London
W1B 4BT
Director Name | Mr Colm McVeigh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Westend Corporate Llp |
---|---|
Status | Current |
Appointed | 17 June 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Richard Lawrence Owen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mrs Barbara Ann Moss |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heath End Court Hive Road Bushey Hertfordshire WD23 1LU |
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr William Jeremy Weston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(1 year after company formation) |
Appointment Duration | 8 years (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wallside Barbican London EC2Y 8BH |
Secretary Name | Mr Charles Emmanuel Mammon |
---|---|
Status | Resigned |
Appointed | 01 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Matthew Todd Farnum-Schneider |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr David Hillel |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Director Name | Ashley Michelle Humphrey |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2021(15 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | westsideacquisitions.com |
---|
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
75m at £0.005 | Westside Sports LTD 85.87% Ordinary |
---|---|
- | OTHER 4.91% - |
3.5m at £0.005 | Share Nominees LTD 3.96% Ordinary |
1.5m at £0.005 | Rensburg Client Nominees Limited A/c Sipp 1.72% Ordinary |
350k at £0.005 | Mr Gary Weston 0.40% Ordinary |
301.9k at £0.005 | Mr David John Russell 0.35% Ordinary |
300k at £0.005 | Brewin 1762 Nominees Limited A/c Gro 0.34% Ordinary |
300k at £0.005 | Mrs Katharina Cousins 0.34% Ordinary |
264.6k at £0.005 | Td Direct Investing Nominees (Europe) Limited A/c Smktnoms 0.30% Ordinary |
200k at £0.005 | Fitel Nominees Limited A/c 0087679 0.23% Ordinary |
200k at £0.005 | Mr Rudolph Vargyas 0.23% Ordinary |
150k at £0.005 | Fitel Nominees Limited A/c 0085884 0.17% Ordinary |
120k at £0.005 | Fitel Nominees Limited A/c 0093005 0.14% Ordinary |
120k at £0.005 | Fitel Nominees Limited A/c 0094176 0.14% Ordinary |
120k at £0.005 | Fitel Nominees Limited A/c 0094831 0.14% Ordinary |
120k at £0.005 | Hargreaves Lansdows (Nominees Limited A/c Hlnom 0.14% Ordinary |
120k at £0.005 | Mrs Veronica Christina Wade & Mrs Linda Kay Willis 0.14% Ordinary |
120k at £0.005 | Redmayne (Nominees) Limited A/c Lh3260x 0.14% Ordinary |
100k at £0.005 | Mr Michael Redpath 0.11% Ordinary |
100k at £0.005 | Raven Nominees Limited A/c 40868 0.11% Ordinary |
100k at £0.005 | Raven Nominees Limited A/c 50724 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | £410,184 |
Cash | £35,230 |
Current Liabilities | £371,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
30 September 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (22 pages) |
---|---|
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (62 pages) |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
11 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
26 May 2023 | Registered office address changed from Suite 10013 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 26 May 2023 (1 page) |
5 December 2022 | Appointment of Mr Colm Mcveigh as a director on 17 June 2022 (2 pages) |
15 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages) |
19 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (61 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
3 October 2022 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Suite 10013 15 Ingestre Place London W1F 0DU on 3 October 2022 (1 page) |
22 August 2022 | Confirmation statement made on 4 July 2022 with updates (15 pages) |
10 July 2022 | Termination of appointment of Charles Emmanuel Mammon as a secretary on 17 June 2022 (1 page) |
10 July 2022 | Appointment of Westend Corporate Llp as a secretary on 17 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Ashley Michelle Humphrey as a director on 12 November 2021 (1 page) |
21 October 2021 | Resolutions
|
29 September 2021 | Full accounts made up to 31 March 2021 (21 pages) |
27 August 2021 | Appointment of Mr Steven Wallace Cracknell as a director on 12 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Matthew Todd Farnum-Schneider as a director on 12 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Ashley Michelle Humphrey as a director on 10 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of David Hillel as a director on 10 May 2021 (1 page) |
4 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
12 October 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page) |
26 May 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages) |
1 November 2019 | Appointment of Mr David Hillel as a director on 30 October 2019 (2 pages) |
20 September 2019 | Termination of appointment of Barbara Ann Moss as a director on 1 August 2019 (1 page) |
20 September 2019 | Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page) |
19 September 2019 | Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 4 July 2019 with updates (6 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
24 May 2018 | Secretary's details changed for Mr Charles Emmanuel Mammon on 24 May 2018 (1 page) |
10 August 2017 | Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages) |
10 August 2017 | Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 July 2017 with updates (9 pages) |
4 August 2017 | Confirmation statement made on 4 July 2017 with updates (9 pages) |
26 July 2017 | Notification of Westside Sports Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Westside Sports Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages) |
15 September 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (13 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (13 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2015 | Resolutions
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page) |
6 October 2014 | Termination of appointment of William Jeremy Weston as a director on 8 August 2014 (1 page) |
6 October 2014 | Termination of appointment of William Jeremy Weston as a director on 8 August 2014 (1 page) |
6 October 2014 | Termination of appointment of William Jeremy Weston as a director on 8 August 2014 (1 page) |
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (24 pages) |
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (24 pages) |
