West Kensington
London
W14 9EQ
Director Name | Mr Nigel Gordon Mills |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Andrew Simon Lowenthal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Ms Joan Mary Major |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Ryan Peter Taylor |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Simon Greenwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Lord Jonathan Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Miss Eliza Gwynne |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Miss Jane Stephanie Asscher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mrs Elise Dominique Badoy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Miss Anna Florence Wendy Loake |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Richard Prosser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Kenneth Ian Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Topcliffe 6 Chase Close Coleshill Amersham Buckinghamshire HP7 0LX |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norham Road Oxford OX2 6SF |
Director Name | Mr James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 March 2014) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
Director Name | Mr Robin Warwick Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kensington Gate London W8 5NA |
Director Name | Arabella Choella Henman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2008) |
Role | Interior Design |
Correspondence Address | 58 Cambridge Street London SW1V 4QQ |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | King Hall Milton Lilbourne Pewsey Marlborough Wiltshire SN9 5LQ |
Secretary Name | Hugh Robert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 143 Hewlett Road Cheltenham Gloucestershire GL52 6TS Wales |
Director Name | Shirley Juliet Brasher |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oatlands Chaddleworth Berkshire RG20 7DY |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | 21 Warwick Square London SW1V 2AB |
Director Name | Mr Toby Simon Foxcroft |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thames Quay, Chelsea Harbour London SW10 0UY |
Director Name | Mr David Jackson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Timothy Cockroft |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mrs Libby Pierpont Engstrom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr James Ralph Acheson-Gray |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr James Andrew Cane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Alexander Ernest Jansen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 March 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Ms Charlotta Ginman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Hon James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Bernard Anscomb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | queensclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73863400 |
Telephone region | London |
Registered Address | Palliser Road West Kensington London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,273,200 |
Cash | £3,637,306 |
Current Liabilities | £1,380,609 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors 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. Outstanding |
---|
22 August 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
---|---|
14 June 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
22 May 2023 | Appointment of Miss Anna Florence Wendy Loake as a director on 22 March 2023 (2 pages) |
22 May 2023 | Termination of appointment of Daniel James Breden Taylor as a director on 22 March 2023 (1 page) |
22 May 2023 | Appointment of Mr Richard Prosser as a director on 22 March 2023 (2 pages) |
22 May 2023 | Appointment of Mrs Elise Dominique Badoy as a director on 22 March 2023 (2 pages) |
22 May 2023 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 22 March 2023 (1 page) |
13 April 2023 | Group of companies' accounts made up to 30 September 2022 (32 pages) |
28 February 2023 | Statement of capital on 30 September 2022
|
28 February 2023 | Statement of capital following an allotment of shares on 30 September 2022
|
28 December 2022 | Confirmation statement made on 17 December 2022 with updates (5 pages) |
16 August 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
28 June 2022 | Group of companies' accounts made up to 30 September 2021 (31 pages) |
14 June 2022 | Termination of appointment of Charles O'donnell as a director on 24 May 2022 (1 page) |
3 May 2022 | Appointment of Miss Eliza Gwynne as a director on 31 March 2022 (2 pages) |
3 May 2022 | Termination of appointment of Alexander Ernest Jansen as a director on 31 March 2022 (1 page) |
3 May 2022 | Appointment of Miss Jane Stephanie Asscher as a director on 31 March 2022 (2 pages) |
3 May 2022 | Appointment of Lord Jonathan Rothermere as a director on 31 March 2022 (2 pages) |
3 May 2022 | Termination of appointment of Charlotta Ginman as a director on 31 March 2022 (1 page) |
25 April 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
6 January 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
5 January 2022 | Statement of capital on 30 September 2021
|
4 January 2022 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 1 September 2021
|
26 July 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
6 July 2021 | Group of companies' accounts made up to 30 September 2020 (31 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
24 May 2021 | Termination of appointment of Bernard Anscomb as a director on 20 May 2021 (1 page) |
29 March 2021 | Appointment of Mr Simon Greenwell as a director on 24 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Robert Charles Michael Wigley as a director on 24 March 2021 (1 page) |
23 February 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
23 February 2021 | Statement of capital following an allotment of shares on 31 October 2020
|
23 February 2021 | Statement of capital on 30 September 2020
|
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
17 September 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
13 August 2020 | Solvency Statement dated 16/07/20 (12 pages) |
13 August 2020 | Statement of capital on 13 August 2020
|
13 August 2020 | Resolutions
|
