Company NameNoble Denton Consultants Limited
Company StatusActive
Company Number05513434
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pradeep Vamadevan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Robert Thomas Stebbings
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRegional Finance Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Kevin Hughes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Brendan Stephen Connolly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Director NameMr Stuart Andrew Guy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2005)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressCramond
Chequers Lane
Walton On The Hill
Surrey
KT20 7QD
Director NameMr Nigel James Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Director NameMichael John Richard Hoyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2008)
RoleEngineer
Correspondence AddressKeepers Cottage Daisleys Lane
Little Waltham
Chelmsford
Essex
CM3 3NQ
Director NameJohn Allan Quarrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2008)
RoleMarine Consultant
Correspondence AddressBridge Cottage
25 Dovers Green Road
Reigate
Surrey
RH2 8PN
Secretary NameMr Brendan Stephen Connolly
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Director NamePhilp Lenox
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2007)
RoleEngineer
Correspondence Address16 Avenue Road
Witham
Essex
CM8 2DT
Secretary NameMr Stephen John Monger
NationalityBritish
StatusResigned
Appointed03 February 2006(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Ediths Road
Kemsing
Sevenoaks
Kent
TN15 6PT
Director NameMr Stephen John Monger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoble House
39 Tabernacle Street
London
EC2A 4AA
Director NameDr Karl Christian Stromsem
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed13 July 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2008)
RoleEngineer
Correspondence AddressMunkedamsveien 79
Oslo
N0270
Foreign
Director NameMr Graeme Reid
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cliff View
Newtonhill
Aberdeen
Aberdeenshire
AB39 3GX
Scotland
Director NameMr Richard Bush
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hammerfield Avenue
Aberdeen
Aberdeenshire
AB10 7FJ
Scotland
Director NameMr Ian Dennis Bonnon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AJ
Director NameMr Arthur William Stoddart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNoble House
39 Tabernacle Street
London
EC2A 4AA
Director NameDr Rajapillai Veluppillai Ahilan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNoble House
39 Tabernacle Street
London
EC2A 4AA
Director NameMr Pradeep Vamadevan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameBror Anthony Berge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Mervyn Cajetan Fernandez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 February 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitednvgl.com
Telephone07 885242237
Telephone regionMobile

Location

Registered Address5th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375k at £1Noble Denton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,853,750
Gross Profit£10,395,024
Net Worth£2,058,335
Cash£3,665,427
Current Liabilities£11,176,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 June 2006Delivered on: 6 July 2006
Satisfied on: 9 January 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

