London
E1W 1YN
Director Name | Andrea Draghi |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr Alessandro Giuseppe Gho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr John Reed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr Patrick Desmond Storey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Non Executive Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Secretary Name | Mr Jonathan Daniel Silvester |
---|---|
Status | Current |
Appointed | 07 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Dante Buonsanto |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Desk Manager |
Correspondence Address | 28 A Via Adamini Lugano 6900 Switzerland |
Secretary Name | Alexandre Pusco |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Fabrizio D'Emilio |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2008) |
Role | CEO |
Correspondence Address | 447 St Davids Square London Greater London E14 3WH |
Director Name | Trisham Chundunsing |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 2008) |
Role | Compliance Director |
Correspondence Address | 173 Holland Park Avenue Flat 2 London W11 4UR |
Director Name | Federico Cirulli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2009) |
Role | Sales Trader |
Correspondence Address | Flat 6 10 Artillery Row London SW1P 1RZ |
Director Name | Mr Torben Gregers Friis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 March 2009(4 years after company formation) |
Appointment Duration | 11 months (resigned 01 February 2010) |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17 Phipp Street London EC2A 4NP |
Secretary Name | Christopher Michael Andre Forster |
---|---|
Status | Resigned |
Appointed | 09 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | 23 Stewarts Way Manuden Bishop's Stortford Hertfordshire CM23 1DR |
Director Name | Mr Alessandro Giuseppe Gho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 11 Mews Street London E1W 1UG |
Secretary Name | Terry Paul Moore Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 110 Middlesex Street London E1 7HY |
Director Name | Mr Juan Ignacio Scarabino |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Secretary Name | Mr Jon Friend |
---|---|
Status | Resigned |
Appointed | 08 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr Jon Friend |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr Marc Benjamin Stenzel |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Website | www.activtrades.com |
---|---|
Telephone | 020 76500500 |
Telephone region | London |
Registered Address | The Loom, Office 2.5 14 Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Alexandre Pusco 50.00% Ordinary A |
---|---|
245k at £1 | Alexandre Pusco 49.00% Ordinary B |
2.5k at £1 | Marcel Alexandre Lazare Pusco 0.50% Ordinary B |
2.5k at £1 | Oliver Alexander Marcel Pusco 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,141,000 |
Net Worth | £21,775,000 |
Cash | £22,847,000 |
Current Liabilities | £2,656,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
10 August 2010 | Delivered on: 13 August 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re activtrades PLC euro current account account number 69794866. Outstanding |
---|---|
24 March 2009 | Delivered on: 4 April 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re activtrades limited business tracker account. Account number 93753921. Outstanding |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
10 June 2023 | Group of companies' accounts made up to 31 December 2022 (55 pages) |
15 March 2023 | Registered office address changed from The Loom, Office 2.5 Gowers Walk London E1 8PY England to The Loom, Office 2.5 14 Gowers Walk London E1 8PY on 15 March 2023 (1 page) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 September 2022 | Registered office address changed from 1 Thomas More Square London E1W 1YN to The Loom, Office 2.5 Gowers Walk London E1 8PY on 16 September 2022 (1 page) |
6 July 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
12 April 2022 | Termination of appointment of John Reed as a director on 7 April 2022 (1 page) |
28 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
7 May 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
23 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
7 July 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
3 March 2020 | Termination of appointment of Stephen Bernard Clowes as a director on 28 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Marc Benjamin Stenzel as a director on 26 November 2019 (1 page) |
26 September 2019 | Termination of appointment of Juan Ignacio Scarabino as a director on 25 September 2019 (1 page) |
15 May 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Alexandre Pusco as a secretary on 7 January 2019 (1 page) |