13 August 2020 | Statement by Directors (11 pages) |
16 June 2020 | Termination of appointment of Annabel Lucy Watson as a director on 26 March 2020 (1 page) |
16 June 2020 | Termination of appointment of Peter Francis Cargill Begg as a director on 26 March 2020 (1 page) |
16 June 2020 | Appointment of Mr Stephen Raphael as a director on 12 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Bernard Anscomb as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Libby Pierpont Engstrom as a director on 26 March 2020 (1 page) |
16 June 2020 | Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020 (2 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
2 March 2020 | Full accounts made up to 30 September 2019 (22 pages) |
27 January 2020 | Confirmation statement made on 17 December 2019 with updates (63 pages) |
30 December 2019 | Statement of capital on 30 September 2019
|
27 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
17 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
16 October 2019 | Resolutions
|
16 October 2019 | Memorandum and Articles of Association (53 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
27 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
12 June 2019 | Director's details changed for Ms Charlotta Ginman on 28 March 2019 (2 pages) |
8 June 2019 | Termination of appointment of Peter Glyn Charteris Mallinson as a director on 28 March 2019 (1 page) |
8 June 2019 | Appointment of Ms Joan Mary Major as a director on 28 March 2019 (2 pages) |
8 June 2019 | Termination of appointment of James Andrew Cane as a director on 28 March 2019 (1 page) |
8 June 2019 | Appointment of The Honorable James Bruce as a director on 28 March 2019 (2 pages) |
8 June 2019 | Termination of appointment of Karen Phillipps as a director on 28 March 2019 (1 page) |
8 June 2019 | Appointment of Ms Charlotta Ginman as a director on 28 March 2019 (2 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
27 December 2018 | Statement of capital on 30 September 2018
|
27 December 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
14 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
4 October 2018 | Second filing of Confirmation Statement dated 07/12/2016 (60 pages) |
4 October 2018 | Second filing of Confirmation Statement dated 07/12/2017 (60 pages) |
31 May 2018 | Second filing of the annual return made up to 7 December 2015 (70 pages) |
31 May 2018 | Full accounts made up to 30 September 2017 (17 pages) |
9 April 2018 | Termination of appointment of Timothy Cockroft as a director on 21 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Andrew Simon Lowenthal as a director on 21 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Simon Nicholas Mansfield as a director on 21 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Nigel Gordon Mills as a director on 21 March 2018 (2 pages) |
4 April 2018 | Statement of capital on 30 September 2017
|
3 April 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
3 April 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
4 January 2018 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 7 December 2017 with updates
|
9 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages) |
6 June 2017 | Resolutions
|
21 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
12 April 2017 | Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page) |
12 April 2017 | Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page) |
21 February 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 February 2017 | Full accounts made up to 30 September 2016 (17 pages) |
20 February 2017 | Statement of capital on 30 September 2016
|
20 February 2017 | Statement of capital on 30 September 2016
|
14 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
14 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates
|
21 November 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
25 April 2016 | Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
14 April 2016 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page) |
14 April 2016 | Appointment of Mr James Andrew Cane as a director on 23 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr James Andrew Cane as a director on 23 March 2016 (2 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 February 2016 | Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page) |
18 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
18 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
7 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 November 2015 | Statement of capital on 30 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
24 November 2015 | Statement of capital on 30 September 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
21 April 2015 | Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page) |
16 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
8 December 2014 | Statement of capital on 30 September 2014
|
8 December 2014 | Statement of capital on 30 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
11 April 2014 | Termination of appointment of Toby Foxcroft as a director (1 page) |
11 April 2014 | Appointment of Mr Peter Francis Cargill Begg as a director (2 pages) |
11 April 2014 | Termination of appointment of James Brown as a director (1 page) |
11 April 2014 | Termination of appointment of Toby Foxcroft as a director (1 page) |
11 April 2014 | Termination of appointment of Robin Edwards as a director (1 page) |
11 April 2014 | Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages) |
11 April 2014 | Termination of appointment of Anthony Jenks as a director (1 page) |
11 April 2014 | Termination of appointment of David Jackson as a director (1 page) |
11 April 2014 | Appointment of Mr David Jack Tarsh as a director (2 pages) |
11 April 2014 | Appointment of Miss Annabel Lucy Watson as a director (2 pages) |
11 April 2014 | Termination of appointment of Anthony Jenks as a director (1 page) |
11 April 2014 | Termination of appointment of James Brown as a director (1 page) |
11 April 2014 | Termination of appointment of Robin Edwards as a director (1 page) |
11 April 2014 | Appointment of Mr David Jack Tarsh as a director (2 pages) |
11 April 2014 | Appointment of Mr James Acheson-Grey as a director (2 pages) |
