3 Waterfront Business Park, Brierley Hill
West Midlands
DY5 1LX
Director Name | Mr Mark Raymond Reading |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Mishcon De Reya Llp Africa House, 70 Kingsway London WC2B 6AH |
Director Name | Lindsey Danielle Whittle |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Trowers & Hamlins Llp 3 Bunhill Row London EC1Y 8YZ |
Director Name | Frances Richardson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Timothy James Reid |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hogan Lovells International Llp Atlantic House, Holborn Viaduct London EC1A 2FG |
Director Name | Mrs Rebecca Kitty Campbell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bclp Llp Governor's House, 5 Laurence Pountney Hill London EC4R 0BR |
Director Name | Ms Kate Nicole Andrews |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamlins Llp 1 Kingsway London WC2B 6AN |
Director Name | Mr Paul Jamie Tonkin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hogan Lovells International Llp Atlantic House, Holborn Viaduct London EC1A 2FG |
Director Name | Ms Chhavie Kapoor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mishcon De Reya Llp Africa House, 70 Kingsway Lodon WC2B 6AH |
Director Name | Rachael Studman |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fladgate Llp 16 Great Queen Street London WC2B 5DG |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Steven Frederick Dale |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Christie Close Broxbourne Hertfordshire EN10 7RB |
Director Name | John Ernest Hewitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Hardley Crescent Hornchurch Essex RM11 2EL |
Director Name | Louise Yvette Orledge Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 12 November 2015) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Paul Michael Greatholder |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 105 White Hart Lane London SW13 0JL |
Director Name | Mr Daniel Joseph Levy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Neil Ian Benson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 November 2009) |
Role | Lawyer |
Correspondence Address | 15 Windlesham Road Brighton East Sussex BN1 3AG |
Director Name | Mr Timothy Michael Fogarty |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 South Western Road St Margarets Twickenham Middlesex TW1 1LQ |
Director Name | Mrs Jacqueline Ann Joyce |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Albert Drive Woking Surrey GU21 5TY |
Director Name | Joanna Lampert |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2010) |
Role | Solicitor |
Correspondence Address | 59 Canons Drive Edgware Middlesex HA8 7RG |
Director Name | Duncan Mark Freeman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dla Piper Uk Llp 3 Noble Street London EC2V 7EE |
Director Name | Mr Keith Mark Conway |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Martin James Edwards |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No 1 Colmore Square Birmingham B4 6AA |
Director Name | Emma Clare Humphreys |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Alison Cheney Hardy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
Director Name | Bryan James Burling Johnston |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Goodwyns Vale London N10 2HA |
Director Name | Ms Kerry Denise Glanville |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Cadogan Gardens London SW3 2AQ |
Director Name | Miss Nova Simone Ketchell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olswang 90 High Holborn London WC1V 6XX |
Director Name | Mr Gary Miller Lawrenson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5EB |
Director Name | Mr Benjamin Graeme Ellis Barrison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mrs Rebecca Kitty Campbell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bryan Cave Leighton Paisner Llp Adelaide House, London Bridge London EC4R 9HA |
Director Name | Mathew James Ditchburn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hogan Lovells Atlantic House, Holborn Viaduct London EC1A 2FG |
Director Name | Mrs Dellah Mary Gilbert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maples Teesdale Llp 30 King Street London EC2V 8EE |
Director Name | Mr Peter John Castleman Bourke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wilsons Solicitors Alexandra House, St Johns Street Salisbury SP1 2SB |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.pla.org.uk |
---|---|
Telephone | 020 88831700 |
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,537 |
Cash | £53,140 |
Current Liabilities | £6,074 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
23 November 2023 | Termination of appointment of Anna Marie Mullins as a director on 22 November 2023 (1 page) |
---|---|
23 November 2023 | Termination of appointment of Dellah Mary Gilbert as a director on 22 November 2023 (1 page) |
7 July 2023 | Appointment of Rebecca Kitty Campbell as a director on 10 November 2022 (2 pages) |
7 July 2023 | Appointment of Kate Andrews as a director on 10 November 2022 (2 pages) |
6 July 2023 | Appointment of Timothy James Reid as a director on 10 November 2022 (2 pages) |
6 July 2023 | Appointment of Paul Jamie Tonkin as a director on 18 November 2022 (2 pages) |
6 July 2023 | Appointment of Frances Richardson as a director on 10 November 2022 (2 pages) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
16 January 2023 | Termination of appointment of Peter John Castleman Bourke as a director on 18 November 2022 (1 page) |
