Company NameVenture Business Research Limited
DirectorAndrew Nguyen
Company StatusActive
Company Number05663936
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Andrew Nguyen
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameMr Douglas Michael Bolde Lloyd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Estelle Lloyd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Estelle Lloyd
NationalityFrench
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16d Shepherdess Walk
London
N1 7LB
Director NameJulian Clive Dixon Biggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2011)
RoleCompany Director
Correspondence AddressThe Mere Cottage
Linchmere
Haslemere
Surrey
GU27 3NG
Director NameMr Timothy John Mackemzie Chadwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton House Hollywood Road
London
SW10 9XA
Director NameRachel Clark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2011)
RoleInvestment Banker
Correspondence Address12 Brayfield Terrace
Islington
London
N1 1HZ
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Simon Richard Middelboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed08 December 2011(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(7 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameHelen Frances Silver
StatusResigned
Appointed04 September 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2019)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteglobalsecurityfinance.com
Telephone020 72518000
Telephone regionLondon

Location

Registered AddressNew London House 6
London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

321k at £0.05Centaur Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£974,179
Gross Profit£235,397
Net Worth-£848,313
Cash£4,856
Current Liabilities£1,508,263

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

11 November 2008Delivered 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

Filing History

22 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
20 April 2022Registered 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 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
10 May 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 October 2019Registered 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 2019Change of details for Mr Andrew Nguyen as a person with significant control on 7 October 2019 (2 pages)
30 September 2019Change of details for Mr Andrew Nguyen as a person with significant control on 30 September 2019 (2 pages)
23 September 2019Registered 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 2019Registered 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 2019Notification of Andrew Nguyen as a person with significant control on 13 May 2019 (2 pages)
20 May 2019Cessation of Centaur Communications Limited as a person with significant control on 13 May 2019 (1 page)
20 May 2019Change of details for Centaur Communications Limited as a person with significant control on 13 May 2019 (2 pages)
14 May 2019Appointment of Mr Andrew Nguyen as a director on 13 May 2019 (2 pages)
14 May 2019Termination of appointment of Helen Frances Silver as a secretary on 13 May 2019 (1 page)
14 May 2019Termination of appointment of Andria Louise Vidler as a director on 13 May 2019 (1 page)
14 May 2019Registered 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 2019Termination of appointment of Swagatam Mukerji as a director on 13 May 2019 (1 page)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (118 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 August 2018Register 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 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,051.9
(6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,051.9
(6 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 October 2015Termination of appointment of Simon Richard Middelboe as a director on 28 September 2015 (1 page)
1 October 2015Termination of appointment of Simon Richard Middelboe as a director on 28 September 2015 (1 page)
16 September 2015Termination of appointment of Douglas Michael Bolde Lloyd as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Douglas Michael Bolde Lloyd as a director on 15 September 2015 (1 page)
20 March 2015Register 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 2015Register 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 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 16,051.9
(7 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 16,051.9
(7 pages)
15 January 2015Termination of appointment of Estelle Lloyd as a director on 1 October 2014 (1 page)
15 January 2015Termination of appointment of Estelle Lloyd as a director on 1 October 2014 (1 page)
15 January 2015Termination of appointment of Estelle Lloyd as a director on 1 October 2014 (1 page)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
24 January 2014Register(s) moved to registered office address (1 page)
24 January 2014Register(s) moved to registered office address (1 page)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 16,051.9
(6 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 16,051.9
(6 pages)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register inspection address has been changed (1 page)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
27 February 2012Director's details changed for Estelle Lloyd on 8 December 2011 (2 pages)
27 February 2012Director's details changed for Mr Douglas Michael Bolde Lloyd on 8 December 2011 (2 pages)
27 February 2012Director's details changed for Estelle Lloyd on 8 December 2011 (2 pages)
