London
EC4N 7DZ
Director Name | Mr Douglas Michael Bolde Lloyd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Estelle Lloyd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Estelle Lloyd |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16d Shepherdess Walk London N1 7LB |
Director Name | Julian Clive Dixon Biggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | The Mere Cottage Linchmere Haslemere Surrey GU27 3NG |
Director Name | Mr Timothy John Mackemzie Chadwick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton House Hollywood Road London SW10 9XA |
Director Name | Rachel Clark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2011) |
Role | Investment Banker |
Correspondence Address | 12 Brayfield Terrace Islington London N1 1HZ |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Simon Richard Middelboe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 08 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(7 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Helen Frances Silver |
---|---|
Status | Resigned |
Appointed | 04 September 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | globalsecurityfinance.com |
---|---|
Telephone | 020 72518000 |
Telephone region | London |
Registered Address | New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
321k at £0.05 | Centaur Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £974,179 |
Gross Profit | £235,397 |
Net Worth | -£848,313 |
Cash | £4,856 |
Current Liabilities | £1,508,263 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
11 November 2008 | Delivered on: 14 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
20 April 2022 | Registered office address changed from 18 King William Street London EC4N 7BP England to New London House 6 London Street London EC3R 7LP on 20 April 2022 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
7 October 2019 | Registered office address changed from 18 King William Street London EC4 7BP England to 18 King William Street London EC4N 7BP on 7 October 2019 (1 page) |
7 October 2019 | Change of details for Mr Andrew Nguyen as a person with significant control on 7 October 2019 (2 pages) |
30 September 2019 | Change of details for Mr Andrew Nguyen as a person with significant control on 30 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 18 18 King William Street London EC4 7BP England to 18 King William Street London EC4 7BP on 23 September 2019 (1 page) |
23 September 2019 | Registered office address changed from 97 Villa Street Birmingham B19 1PX England to 18 18 King William Street London EC4 7BP on 23 September 2019 (1 page) |
20 May 2019 | Notification of Andrew Nguyen as a person with significant control on 13 May 2019 (2 pages) |
20 May 2019 | Cessation of Centaur Communications Limited as a person with significant control on 13 May 2019 (1 page) |
20 May 2019 | Change of details for Centaur Communications Limited as a person with significant control on 13 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Andrew Nguyen as a director on 13 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Helen Frances Silver as a secretary on 13 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Andria Louise Vidler as a director on 13 May 2019 (1 page) |
14 May 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 97 Villa Street Birmingham B19 1PX on 14 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Swagatam Mukerji as a director on 13 May 2019 (1 page) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (118 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
14 March 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 October 2015 | Termination of appointment of Simon Richard Middelboe as a director on 28 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Simon Richard Middelboe as a director on 28 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Douglas Michael Bolde Lloyd as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Douglas Michael Bolde Lloyd as a director on 15 September 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 January 2015 | Termination of appointment of Estelle Lloyd as a director on 1 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Estelle Lloyd as a director on 1 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Estelle Lloyd as a director on 1 October 2014 (1 page) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
24 January 2014 | Register(s) moved to registered office address (1 page) |
24 January 2014 | Register(s) moved to registered office address (1 page) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
27 February 2012 | Director's details changed for Estelle Lloyd on 8 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Douglas Michael Bolde Lloyd on 8 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Estelle Lloyd on 8 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Douglas Michael Bolde Lloyd on 8 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
27 February 2012 | Director's details changed for Estelle Lloyd on 8 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Douglas Michael Bolde Lloyd on 8 December 2011 (2 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
31 January 2012 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
31 January 2012 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
31 January 2012 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
31 January 2012 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 31 January 2012 (1 page) |
30 January 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
30 January 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
30 January 2012 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
30 January 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
30 January 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
30 January 2012 | Appointment of Mr Simon Middelboe as a director (2 pages) |
30 January 2012 | Termination of appointment of Julian Biggs as a director (1 page) |
30 January 2012 | Appointment of Mr Simon Middelboe as a director (2 pages) |
30 January 2012 | Termination of appointment of Estelle Lloyd as a secretary (1 page) |
30 January 2012 | Termination of appointment of Rachel Clark as a director (1 page) |
30 January 2012 | Termination of appointment of Estelle Lloyd as a secretary (1 page) |
30 January 2012 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
30 January 2012 | Termination of appointment of Rachel Clark as a director (1 page) |
30 January 2012 | Termination of appointment of Julian Biggs as a director (1 page) |
30 January 2012 | Termination of appointment of Timothy Chadwick as a director (1 page) |
30 January 2012 | Termination of appointment of Timothy Chadwick as a director (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
10 August 2011 | Registered office address changed from Sam Rogoff & Co Ltd 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Sam Rogoff & Co Ltd 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 10 August 2011 (1 page) |
14 July 2011 | Registered office address changed from 2 Lilac Place London SE11 5QQ on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 2 Lilac Place London SE11 5QQ on 14 July 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
31 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (18 pages) |
31 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (18 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (18 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (18 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
29 July 2009 | Ad 04/04/09-01/06/09\gbp si [email protected]=340.45\gbp ic 7071.35/7411.8\ (2 pages) |
29 July 2009 | Ad 04/04/09-01/06/09\gbp si [email protected]=340.45\gbp ic 7071.35/7411.8\ (2 pages) |
14 May 2009 | Ad 03/04/09\gbp si [email protected]=1771.35\gbp ic 5300/7071.35\ (4 pages) |
14 May 2009 | Director appointed julian clive dixon biggs (2 pages) |
14 May 2009 | Director appointed rachel clark (1 page) |
14 May 2009 | Director appointed timothy chadwick (2 pages) |
14 May 2009 | Director appointed rachel clark (1 page) |
14 May 2009 | Director appointed julian clive dixon biggs (2 pages) |
14 May 2009 | Ad 03/04/09\gbp si [email protected]=1771.35\gbp ic 5300/7071.35\ (4 pages) |
14 May 2009 | Director appointed timothy chadwick (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Director's change of particulars / douglas lloyd / 30/05/2008 (1 page) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Director and secretary's change of particulars / estelle lloyd / 30/05/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / estelle lloyd / 30/05/2008 (1 page) |
23 January 2009 | Director's change of particulars / douglas lloyd / 30/05/2008 (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Nc dec already adjusted 24/06/08 (1 page) |
26 June 2008 | Nc dec already adjusted 24/06/08 (1 page) |
26 June 2008 | Resolutions
|
28 April 2008 | Capitals not rolled up (2 pages) |
28 April 2008 | Capitals not rolled up (3 pages) |
28 April 2008 | S-div (1 page) |
28 April 2008 | S-div (1 page) |
28 April 2008 | S-div (1 page) |
28 April 2008 | S-div (1 page) |
28 April 2008 | Capitals not rolled up (3 pages) |
28 April 2008 | Capitals not rolled up (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Ad 24/12/07--------- £ si [email protected]=300 £ ic 5000/5300 (1 page) |
23 January 2008 | Ad 24/12/07--------- £ si [email protected]=300 £ ic 5000/5300 (1 page) |
21 January 2008 | £ nc 1000/15000 24/12/07 (2 pages) |
21 January 2008 | £ nc 1000/15000 24/12/07 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
29 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
29 December 2005 | Incorporation (17 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Incorporation (17 pages) |
29 December 2005 | Secretary resigned (1 page) |