Company NameProperty Litigation Association
Company StatusActive
Company Number05364420
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePaul Anthony Barker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RolePartner/Solicitor
Country of ResidenceEngland
Correspondence AddressHiggs & Sons
3 Waterfront Business Park, Brierley Hill
West Midlands
DY5 1LX
Director NameMr Mark Raymond Reading
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Mishcon De Reya Llp
Africa House, 70 Kingsway
London
WC2B 6AH
Director NameLindsey Danielle Whittle
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrowers & Hamlins Llp
3 Bunhill Row
London
EC1Y 8YZ
Director NameFrances Richardson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameTimothy James Reid
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHogan Lovells International Llp
Atlantic House, Holborn Viaduct
London
EC1A 2FG
Director NameMrs Rebecca Kitty Campbell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBclp Llp
Governor's House, 5 Laurence Pountney Hill
London
EC4R 0BR
Director NameMs Kate Nicole Andrews
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamlins Llp
1 Kingsway
London
WC2B 6AN
Director NameMr Paul Jamie Tonkin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHogan Lovells International Llp
Atlantic House, Holborn Viaduct
London
EC1A 2FG
Director NameMs Chhavie Kapoor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMishcon De Reya Llp
Africa House, 70 Kingsway
Lodon
WC2B 6AH
Director NameRachael Studman
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFladgate Llp
16 Great Queen Street
London
WC2B 5DG
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed09 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSteven Frederick Dale
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address18 Christie Close
Broxbourne
Hertfordshire
EN10 7RB
Director NameJohn Ernest Hewitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address16 Hardley Crescent
Hornchurch
Essex
RM11 2EL
Director NameLouise Yvette Orledge Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 12 November 2015)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePaul Michael Greatholder
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 White Hart Lane
London
SW13 0JL
Director NameMr Daniel Joseph Levy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMishcon De Reya Summit House
12 Red Lion Square
London
WC1R 4QD
Director NameNeil Ian Benson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 November 2009)
RoleLawyer
Correspondence Address15 Windlesham Road
Brighton
East Sussex
BN1 3AG
Director NameMr Timothy Michael Fogarty
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 South Western Road
St Margarets
Twickenham
Middlesex
TW1 1LQ
Director NameMrs Jacqueline Ann Joyce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Albert Drive
Woking
Surrey
GU21 5TY
Director NameJoanna Lampert
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2010)
RoleSolicitor
Correspondence Address59 Canons Drive
Edgware
Middlesex
HA8 7RG
Director NameDuncan Mark Freeman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDla Piper Uk Llp 3 Noble Street
London
EC2V 7EE
Director NameMr Keith Mark Conway
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Martin James Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameEmma Clare Humphreys
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Alison Cheney Hardy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
Director NameBryan James Burling Johnston
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Goodwyns Vale
London
N10 2HA
Director NameMs Kerry Denise Glanville
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Cadogan Gardens
London
SW3 2AQ
Director NameMiss Nova Simone Ketchell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlswang 90 High Holborn
London
WC1V 6XX
Director NameMr Gary Miller Lawrenson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5EB
Director NameMr Benjamin Graeme Ellis Barrison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMrs Rebecca Kitty Campbell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBryan Cave Leighton Paisner Llp
Adelaide House, London Bridge
London
EC4R 9HA
Director NameMathew James Ditchburn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(13 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHogan Lovells
Atlantic House, Holborn Viaduct
London
EC1A 2FG
Director NameMrs Dellah Mary Gilbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaples Teesdale Llp
30 King Street
London
EC2V 8EE
Director NameMr Peter John Castleman Bourke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilsons Solicitors
Alexandra House, St Johns Street
Salisbury
SP1 2SB
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.pla.org.uk
Telephone020 88831700
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£62,537
Cash£53,140
Current Liabilities£6,074

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

23 November 2023Termination of appointment of Anna Marie Mullins as a director on 22 November 2023 (1 page)
23 November 2023Termination of appointment of Dellah Mary Gilbert as a director on 22 November 2023 (1 page)
7 July 2023Appointment of Rebecca Kitty Campbell as a director on 10 November 2022 (2 pages)
7 July 2023Appointment of Kate Andrews as a director on 10 November 2022 (2 pages)
6 July 2023Appointment of Timothy James Reid as a director on 10 November 2022 (2 pages)
6 July 2023Appointment of Paul Jamie Tonkin as a director on 18 November 2022 (2 pages)
6 July 2023Appointment of Frances Richardson as a director on 10 November 2022 (2 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Peter John Castleman Bourke as a director on 18 November 2022 (1 page)