27 February 2012Director's details changed for Mr Douglas Michael Bolde Lloyd on 8 December 2011 (2 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
27 February 2012Director's details changed for Estelle Lloyd on 8 December 2011 (2 pages)
27 February 2012Director's details changed for Mr Douglas Michael Bolde Lloyd on 8 December 2011 (2 pages)
31 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,764,784.70
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,764,784.70
(4 pages)
31 January 2012Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 31 January 2012 (1 page)
31 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,764,784.70
(4 pages)
31 January 2012Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
31 January 2012Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
31 January 2012Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 31 January 2012 (1 page)
30 January 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
30 January 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
30 January 2012Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
30 January 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
30 January 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
30 January 2012Appointment of Mr Simon Middelboe as a director (2 pages)
30 January 2012Termination of appointment of Julian Biggs as a director (1 page)
30 January 2012Appointment of Mr Simon Middelboe as a director (2 pages)
30 January 2012Termination of appointment of Estelle Lloyd as a secretary (1 page)
30 January 2012Termination of appointment of Rachel Clark as a director (1 page)
30 January 2012Termination of appointment of Estelle Lloyd as a secretary (1 page)
30 January 2012Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
30 January 2012Termination of appointment of Rachel Clark as a director (1 page)
30 January 2012Termination of appointment of Julian Biggs as a director (1 page)
30 January 2012Termination of appointment of Timothy Chadwick as a director (1 page)
30 January 2012Termination of appointment of Timothy Chadwick as a director (1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3,777.45
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3,777.45
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3,777.45
(4 pages)
10 August 2011Registered 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 2011Registered 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 2011Registered office address changed from 2 Lilac Place London SE11 5QQ on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 2 Lilac Place London SE11 5QQ on 14 July 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10,138.45
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10,138.45
(4 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (18 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (18 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 10,113.45
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 10,113.45
(4 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (18 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (18 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 12,901.25
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 12,901.25
(4 pages)
29 July 2009Ad 04/04/09-01/06/09\gbp si [email protected]=340.45\gbp ic 7071.35/7411.8\ (2 pages)
29 July 2009Ad 04/04/09-01/06/09\gbp si [email protected]=340.45\gbp ic 7071.35/7411.8\ (2 pages)
14 May 2009Ad 03/04/09\gbp si [email protected]=1771.35\gbp ic 5300/7071.35\ (4 pages)
14 May 2009Director appointed julian clive dixon biggs (2 pages)
14 May 2009Director appointed rachel clark (1 page)
14 May 2009Director appointed timothy chadwick (2 pages)
14 May 2009Director appointed rachel clark (1 page)
14 May 2009Director appointed julian clive dixon biggs (2 pages)
14 May 2009Ad 03/04/09\gbp si [email protected]=1771.35\gbp ic 5300/7071.35\ (4 pages)
14 May 2009Director appointed timothy chadwick (2 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Director's change of particulars / douglas lloyd / 30/05/2008 (1 page)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Director and secretary's change of particulars / estelle lloyd / 30/05/2008 (1 page)
23 January 2009Director and secretary's change of particulars / estelle lloyd / 30/05/2008 (1 page)
23 January 2009Director's change of particulars / douglas lloyd / 30/05/2008 (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 July 2008Nc inc already adjusted 25/06/08 (1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 July 2008Nc inc already adjusted 25/06/08 (1 page)
26 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
26 June 2008Nc dec already adjusted 24/06/08 (1 page)
26 June 2008Nc dec already adjusted 24/06/08 (1 page)
26 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2008Capitals not rolled up (2 pages)
28 April 2008Capitals not rolled up (3 pages)
28 April 2008S-div (1 page)
28 April 2008S-div (1 page)
28 April 2008S-div (1 page)
28 April 2008S-div (1 page)
28 April 2008Capitals not rolled up (3 pages)
28 April 2008Capitals not rolled up (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Ad 24/12/07--------- £ si [email protected]=300 £ ic 5000/5300 (1 page)
23 January 2008Ad 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 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
29 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Incorporation (17 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Incorporation (17 pages)
29 December 2005Secretary resigned (1 page)