11 April 2014 | Appointment of Miss Annabel Lucy Watson as a director (2 pages) |
11 April 2014 | Termination of appointment of David Jackson as a director (1 page) |
11 April 2014 | Appointment of Mr Peter Francis Cargill Begg as a director (2 pages) |
11 April 2014 | Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages) |
11 April 2014 | Appointment of Mr James Acheson-Grey as a director (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
3 March 2014 | Statement of capital on 30 September 2013
|
3 March 2014 | Statement of capital on 30 September 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 February 2014 | Full accounts made up to 30 September 2013 (20 pages) |
13 February 2014 | Full accounts made up to 30 September 2013 (20 pages) |
16 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (13 pages) |
16 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (13 pages) |
16 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (13 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
2 July 2013 | Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages) |
2 July 2013 | Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages) |
28 June 2013 | Appointment of Miss Karen Phillipps as a director (2 pages) |
28 June 2013 | Appointment of Miss Karen Phillipps as a director (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
4 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
25 February 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
25 February 2013 | Statement of capital on 30 September 2012
|
25 February 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
25 February 2013 | Statement of capital on 30 September 2012
|
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (13 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (13 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (13 pages) |
2 January 2013 | Register inspection address has been changed from 14 Palliser Road London W14 9EQ United Kingdom (1 page) |
2 January 2013 | Register inspection address has been changed from 14 Palliser Road London W14 9EQ United Kingdom (1 page) |
23 August 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
23 August 2012 | Statement of capital on 30 September 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 20 May 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 20 May 2011
|
23 August 2012 | Statement of capital on 30 September 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
27 April 2012 | Termination of appointment of Guy Smith Bingham as a director (1 page) |
27 April 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
27 April 2012 | Termination of appointment of Guy Smith Bingham as a director (1 page) |
27 April 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
16 April 2012 | Appointment of Mr Simon Nicholas Mansfield as a director (2 pages) |
16 April 2012 | Appointment of Mr Simon Nicholas Mansfield as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy Cockroft as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy Cockroft as a director (2 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Register(s) moved to registered office address (1 page) |
9 January 2012 | Termination of appointment of Andrew Beeson as a director (1 page) |
9 January 2012 | Termination of appointment of David Norman as a director (1 page) |
9 January 2012 | Termination of appointment of David Norman as a director (1 page) |
9 January 2012 | Termination of appointment of Andrew Beeson as a director (1 page) |
9 January 2012 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Appointment of Mr Anthony Michael Jenks as a director (2 pages) |
13 April 2011 | Appointment of Mr Anthony Michael Jenks as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
13 April 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
7 April 2011 | Statement by directors (3 pages) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Solvency statement dated 24/03/11 (2 pages) |
7 April 2011 | Solvency statement dated 24/03/11 (2 pages) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement by directors (3 pages) |
7 April 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
23 March 2011 | Statement of capital on 30 September 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 27 September 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 21 July 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 25 January 2010
|
23 March 2011 | Statement of capital on 30 September 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 27 September 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 21 July 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 25 January 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
28 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
17 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (17 pages) |
17 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (17 pages) |
17 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (17 pages) |
18 November 2010 | Appointment of Mr David Jackson as a director (2 pages) |
18 November 2010 | Appointment of Mr David Jackson as a director (2 pages) |
16 November 2010 | Termination of appointment of Stuart King as a director (1 page) |
16 November 2010 | Termination of appointment of Stuart King as a director (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 June 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
17 May 2010 | Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages) |
17 May 2010 | Termination of appointment of Shirley Brasher as a director (1 page) |
17 May 2010 | Termination of appointment of Shirley Brasher as a director (1 page) |
17 May 2010 | Appointment of Mrs Jo Sinclair as a director (2 pages) |
17 May 2010 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2010 | Appointment of Mrs Jo Sinclair as a director (2 pages) |
17 May 2010 | Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages) |
17 May 2010 | Termination of appointment of Colin Marshall as a director (1 page) |
11 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