16 January 2023Termination of appointment of Mathew James Ditchburn as a director on 10 November 2022 (1 page)
16 January 2023Termination of appointment of Robert Shaw as a director on 10 November 2022 (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
1 March 2022Termination of appointment of Rebecca Kitty Campbell as a director on 1 November 2021 (1 page)
1 March 2022Appointment of Lindsey Danielle Whittle as a director on 1 November 2021 (2 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Gary Miller Lawrenson as a director on 1 November 2021 (1 page)
1 March 2022Appointment of Robert Shaw as a director on 1 November 2021 (2 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (2 pages)
3 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 February 2021Termination of appointment of Kerry Denise Glanville as a director on 2 November 2020 (1 page)
22 February 2021Appointment of Mr Peter John Castleman Bourke as a director on 2 November 2020 (2 pages)
1 April 2020Termination of appointment of Bryan James Burling Johnston as a director on 14 November 2019 (1 page)
1 April 2020Appointment of Anna Marie Mullins as a director on 14 November 2019 (2 pages)
1 April 2020Termination of appointment of Georgina Kate Redsell as a director on 14 November 2019 (1 page)
1 April 2020Appointment of Mark Raymond Reading as a director on 14 November 2019 (2 pages)
6 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
26 March 2019Appointment of Mathew James Ditchburn as a director on 15 November 2018 (2 pages)
25 March 2019Termination of appointment of Alison Cheney Hardy as a director on 9 November 2017 (1 page)
25 March 2019Termination of appointment of Mark Raymond Reading as a director on 9 November 2017 (1 page)
25 March 2019Termination of appointment of Benjamin Graeme Ellis Barrison as a director on 15 November 2018 (1 page)
25 March 2019Appointment of Delilah Gilbert as a director on 15 November 2018 (2 pages)
25 March 2019Termination of appointment of Martin James Edwards as a director on 15 November 2018 (1 page)
25 March 2019Appointment of Rebecca Kitty Campbell as a director on 15 November 2018 (2 pages)
25 March 2019Appointment of Paul Anthony Barker as a director on 15 November 2018 (2 pages)
25 March 2019Appointment of Georgina Kate Redsell as a director on 15 November 2018 (2 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 February 2017Termination of appointment of Keith Mark Conway as a director on 10 November 2016 (1 page)
27 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
27 February 2017Appointment of Mr Gary Miller Lawrenson as a director on 10 November 2016 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
27 February 2017Appointment of Mr Benjamin Graeme Ellis Barrison as a director on 10 November 2016 (2 pages)
27 February 2017Termination of appointment of Keith Mark Conway as a director on 10 November 2016 (1 page)
27 February 2017Termination of appointment of Nova Simone Ketchell as a director on 10 November 2016 (1 page)
27 February 2017Appointment of Mr Benjamin Graeme Ellis Barrison as a director on 10 November 2016 (2 pages)
27 February 2017Termination of appointment of Nova Simone Ketchell as a director on 10 November 2016 (1 page)
27 February 2017Appointment of Mr Gary Miller Lawrenson as a director on 10 November 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 July 2016Appointment of Dentons Secretaries Limited as a secretary on 9 June 2016 (2 pages)
15 July 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to One Fleet Place London EC4M 7WS on 15 July 2016 (1 page)
15 July 2016Appointment of Dentons Secretaries Limited as a secretary on 9 June 2016 (2 pages)
15 July 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to One Fleet Place London EC4M 7WS on 15 July 2016 (1 page)
4 July 2016Termination of appointment of Halco Secretaries Limited as a secretary on 13 June 2016 (1 page)
4 July 2016Termination of appointment of Halco Secretaries Limited as a secretary on 13 June 2016 (1 page)
15 February 2016Annual return made up to 15 February 2016 no member list (9 pages)
15 February 2016Annual return made up to 15 February 2016 no member list (9 pages)
3 December 2015Termination of appointment of Louise Yvette Orledge Clark as a director on 12 November 2015 (1 page)
3 December 2015Termination of appointment of Louise Yvette Orledge Clark as a director on 12 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages)
16 February 2015Annual return made up to 15 February 2015 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
(10 pages)
16 February 2015Annual return made up to 15 February 2015 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
(10 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 December 2014Appointment of Miss Nova Simone Ketchell as a director on 13 November 2014 (2 pages)
1 December 2014Appointment of Miss Nova Simone Ketchell as a director on 13 November 2014 (2 pages)
26 November 2014Appointment of Ms Kerry Denise Glanville as a director on 13 November 2014 (2 pages)
26 November 2014Termination of appointment of Emma Clare Humphreys as a director on 13 November 2014 (1 page)
26 November 2014Appointment of Mr Mark Raymond Reading as a director on 13 November 2014 (2 pages)
26 November 2014Appointment of Ms Kerry Denise Glanville as a director on 13 November 2014 (2 pages)
26 November 2014Termination of appointment of Jonathan Mark Henry Ross as a director on 13 November 2014 (1 page)
26 November 2014Termination of appointment of Emma Clare Humphreys as a director on 13 November 2014 (1 page)
26 November 2014Appointment of Mr Mark Raymond Reading as a director on 13 November 2014 (2 pages)