16 January 2023 | Termination of appointment of Mathew James Ditchburn as a director on 10 November 2022 (1 page) |
16 January 2023 | Termination of appointment of Robert Shaw as a director on 10 November 2022 (1 page) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
1 March 2022 | Termination of appointment of Rebecca Kitty Campbell as a director on 1 November 2021 (1 page) |
1 March 2022 | Appointment of Lindsey Danielle Whittle as a director on 1 November 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Gary Miller Lawrenson as a director on 1 November 2021 (1 page) |
1 March 2022 | Appointment of Robert Shaw as a director on 1 November 2021 (2 pages) |
22 April 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Kerry Denise Glanville as a director on 2 November 2020 (1 page) |
22 February 2021 | Appointment of Mr Peter John Castleman Bourke as a director on 2 November 2020 (2 pages) |
1 April 2020 | Termination of appointment of Bryan James Burling Johnston as a director on 14 November 2019 (1 page) |
1 April 2020 | Appointment of Anna Marie Mullins as a director on 14 November 2019 (2 pages) |
1 April 2020 | Termination of appointment of Georgina Kate Redsell as a director on 14 November 2019 (1 page) |
1 April 2020 | Appointment of Mark Raymond Reading as a director on 14 November 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 March 2019 | Appointment of Mathew James Ditchburn as a director on 15 November 2018 (2 pages) |
25 March 2019 | Termination of appointment of Alison Cheney Hardy as a director on 9 November 2017 (1 page) |
25 March 2019 | Termination of appointment of Mark Raymond Reading as a director on 9 November 2017 (1 page) |
25 March 2019 | Termination of appointment of Benjamin Graeme Ellis Barrison as a director on 15 November 2018 (1 page) |
25 March 2019 | Appointment of Delilah Gilbert as a director on 15 November 2018 (2 pages) |
25 March 2019 | Termination of appointment of Martin James Edwards as a director on 15 November 2018 (1 page) |
25 March 2019 | Appointment of Rebecca Kitty Campbell as a director on 15 November 2018 (2 pages) |
25 March 2019 | Appointment of Paul Anthony Barker as a director on 15 November 2018 (2 pages) |
25 March 2019 | Appointment of Georgina Kate Redsell as a director on 15 November 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 November 2018 | Resolutions
|
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
27 February 2017 | Termination of appointment of Keith Mark Conway as a director on 10 November 2016 (1 page) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
27 February 2017 | Appointment of Mr Gary Miller Lawrenson as a director on 10 November 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
27 February 2017 | Appointment of Mr Benjamin Graeme Ellis Barrison as a director on 10 November 2016 (2 pages) |
27 February 2017 | Termination of appointment of Keith Mark Conway as a director on 10 November 2016 (1 page) |
27 February 2017 | Termination of appointment of Nova Simone Ketchell as a director on 10 November 2016 (1 page) |
27 February 2017 | Appointment of Mr Benjamin Graeme Ellis Barrison as a director on 10 November 2016 (2 pages) |
27 February 2017 | Termination of appointment of Nova Simone Ketchell as a director on 10 November 2016 (1 page) |
27 February 2017 | Appointment of Mr Gary Miller Lawrenson as a director on 10 November 2016 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 July 2016 | Appointment of Dentons Secretaries Limited as a secretary on 9 June 2016 (2 pages) |
15 July 2016 | Registered 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 2016 | Appointment of Dentons Secretaries Limited as a secretary on 9 June 2016 (2 pages) |
15 July 2016 | Registered 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 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 13 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 13 June 2016 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 no member list (9 pages) |
15 February 2016 | Annual return made up to 15 February 2016 no member list (9 pages) |
3 December 2015 | Termination of appointment of Louise Yvette Orledge Clark as a director on 12 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Louise Yvette Orledge Clark as a director on 12 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages) |
16 February 2015 | Annual return made up to 15 February 2015 no member list
|
16 February 2015 | Annual return made up to 15 February 2015 no member list
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 December 2014 | Appointment of Miss Nova Simone Ketchell as a director on 13 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Nova Simone Ketchell as a director on 13 November 2014 (2 pages) |
26 November 2014 | Appointment of Ms Kerry Denise Glanville as a director on 13 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Emma Clare Humphreys as a director on 13 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Mark Raymond Reading as a director on 13 November 2014 (2 pages) |
26 November 2014 | Appointment of Ms Kerry Denise Glanville as a director on 13 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Jonathan Mark Henry Ross as a director on 13 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Emma Clare Humphreys as a director on 13 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Mark Raymond Reading as a director on 13 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Jonathan Mark Henry Ross as a director on 13 November 2014 (1 page) |