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (24 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (16 pages) |
28 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (16 pages) |
28 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (16 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (31 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (31 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (31 pages) |
16 August 2011 | Appointment of Mr Charles Emmanuel Mammon as a secretary (2 pages) |
16 August 2011 | Appointment of Mr Charles Emmanuel Mammon as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Irvin Fishman as a director (1 page) |
26 July 2011 | Termination of appointment of Irvin Fishman as a secretary (1 page) |
26 July 2011 | Termination of appointment of Irvin Fishman as a director (1 page) |
26 July 2011 | Termination of appointment of Irvin Fishman as a secretary (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
1 November 2010 | Purchase of own shares. (3 pages) |
1 November 2010 | Purchase of own shares. (3 pages) |
1 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (41 pages) |
1 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (41 pages) |
1 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (41 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
10 August 2010 | Memorandum and Articles of Association (53 pages) |
10 August 2010 | Memorandum and Articles of Association (53 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
1 September 2009 | Certificate of reduction of issued capital (1 page) |
1 September 2009 | Reduction of iss capital and minute (oc) \gbp ic 1205000/1500000 (3 pages) |
1 September 2009 | Certificate of reduction of issued capital (1 page) |
1 September 2009 | Reduction of iss capital and minute (oc) \gbp ic 1205000/1500000 (3 pages) |
27 August 2009 | Return made up to 04/07/09; full list of members (29 pages) |
27 August 2009 | Return made up to 04/07/09; full list of members (29 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
24 August 2009 | Ad 29/06/09-29/06/09\gbp si [email protected]=2500\gbp ic 1202500/1205000\ (2 pages) |
24 August 2009 | Ad 29/06/09-29/06/09\gbp si [email protected]=2500\gbp ic 1202500/1205000\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Gbp nc 3000000/4000000\31/07/09 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Memorandum and Articles of Association (48 pages) |
13 August 2009 | Gbp nc 3000000/4000000\31/07/09 (1 page) |
13 August 2009 | Memorandum and Articles of Association (48 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
12 August 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
12 August 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
23 October 2008 | Court order - cancellation of share premium (2 pages) |
23 October 2008 | Certificate - cancellation of share premium account. (1 page) |
23 October 2008 | Court order - cancellation of share premium (2 pages) |
23 October 2008 | Certificate - cancellation of share premium account. (1 page) |
21 August 2008 | Resolutions
|
21 August 2008 | S-div (1 page) |
21 August 2008 | Resolutions
|
21 August 2008 | S-div (1 page) |
21 August 2008 | Memorandum and Articles of Association (48 pages) |
21 August 2008 | Memorandum and Articles of Association (48 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
28 July 2008 | Return made up to 04/07/08; bulk list available separately (7 pages) |
28 July 2008 | Return made up to 04/07/08; bulk list available separately (7 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
23 July 2008 | Director's change of particulars / geoffrey simmonds / 05/07/2007 (1 page) |
23 July 2008 | Director's change of particulars / geoffrey simmonds / 05/07/2007 (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
24 July 2007 | Return made up to 04/07/07; bulk list available separately (7 pages) |
24 July 2007 | Return made up to 04/07/07; bulk list available separately (7 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
4 May 2007 | Ad 10/10/05-10/10/05 £ si [email protected]=150000 (1 page) |
4 May 2007 | Ad 10/10/05-10/10/05 £ si [email protected]=150000 (1 page) |
4 May 2007 | Ad 11/11/05-11/11/05 £ si [email protected]=50000 (1 page) |
4 May 2007 | Ad 11/11/05-11/11/05 £ si [email protected]=50000 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
4 October 2006 | Return made up to 04/07/06; bulk list available separately (7 pages) |
4 October 2006 | Return made up to 04/07/06; bulk list available separately (7 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
14 November 2005 | Ad 27/09/05--------- £ si [email protected]=236500 £ ic 763501/1000001 (2 pages) |
14 November 2005 | Ad 27/09/05--------- £ si [email protected]=236500 £ ic 763501/1000001 (2 pages) |
9 November 2005 | Ad 12/09/05--------- £ si [email protected]=700000 £ ic 63501/763501 (2 pages) |
9 November 2005 | Statement of affairs (4 pages) |
9 November 2005 | Ad 12/09/05--------- £ si [email protected]=700000 £ ic 63501/763501 (2 pages) |
9 November 2005 | Statement of affairs (4 pages) |
8 November 2005 | Ad 27/09/05--------- £ si [email protected]=13500 £ ic 50001/63501 (2 pages) |
8 November 2005 | Ad 27/09/05--------- £ si [email protected]=13500 £ ic 50001/63501 (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Memorandum and Articles of Association (48 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Memorandum and Articles of Association (48 pages) |
26 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (3 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New secretary appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
19 September 2005 | Ad 09/09/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
19 September 2005 | Ad 09/09/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
12 September 2005 | Application to commence business (2 pages) |
12 September 2005 | Application to commence business (2 pages) |
12 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
12 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 179 great portland street london W1W 5LS (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 179 great portland street london W1W 5LS (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (59 pages) |
4 July 2005 | Incorporation (59 pages) |