26 November 2014Termination of appointment of Jonathan Mark Henry Ross as a director on 13 November 2014 (1 page)
25 March 2014Annual return made up to 15 February 2014 no member list (9 pages)
25 March 2014Annual return made up to 15 February 2014 no member list (9 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 November 2013Statement of company's objects (2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 November 2013Appointment of Bryan James Burling Johnston as a director (3 pages)
19 November 2013Termination of appointment of Daniel Levy as a director (2 pages)
19 November 2013Termination of appointment of Daniel Levy as a director (2 pages)
19 November 2013Appointment of Bryan James Burling Johnston as a director (3 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 November 2013Statement of company's objects (2 pages)
2 August 2013Director's details changed for Emma Clare Humphreys on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Emma Clare Humphreys on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Emma Clare Humphreys on 1 August 2013 (2 pages)
14 March 2013Annual return made up to 15 February 2013 no member list (9 pages)
14 March 2013Annual return made up to 15 February 2013 no member list (9 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (21 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (21 pages)
3 January 2013Termination of appointment of Paul Greatholder as a director (1 page)
3 January 2013Termination of appointment of Paul Greatholder as a director (1 page)
3 January 2013Appointment of Mr Martin Edwards as a director (2 pages)
3 January 2013Appointment of Ms Alison Cheney Hardy as a director (2 pages)
3 January 2013Appointment of Mr Martin Edwards as a director (2 pages)
3 January 2013Termination of appointment of Duncan Freeman as a director (1 page)
3 January 2013Appointment of Ms Alison Cheney Hardy as a director (2 pages)
3 January 2013Termination of appointment of Duncan Freeman as a director (1 page)
15 February 2012Annual return made up to 15 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 08/01/2013.
(10 pages)
15 February 2012Annual return made up to 15 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 08/01/2013.
(10 pages)
14 February 2012Appointment of Emma Clare Humphreys as a director (2 pages)
14 February 2012Appointment of Emma Clare Humphreys as a director (2 pages)
10 February 2012Director's details changed for Daniel Joseph Levy on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Daniel Joseph Levy on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Daniel Joseph Levy on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Jacqueline Joyce as a director (1 page)
9 February 2012Termination of appointment of Jacqueline Joyce as a director (1 page)
9 February 2012Director's details changed for Daniel Joseph Levy on 12 December 2011 (2 pages)
9 February 2012Director's details changed for Daniel Joseph Levy on 12 December 2011 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 February 2011Annual return made up to 15 February 2011 no member list (9 pages)
28 February 2011Annual return made up to 15 February 2011 no member list (9 pages)
25 February 2011Termination of appointment of Joanna Lampert as a director (1 page)
25 February 2011Appointment of Keith Mark Conway as a director (2 pages)
25 February 2011Termination of appointment of Joanna Lampert as a director (1 page)
25 February 2011Appointment of Keith Mark Conway as a director (2 pages)
3 March 2010Appointment of Duncan Mark Freeman as a director (2 pages)
3 March 2010Appointment of Duncan Mark Freeman as a director (2 pages)
3 March 2010Annual return made up to 15 February 2010 no member list (6 pages)
3 March 2010Annual return made up to 15 February 2010 no member list (6 pages)
26 February 2010Director's details changed for Paul Michael Greatholder on 10 September 2009 (1 page)
26 February 2010Director's details changed for Paul Michael Greatholder on 10 September 2009 (1 page)
25 February 2010Termination of appointment of Neil Benson as a director (1 page)
25 February 2010Termination of appointment of Neil Benson as a director (1 page)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 September 2009Director's change of particulars / louise clark / 09/03/2009 (1 page)
10 September 2009Director's change of particulars / louise clark / 09/03/2009 (1 page)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
1 May 2009Registered office changed on 01/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
1 May 2009Registered office changed on 01/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
30 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
30 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
26 March 2009Annual return made up to 15/02/09 (4 pages)
26 March 2009Annual return made up to 15/02/09 (4 pages)
16 February 2009Appointment terminated director timothy fogarty (1 page)
16 February 2009Appointment terminated director timothy fogarty (1 page)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 February 2008Annual return made up to 15/02/08 (3 pages)
19 February 2008Annual return made up to 15/02/08 (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
5 June 2007Annual return made up to 15/02/07 (2 pages)
5 June 2007Annual return made up to 15/02/07 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 July 2006Annual return made up to 15/02/06 (7 pages)
17 July 2006Annual return made up to 15/02/06 (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
25 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 January 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
16 January 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
15 February 2005Incorporation (36 pages)
15 February 2005Incorporation (36 pages)