31 December 2009 | Director's details changed for Mr Bernard Anscomb on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Toby Foxcroft on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robin Warwick Edwards on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr James Brown on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Lord Colin Marsh Marshall on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr James Brown on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Richard Ensor on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Anthony King on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Guy Smith Bingham on 7 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Director's details changed for Mr Toby Foxcroft on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Lord Colin Marsh Marshall on 7 December 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Guy Smith Bingham on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr James Brown on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Amanda Jacqueline Sater on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robin Warwick Edwards on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robin Warwick Edwards on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for David Mark Norman on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Richard Ensor on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Bernard Anscomb on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Amanda Jacqueline Sater on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Amanda Jacqueline Sater on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Lord Colin Marsh Marshall on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Anthony King on 7 December 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Mr Toby Foxcroft on 7 December 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for David Mark Norman on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Anthony King on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Guy Smith Bingham on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Bernard Anscomb on 7 December 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Peter Richard Ensor on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for David Mark Norman on 7 December 2009 (2 pages) |
10 December 2009 | Statement of capital on 30 September 2009
|
10 December 2009 | Statement of capital on 30 September 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
20 September 2009 | Ad 18/02/09\gbp si 48@1=48\gbp ic 4815/4863\ (4 pages) |
20 September 2009 | Ad 18/02/09\gbp si 48@1=48\gbp ic 4815/4863\ (4 pages) |
26 June 2009 | Appointment terminated director peter begg (1 page) |
26 June 2009 | Director appointed ms amanda sater (1 page) |
26 June 2009 | Appointment terminated director peter begg (1 page) |
26 June 2009 | Director appointed ms amanda sater (1 page) |
4 June 2009 | Solvency statement dated 06/05/09 (3 pages) |
4 June 2009 | Memorandum of capital - processed 04/06/09 (1 page) |
4 June 2009 | Memorandum of capital - processed 04/06/09 (1 page) |
4 June 2009 | Statement by directors (3 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Statement by directors (3 pages) |
4 June 2009 | Solvency statement dated 06/05/09 (3 pages) |
4 June 2009 | Resolutions
|
2 May 2009 | Ad 13/01/09\gbp si 81@1=81\gbp ic 4751/4832\ (5 pages) |
2 May 2009 | Ad 13/01/09\gbp si 81@1=81\gbp ic 4751/4832\ (5 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
23 March 2009 | Capitals not rolled up (4 pages) |
23 March 2009 | Capitals not rolled up (4 pages) |
16 January 2009 | Return made up to 07/12/08; change of members (14 pages) |
16 January 2009 | Return made up to 07/12/08; change of members (14 pages) |
29 July 2008 | Director appointed mr bernard anscomb (1 page) |
29 July 2008 | Director appointed mr toby foxcroft (1 page) |
29 July 2008 | Director appointed mr bernard anscomb (1 page) |
29 July 2008 | Director appointed mr toby foxcroft (1 page) |
28 July 2008 | Appointment terminated director edward mead (1 page) |
28 July 2008 | Appointment terminated director arabella henman (1 page) |
28 July 2008 | Appointment terminated director arabella henman (1 page) |
28 July 2008 | Appointment terminated director edward mead (1 page) |
23 July 2008 | Ad 18/02/08\gbp si 119@1=119\gbp ic 5791/5910\ (9 pages) |
23 July 2008 | Ad 18/02/08\gbp si 119@1=119\gbp ic 5791/5910\ (9 pages) |
16 July 2008 | Ad 21/05/08\gbp si 32@32=1024\gbp ic 4767/5791\ (3 pages) |
16 July 2008 | Ad 21/05/08\gbp si 32@32=1024\gbp ic 4767/5791\ (3 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 February 2008 | Ad 15/01/08--------- £ si 167@1=167 £ ic 4600/4767 (6 pages) |
21 February 2008 | Ad 15/01/08--------- £ si 167@1=167 £ ic 4600/4767 (6 pages) |
28 January 2008 | Return made up to 07/12/07; bulk list available separately (13 pages) |
28 January 2008 | Return made up to 07/12/07; bulk list available separately (13 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
18 July 2007 | Ad 31/05/07-04/07/07 £ si 2635@1=2635 £ ic 1750/4385 (70 pages) |
18 July 2007 | Ad 31/05/07-04/07/07 £ si 2635@1=2635 £ ic 1750/4385 (70 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
3 July 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
19 April 2007 | Ad 27/03/07--------- £ si 1748@1=1748 £ ic 2/1750 (2 pages) |
19 April 2007 | Ad 27/03/07--------- £ si 1748@1=1748 £ ic 2/1750 (2 pages) |
15 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
15 April 2007 | Resolutions
|
15 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
15 April 2007 | Resolutions
|
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (7 pages) |
5 April 2007 | New director appointed (7 pages) |
5 April 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
21 March 2007 | Company name changed qc opco LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed qc opco LIMITED\certificate issued on 21/03/07 (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Memorandum and Articles of Association (5 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Memorandum and Articles of Association (5 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Company name changed trushelfco (no.3187) LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed trushelfco (no.3187) LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Director resigned (1 page) |
7 December 2005 | Incorporation (17 pages) |
7 December 2005 | Incorporation (17 pages) |