8 January 2019 | Appointment of Mr Marc Benjamin Stenzel as a director on 7 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Jonathan Daniel Silvester as a secretary on 7 January 2019 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (42 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Jon Friend as a secretary on 13 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Jon Friend as a director on 13 February 2018 (1 page) |
2 November 2017 | Appointment of Mr Stephen Bernard Clowes as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Stephen Bernard Clowes as a director on 2 November 2017 (2 pages) |
9 October 2017 | Appointment of Mr Patrick Desmond Storey as a director on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Patrick Desmond Storey as a director on 9 October 2017 (2 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (43 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (43 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 November 2016 | Appointment of Mr John Reed as a director on 2 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr John Reed as a director on 2 November 2016 (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (43 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (43 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 April 2014 | Full accounts made up to 31 December 2013 (31 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (31 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 January 2014 | Appointment of Mr Alessandro Giuseppe Gho as a director (2 pages) |
29 January 2014 | Appointment of Mr Alessandro Giuseppe Gho as a director (2 pages) |
27 June 2013 | Director's details changed for Mr Jon Friend on 26 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Alexandre Pusco on 27 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for Alexandre Pusco on 27 June 2013 (1 page) |
27 June 2013 | Appointment of Mr Jon Friend as a director (2 pages) |
27 June 2013 | Director's details changed for Alexandre Pusco on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Andrea Draghi on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Alexandre Pusco on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Andrea Draghi on 27 June 2013 (2 pages) |
27 June 2013 | Appointment of Mr Jon Friend as a director (2 pages) |
27 June 2013 | Director's details changed for Mr Jon Friend on 26 June 2013 (2 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Registered office address changed from 1 Thomas More Square London E1W 1YW United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 1 Thomas More Square London E1W 1YW United Kingdom on 14 February 2013 (1 page) |
21 December 2012 | Termination of appointment of Alessandro Gho as a director (1 page) |
21 December 2012 | Termination of appointment of Alessandro Gho as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (38 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (38 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Registered office address changed from 110 Middlesex Street 5Th Floor London E1 7HY on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 110 Middlesex Street 5Th Floor London E1 7HY on 20 December 2011 (1 page) |
8 December 2011 | Termination of appointment of Terry Stroud as a secretary (1 page) |
8 December 2011 | Appointment of Mr Jon Friend as a secretary (1 page) |
8 December 2011 | Termination of appointment of Terry Stroud as a secretary (1 page) |
8 December 2011 | Appointment of Mr Jon Friend as a secretary (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of Mr Juan Ignacio Scarabino as a director (2 pages) |
7 July 2011 | Appointment of Mr Juan Ignacio Scarabino as a director (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (35 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (35 pages) |
14 March 2011 | Secretary's details changed for Alex Pusco on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Andrea Draghi on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Alex Pusco on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Andrea Draghi on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Alessandro Giuseppe Gho on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Alex Pusco on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Alex Pusco on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Alessandro Giuseppe Gho on 14 March 2011 (2 pages) |
6 January 2011 | Termination of appointment of Christopher Forster as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Christopher Forster as a secretary (2 pages) |
6 January 2011 | Appointment of Terry Paul Moore Stroud as a secretary (2 pages) |
6 January 2011 | Appointment of Terry Paul Moore Stroud as a secretary (2 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 July 2010 | Appointment of Alessandro Giuseppe Gho as a director (3 pages) |
19 July 2010 | Appointment of Alessandro Giuseppe Gho as a director (3 pages) |
