |
15 November 2013 | Termination of appointment of Siobhan Moynihan as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Termination of appointment of Nicholas Lewis as a director (1 page) |
12 September 2013 | Appointment of Miss Siobhan Djihan Moynihan as a director (2 pages) |
12 September 2013 | Appointment of Miss Siobhan Djihan Moynihan as a director (2 pages) |
12 September 2013 | Appointment of Mr Kevin Douglas Ashby as a director (2 pages) |
12 September 2013 | Appointment of Mr Kevin Douglas Ashby as a director (2 pages) |
12 September 2013 | Termination of appointment of Nicholas Lewis as a director (1 page) |
17 July 2013 | Appointment of Mr William Timothy Milton Newton as a director (2 pages) |
17 July 2013 | Appointment of Mr Nicholas Lewis as a director (2 pages) |
17 July 2013 | Appointment of Mrs Margaret Anderson as a director (2 pages) |
17 July 2013 | Appointment of Mr Nicholas Lewis as a director (2 pages) |
17 July 2013 | Appointment of Mr William Timothy Milton Newton as a director (2 pages) |
17 July 2013 | Appointment of Mrs Margaret Anderson as a director (2 pages) |
12 July 2013 | Termination of appointment of Rachel Brownlow as a director (1 page) |
12 July 2013 | Termination of appointment of Rachel Brownlow as a director (1 page) |
25 February 2013 | Termination of appointment of Simon Denham as a director (1 page) |
25 February 2013 | Termination of appointment of Simon Denham as a director (1 page) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Rachel Brownlow on 30 May 2011 (2 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Simon David Denham on 30 May 2011 (2 pages) |
17 January 2012 | Director's details changed for Simon David Denham on 30 May 2011 (2 pages) |
17 January 2012 | Director's details changed for Rachel Brownlow on 30 May 2011 (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 May 2011 | Registered office address changed from 4Th Floor 12 Appold Street London EC2A 2AW on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 4Th Floor 12 Appold Street London EC2A 2AW on 19 May 2011 (1 page) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Termination of appointment of Francis Chapman as a director (1 page) |
28 April 2010 | Termination of appointment of Francis Chapman as a director (1 page) |
27 April 2010 | Termination of appointment of Peter Dawes as a secretary (1 page) |
27 April 2010 | Appointment of Miss Siobhan Djihan Moynihan as a secretary (1 page) |
27 April 2010 | Appointment of Miss Siobhan Djihan Moynihan as a secretary (1 page) |
27 April 2010 | Termination of appointment of Peter Dawes as a secretary (1 page) |
21 January 2010 | Termination of appointment of Rachel Brownlow as a secretary (1 page) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Simon David Denham on 19 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Rachel Brownlow on 19 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Rachel Brownlow on 19 October 2009 (2 pages) |
21 January 2010 | Termination of appointment of Rachel Brownlow as a secretary (1 page) |
21 January 2010 | Director's details changed for Simon David Denham on 19 October 2009 (2 pages) |
23 November 2009 | Termination of appointment of Rajendra Gandhi as a director (1 page) |
23 November 2009 | Termination of appointment of Rajendra Gandhi as a director (1 page) |
4 November 2009 | Secretary's details changed for Rachel Woodford on 26 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Rachel Woodford on 26 October 2009 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Secretary's details changed for Rachel Woodford on 26 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Rachel Woodford on 26 October 2009 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Appointment of Peter Graham Dawes as a secretary (3 pages) |
2 November 2009 | Appointment of Peter Graham Dawes as a secretary (3 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Ad 14/12/05--------- £ si 1000@1=1000 (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Ad 14/12/05--------- £ si 1000@1=1000 (1 page) |
9 January 2008 | Full accounts made up to 31 January 2006 (13 pages) |
9 January 2008 | Full accounts made up to 31 January 2006 (13 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o london capital group LTD 51-55 gresham street london EC2V 7EL (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o london capital group LTD 51-55 gresham street london EC2V 7EL (1 page) |
6 June 2006 | Return made up to 17/01/06; full list of members (7 pages) |
6 June 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Ad 11/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Ad 11/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 January 2005 | Incorporation (12 pages) |
17 January 2005 | Incorporation (12 pages) |