1 November 2023Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page)
25 September 2023Full accounts made up to 31 December 2022 (33 pages)
22 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
10 August 2023Statement of capital following an allotment of shares on 3 August 2023
  • GBP 12,375,000
(3 pages)
6 September 2022Appointment of Mr Kevin Hughes as a director on 1 September 2022 (2 pages)
25 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (35 pages)
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page)
14 February 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page)
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages)
3 September 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 22 August 2021 (1 page)
3 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (37 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (33 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
1 August 2019Full accounts made up to 31 December 2018 (32 pages)
12 June 2019Resolutions
  • RES13 ‐ Removal on restriction on auth share cap 28/05/2019
(1 page)
4 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 7,375,000
(3 pages)
9 January 2019Appointment of Mr Pradeep Vamadevan as a director on 9 January 2019 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (30 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
7 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages)
7 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages)
2 May 2018Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page)
10 April 2018Full accounts made up to 31 December 2016 (31 pages)
8 February 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page)
31 January 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages)
19 December 2017Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page)
26 September 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Jason Smerdon as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Pradeep Vamadevan as a person with significant control on 25 September 2017 (2 pages)
24 August 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 August 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 August 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page)
20 February 2017Full accounts made up to 31 December 2015 (31 pages)
20 February 2017Full accounts made up to 31 December 2015 (31 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 April 2016Director's details changed for Bror Anthony Berge on 24 November 2015 (2 pages)
13 April 2016Director's details changed for Bror Anthony Berge on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages)
17 November 2015Full accounts made up to 31 December 2014 (26 pages)
17 November 2015Full accounts made up to 31 December 2014 (26 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 375,000
(14 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 375,000
(14 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 375,000
(14 pages)
29 May 2015Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages)
29 May 2015Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages)
16 April 2015Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 (2 pages)
16 April 2015Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 (2 pages)
8 April 2015Appointment of Pradeep Vamadevan as a director on 13 March 2015 (3 pages)
8 April 2015Appointment of Pradeep Vamadevan as a director on 13 March 2015 (3 pages)
26 September 2014Auditor's resignation (1 page)
26 September 2014Auditor's resignation (1 page)
11 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 375,000
(14 pages)
11 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 375,000
(14 pages)
9 April 2014Full accounts made up to 31 December 2013 (23 pages)
9 April 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 375,000
(14 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 375,000
(14 pages)
1 June 2013Termination of appointment of Stephen Monger as a secretary (1 page)
1 June 2013Termination of appointment of Stephen Monger as a director (1 page)
1 June 2013Termination of appointment of Stephen Monger as a secretary (1 page)
1 June 2013Termination of appointment of Stephen Monger as a director (1 page)
18 December 2012Termination of appointment of Rajapillai Ahilan as a director (1 page)
18 December 2012Appointment of Mr Mervyn Cajetan Fernandez as a director (2 pages)
18 December 2012Appointment of Mr Mervyn Cajetan Fernandez as a director (2 pages)
18 December 2012Termination of appointment of Rajapillai Ahilan as a director (1 page)
14 December 2012Full accounts made up to 31 December 2011 (22 pages)
14 December 2012Full accounts made up to 31 December 2011 (22 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 July 2012Appointment of Dr Rajapillai Veluppillai Ahilan as a director (2 pages)
23 July 2012Termination of appointment of Arthur Stoddart as a director (1 page)
23 July 2012Termination of appointment of Arthur Stoddart as a director (1 page)
23 July 2012Appointment of Dr Rajapillai Veluppillai Ahilan as a director (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (23 pages)
27 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Stephen John Monger on 1 March 2010 (2 pages)
18 July 2011Director's details changed for Mr Stephen John Monger on 1 March 2010 (2 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Stephen John Monger on 1 March 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (31 pages)
1 October 2010Full accounts made up to 31 December 2009 (31 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages)
28 May 2010Appointment of Mr Arthur William Stoddart as a director (2 pages)
28 May 2010Appointment of Mr Arthur William Stoddart as a director (2 pages)
25 May 2010Termination of appointment of Graeme Reid as a director (1 page)
25 May 2010Termination of appointment of Graeme Reid as a director (1 page)
10 December 2009Auditor's resignation (2 pages)
10 December 2009Auditor's resignation (2 pages)
27 November 2009Auditor's resignation (2 pages)
27 November 2009Auditor's resignation (2 pages)
20 November 2009Full accounts made up to 31 December 2008 (22 pages)
20 November 2009Full accounts made up to 31 December 2008 (22 pages)
9 September 2009Appointment terminated director ian bonnon (1 page)
9 September 2009Appointment terminated director ian bonnon (1 page)
20 August 2009Director and secretary's change of particulars / stephen monger / 01/05/2009 (1 page)
20 August 2009Return made up to 19/07/09; full list of members (4 pages)
20 August 2009Return made up to 19/07/09; full list of members (4 pages)
20 August 2009Director and secretary's change of particulars / stephen monger / 01/05/2009 (1 page)
5 May 2009Appointment terminated director richard bush (1 page)
5 May 2009Appointment terminated director richard bush (1 page)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director john quarrington (1 page)
2 July 2008Appointment terminated director michael hoyle (1 page)
2 July 2008Director appointed mr ian bonnon (1 page)
2 July 2008Director appointed mrs richard bush (1 page)
2 July 2008Appointment terminated director rajapillai ahilan (1 page)
2 July 2008Director appointed mrs richard bush (1 page)
2 July 2008Appointment terminated director karl stromsem (1 page)
2 July 2008Appointment terminated director nigel robinson (1 page)
2 July 2008Director appointed mr ian bonnon (1 page)
2 July 2008Appointment terminated director john quarrington (1 page)
2 July 2008Appointment terminated director karl stromsem (1 page)
2 July 2008Appointment terminated director rajapillai ahilan (1 page)
2 July 2008Appointment terminated director michael hoyle (1 page)
2 July 2008Appointment terminated director nigel robinson (1 page)
24 June 2008Full accounts made up to 31 December 2007 (19 pages)
24 June 2008Full accounts made up to 31 December 2007 (19 pages)
17 June 2008Director appointed mr graeme reid (1 page)
17 June 2008Director appointed mr graeme reid (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Full accounts made up to 31 December 2006 (19 pages)
20 September 2007Full accounts made up to 31 December 2006 (19 pages)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
8 March 2007Auditor's resignation (1 page)
8 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
8 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed (1 page)
6 July 2006Particulars of mortgage/charge (9 pages)
6 July 2006Particulars of mortgage/charge (9 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
11 November 2005Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
11 November 2005Registered office changed on 11/11/05 from: noble house 39 tebernacle street london EC2A 4AA (1 page)
11 November 2005Registered office changed on 11/11/05 from: noble house 39 tebernacle street london EC2A 4AA (1 page)
11 November 2005Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Nc inc already adjusted 19/10/05 (1 page)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Ad 19/10/05--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages)
8 November 2005Ad 19/10/05--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages)
8 November 2005Nc inc already adjusted 19/10/05 (1 page)
27 September 2005Registered office changed on 27/09/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Incorporation (13 pages)
19 July 2005Incorporation (13 pages)