4 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Alex Pusco on 17 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Alex Pusco on 17 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Alex Pusco on 17 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Alex Pusco on 17 February 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 May 2010 | Appointment of Andrea Draghi as a director (3 pages) |
21 May 2010 | Appointment of Andrea Draghi as a director (3 pages) |
17 May 2010 | Termination of appointment of Torben Friis as a director (2 pages) |
17 May 2010 | Termination of appointment of Torben Friis as a director (2 pages) |
15 July 2009 | Re-registration of Memorandum and Articles (12 pages) |
15 July 2009 | Balance Sheet (1 page) |
15 July 2009 | Application rereg as PLC (1 page) |
15 July 2009 | Auditor's report (2 pages) |
15 July 2009 | Application rereg as PLC (1 page) |
15 July 2009 | Balance Sheet (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Declaration rereg as PLC (1 page) |
15 July 2009 | Auditor's statement (1 page) |
15 July 2009 | Declaration rereg as PLC (1 page) |
15 July 2009 | Re-registration of Memorandum and Articles (12 pages) |
15 July 2009 | Auditor's statement (1 page) |
15 July 2009 | Auditor's report (2 pages) |
10 July 2009 | Secretary appointed christopher michael andre forster (1 page) |
10 July 2009 | Secretary appointed christopher michael andre forster (1 page) |
30 June 2009 | Return made up to 17/02/09; full list of members (4 pages) |
30 June 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (29 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (29 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from C6 cairngorm house marsh wall london E14 9YT (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from C6 cairngorm house marsh wall london E14 9YT (1 page) |
13 March 2009 | Appointment terminate, director george alan sassoon logged form (1 page) |
13 March 2009 | Appointment terminate, director george alan sassoon logged form (1 page) |
9 March 2009 | Appointment terminated director federico cirulli (1 page) |
9 March 2009 | Appointment terminated director dante buonsanto (1 page) |
9 March 2009 | Director appointed torben gregers friis (2 pages) |
9 March 2009 | Appointment terminated director federico cirulli (1 page) |
9 March 2009 | Director appointed torben gregers friis (2 pages) |
9 March 2009 | Appointment terminated director dante buonsanto (1 page) |
24 September 2008 | Appointment terminated director trisham chundunsing (1 page) |
24 September 2008 | Appointment terminated director trisham chundunsing (1 page) |
22 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / trisham chundunsing / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / dante buonsanto / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / trisham chundunsing / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / dante buonsanto / 22/05/2008 (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Nc inc already adjusted 26/04/07 (1 page) |
14 May 2007 | Nc inc already adjusted 26/04/07 (1 page) |
14 May 2007 | Nc inc already adjusted 26/04/07 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Ad 27/04/07--------- £ si 187500@1=187500 £ ic 312400/499900 (2 pages) |
14 May 2007 | Ad 27/04/07--------- £ si 187500@1=187500 £ ic 124900/312400 (2 pages) |
14 May 2007 | Ad 27/04/07--------- £ si 187500@1=187500 £ ic 312400/499900 (2 pages) |
14 May 2007 | Nc inc already adjusted 26/04/07 (1 page) |
14 May 2007 | Ad 27/04/07--------- £ si 187500@1=187500 £ ic 124900/312400 (2 pages) |
12 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 16-18 monument street london EC3R 8AJ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 16-18 monument street london EC3R 8AJ (1 page) |
20 July 2006 | Nc inc already adjusted 28/06/06 (1 page) |
20 July 2006 | Ad 28/06/06--------- £ si 37500@1=37500 £ ic 49900/87400 (2 pages) |
20 July 2006 | Ad 28/06/06--------- £ si 37500@1=37500 £ ic 87400/124900 (2 pages) |
20 July 2006 | Nc inc already adjusted 28/06/06 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Ad 28/06/06--------- £ si 37500@1=37500 £ ic 49900/87400 (2 pages) |
20 July 2006 | Ad 28/06/06--------- £ si 37500@1=37500 £ ic 87400/124900 (2 pages) |
12 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
11 July 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
22 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
22 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
13 October 2005 | Ad 29/09/05--------- £ si 24950@1=24950 £ ic 100/25050 (2 pages) |
13 October 2005 | Ad 29/09/05--------- £ si 24950@1=24950 £ ic 25050/50000 (2 pages) |
13 October 2005 | Ad 29/09/05--------- £ si 24950@1=24950 £ ic 100/25050 (2 pages) |
13 October 2005 | Ad 29/09/05--------- £ si 24950@1=24950 £ ic 25050/50000 (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Incorporation (20 pages) |
17 February 2005 | Incorporation (20 pages) |