London
SE1 2AF
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 October 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 October 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Jeremy Hardman McArthur |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nassau Road London SW13 9QE |
Director Name | Mr Timothy Michael Cox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Acres St Johns Road Oakley Basingstoke Hampshire RG23 7DX |
Secretary Name | Richard Trevor Antony Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ravenscourt Park London W6 0TJ |
Director Name | Philip Richard Conboy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dudley Road London SW19 8PN |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Mr Keith William Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Mr Paul Russell Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Hollies Old Wokingham Road Wokingham Berkshire RG40 3BU |
Director Name | Mr Michael John Tait |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Turpins Brookbank Wooburn Green Bucks HP10 0QB |
Director Name | Mr Richard Francis Holland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 28 Broadway Wilmslow SK9 1NB |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Victoria Gardens 15 Marston Ferry Road Oxford OX2 7EF |
Director Name | Mr John Bryan King |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Summerhill Lane Lindfield Haywards Heath West Sussex RH16 1RP |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Adrian Mark Norris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Montague-Fuller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2005 | Delivered on: 9 September 2005 Satisfied on: 20 July 2007 Persons entitled: Sovereign Capital Partners LLP 'the Trustee' Acting as Trustee and Agent for Itself and Thestockholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders of or other persons entitled or prospectiveley entitled from time to time to any investor debt on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2005 | Delivered on: 8 September 2005 Satisfied on: 20 July 2007 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 2021 | Change of details for Capita Insurance Services Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Richard John Montague-Fuller as a director on 7 September 2020 (1 page) |
18 September 2020 | Appointment of Mr James D'arcy Vincent as a director on 7 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Christopher Stuart Ashburn as a director on 7 September 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
4 July 2019 | Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page) |
22 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
22 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
14 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr Richard John Montague-Fuller on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Insurance Services Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 May 2017 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 July 2016 | Termination of appointment of Adrian Mark Norris as a director on 26 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Richard John Montague-Fuller as a director on 26 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Richard John Montague-Fuller as a director on 26 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Adrian Mark Norris as a director on 26 July 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (17 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (17 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 October 2011 | Termination of appointment of Richard Shearer as a director (1 page) |
28 October 2011 | Appointment of Mr Adrian Mark Norris as a director (2 pages) |
28 October 2011 | Appointment of Mr Adrian Mark Norris as a director (2 pages) |
28 October 2011 | Termination of appointment of Richard Shearer as a director (1 page) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page) |
28 July 2011 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
13 April 2011 | Auditor's resignation (1 page) |
13 April 2011 | Auditor's resignation (1 page) |
4 April 2011 | Auditor's resignation (4 pages) |
4 April 2011 | Auditor's resignation (4 pages) |
22 November 2010 | Statement of capital on 22 November 2010
|
22 November 2010 | Solvency statement dated 08/11/10 (1 page) |
22 November 2010 | Statement by directors (1 page) |
22 November 2010 | Solvency statement dated 08/11/10 (1 page) |
22 November 2010 | Statement of capital on 22 November 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Statement by directors (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Change of share class name or designation (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009 (1 page) |
25 March 2009 | Director appointed mr richard john shearer (1 page) |
25 March 2009 | Director appointed mr richard john shearer (1 page) |
24 March 2009 | Director appointed capita corporate director LIMITED (1 page) |
24 March 2009 | Appointment terminated director john king (1 page) |
24 March 2009 | Appointment terminated director richard holland (1 page) |
24 March 2009 | Director appointed capita corporate director LIMITED (1 page) |
24 March 2009 | Appointment terminated director john king (1 page) |
24 March 2009 | Appointment terminated director richard holland (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director jeremy mcarthur (1 page) |
25 June 2008 | Appointment terminated director jeremy mcarthur (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: ibex house 42-47 minories london (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: ibex house 42-47 minories london (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
5 February 2007 | Ad 29/01/07--------- £ si [email protected]=39 £ ic 960/999 (4 pages) |
5 February 2007 | Ad 29/01/07--------- £ si [email protected]=39 £ ic 960/999 (4 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 07/07/06; full list of members (12 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (12 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
9 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
21 November 2005 | Ad 01/11/05--------- £ si [email protected]=48 £ ic 912/960 (3 pages) |
21 November 2005 | Ad 01/11/05--------- £ si [email protected]=48 £ ic 912/960 (3 pages) |
16 November 2005 | Memorandum and Articles of Association (38 pages) |
16 November 2005 | Memorandum and Articles of Association (38 pages) |
9 November 2005 | Company name changed george (london 2005) LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed george (london 2005) LIMITED\certificate issued on 09/11/05 (2 pages) |
11 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
9 September 2005 | Particulars of mortgage/charge (10 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Memorandum and Articles of Association (11 pages) |
9 September 2005 | Particulars of mortgage/charge (10 pages) |
9 September 2005 | Nc inc already adjusted 31/08/05 (1 page) |
9 September 2005 | Ad 31/08/05--------- £ si [email protected]=812 £ ic 100/912 (6 pages) |
9 September 2005 | Ad 31/08/05--------- £ si [email protected]=812 £ ic 100/912 (6 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | S-div 31/08/05 (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Memorandum and Articles of Association (11 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Nc inc already adjusted 31/08/05 (1 page) |
9 September 2005 | S-div 31/08/05 (1 page) |
8 September 2005 | Particulars of mortgage/charge (11 pages) |
8 September 2005 | Particulars of mortgage/charge (11 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 280 grays inn road london WC1X 8EB (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 280 grays inn road london WC1X 8EB (1 page) |
25 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | New secretary appointed (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Incorporation (17 pages) |