25 March 2014 | Annual return made up to 15 February 2014 no member list (9 pages) |
25 March 2014 | Annual return made up to 15 February 2014 no member list (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 November 2013 | Statement of company's objects (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Appointment of Bryan James Burling Johnston as a director (3 pages) |
19 November 2013 | Termination of appointment of Daniel Levy as a director (2 pages) |
19 November 2013 | Termination of appointment of Daniel Levy as a director (2 pages) |
19 November 2013 | Appointment of Bryan James Burling Johnston as a director (3 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Director's details changed for Emma Clare Humphreys on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Emma Clare Humphreys on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Emma Clare Humphreys on 1 August 2013 (2 pages) |
14 March 2013 | Annual return made up to 15 February 2013 no member list (9 pages) |
14 March 2013 | Annual return made up to 15 February 2013 no member list (9 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (21 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (21 pages) |
3 January 2013 | Termination of appointment of Paul Greatholder as a director (1 page) |
3 January 2013 | Termination of appointment of Paul Greatholder as a director (1 page) |
3 January 2013 | Appointment of Mr Martin Edwards as a director (2 pages) |
3 January 2013 | Appointment of Ms Alison Cheney Hardy as a director (2 pages) |
3 January 2013 | Appointment of Mr Martin Edwards as a director (2 pages) |
3 January 2013 | Termination of appointment of Duncan Freeman as a director (1 page) |
3 January 2013 | Appointment of Ms Alison Cheney Hardy as a director (2 pages) |
3 January 2013 | Termination of appointment of Duncan Freeman as a director (1 page) |
15 February 2012 | Annual return made up to 15 February 2012 no member list
|
15 February 2012 | Annual return made up to 15 February 2012 no member list
|
14 February 2012 | Appointment of Emma Clare Humphreys as a director (2 pages) |
14 February 2012 | Appointment of Emma Clare Humphreys as a director (2 pages) |
10 February 2012 | Director's details changed for Daniel Joseph Levy on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Daniel Joseph Levy on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Daniel Joseph Levy on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Jacqueline Joyce as a director (1 page) |
9 February 2012 | Termination of appointment of Jacqueline Joyce as a director (1 page) |
9 February 2012 | Director's details changed for Daniel Joseph Levy on 12 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Daniel Joseph Levy on 12 December 2011 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 February 2011 | Annual return made up to 15 February 2011 no member list (9 pages) |
28 February 2011 | Annual return made up to 15 February 2011 no member list (9 pages) |
25 February 2011 | Termination of appointment of Joanna Lampert as a director (1 page) |
25 February 2011 | Appointment of Keith Mark Conway as a director (2 pages) |
25 February 2011 | Termination of appointment of Joanna Lampert as a director (1 page) |
25 February 2011 | Appointment of Keith Mark Conway as a director (2 pages) |
3 March 2010 | Appointment of Duncan Mark Freeman as a director (2 pages) |
3 March 2010 | Appointment of Duncan Mark Freeman as a director (2 pages) |
3 March 2010 | Annual return made up to 15 February 2010 no member list (6 pages) |
3 March 2010 | Annual return made up to 15 February 2010 no member list (6 pages) |
26 February 2010 | Director's details changed for Paul Michael Greatholder on 10 September 2009 (1 page) |
26 February 2010 | Director's details changed for Paul Michael Greatholder on 10 September 2009 (1 page) |
25 February 2010 | Termination of appointment of Neil Benson as a director (1 page) |
25 February 2010 | Termination of appointment of Neil Benson as a director (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 September 2009 | Director's change of particulars / louise clark / 09/03/2009 (1 page) |
10 September 2009 | Director's change of particulars / louise clark / 09/03/2009 (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
1 May 2009 | Registered office changed on 01/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
30 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
26 March 2009 | Annual return made up to 15/02/09 (4 pages) |
26 March 2009 | Annual return made up to 15/02/09 (4 pages) |
16 February 2009 | Appointment terminated director timothy fogarty (1 page) |
16 February 2009 | Appointment terminated director timothy fogarty (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 February 2008 | Annual return made up to 15/02/08 (3 pages) |
19 February 2008 | Annual return made up to 15/02/08 (3 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
5 June 2007 | Annual return made up to 15/02/07 (2 pages) |
5 June 2007 | Annual return made up to 15/02/07 (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 July 2006 | Annual return made up to 15/02/06 (7 pages) |
17 July 2006 | Annual return made up to 15/02/06 (7 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 January 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
16 January 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
15 February 2005 | Incorporation (36 pages) |
15 February 2005 | Incorporation (36 pages) |