Company NameGreen Park Interim & Executive Limited
Company StatusActive
Company Number05672094
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raj Christophe Tulsiani
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(6 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameSir Trevor Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(14 years after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 32 Falkland Road
London
NW5 2PX
Director NameMs Jo Sweetland
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2020(14 years after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCombe House Combe Bank Drive
Sundridge
Sevenoaks
TN14 6AD
Director NameMrs Odette Marie Francoise Tulsiani
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2006(5 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Foxley Lane
Purley
Surrey
CR8 3HR
Director NameMr Steve Baggi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(6 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 02 February 2021)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Brook's Mews
Mayfair
London
W1K 4EG
Secretary NameZena O'Brien
NationalityBritish
StatusResigned
Appointed04 October 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 January 2015)
RoleDirector Of Support
Correspondence Address15 Portland Place
London
W1B 1PT
Director NameMr Michael Thomas Dickson Squires
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bradbourne Street
London
SW6 3TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed30 June 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2007)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD

Contact

Websitegreen-park.co.uk
Email address[email protected]
Telephone020 73994300
Telephone regionLondon

Location

Registered AddressPartnership House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

450k at £0.1Raj Christophe Tulsiani
68.42%
Ordinary
170k at £0.1Steve Baggi
25.85%
Ordinary
18.8k at £0.1Amit Tulsiani
2.85%
Ordinary
12.7k at £0.1Lynton Barker
1.93%
Ordinary
6.3k at £0.1David Jackson
0.95%
Ordinary

Financials

Year2014
Turnover£29,061,000
Gross Profit£7,563,000
Net Worth£1,384,000
Cash£1,002,000
Current Liabilities£3,620,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

2 February 2021Delivered on: 9 February 2021
Persons entitled: Steve Baggi

Classification: A registered charge
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 March 2017Delivered on: 31 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 February 2017Delivered on: 27 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 May 2010Delivered on: 8 June 2010
Persons entitled: Apax Partners LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit deed places a charge over all monies from time to time standing to the credit of the account by way of first fixed charge with full title guarantee all its right and entitlement to the deposit balance for third floor 15 portland place london see image for full details.
Outstanding
5 January 2009Delivered on: 6 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
25 October 2006Delivered on: 27 October 2006
Satisfied on: 20 November 2009
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Group of companies' accounts made up to 31 January 2020 (36 pages)
23 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
19 February 2021Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 55,750.000
(6 pages)
9 February 2021Registration of charge 056720940007, created on 2 February 2021 (24 pages)
4 February 2021Termination of appointment of Steve Baggi as a director on 2 February 2021 (1 page)
17 January 2020Appointment of Ms Jo Sweetland as a director on 17 January 2020 (2 pages)
17 January 2020Appointment of Mr Trevor Phillips as a director on 17 January 2020 (2 pages)
17 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 72,750
(4 pages)
9 January 2020Confirmation statement made on 8 January 2020 with updates (7 pages)
25 November 2019Group of companies' accounts made up to 31 January 2019 (39 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
22 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 July 2018Statement of capital on 20 July 2018
  • GBP 65,600.000
(3 pages)
20 July 2018Statement by Directors (1 page)
20 July 2018Solvency Statement dated 16/07/18 (1 page)
20 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 16/07/2018
(1 page)
11 July 2018Group of companies' accounts made up to 31 January 2018 (30 pages)
21 March 2018Group of companies' accounts made up to 31 January 2017 (30 pages)
14 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 June 2017Registration of charge 056720940006, created on 12 June 2017 (13 pages)
14 June 2017Satisfaction of charge 2 in full (3 pages)
14 June 2017Satisfaction of charge 2 in full (3 pages)
31 March 2017Registration of charge 056720940005, created on 31 March 2017 (27 pages)
31 March 2017Registration of charge 056720940005, created on 31 March 2017 (27 pages)
27 March 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
27 February 2017Registration of charge 056720940004, created on 24 February 2017 (23 pages)
27 February 2017Registration of charge 056720940004, created on 24 February 2017 (23 pages)
28 October 2016Registered office address changed from 15 Portland Place London W1B 1PT to 54 Brook's Mews Mayfair London W1K 4EG on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 15 Portland Place London W1B 1PT to 54 Brook's Mews Mayfair London W1K 4EG on 28 October 2016 (1 page)
29 June 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
29 June 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 65,600.000
(4 pages)
18 April 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 65,600.000
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
12 April 2016Group of companies' accounts made up to 31 January 2015 (27 pages)
12 April 2016Group of companies' accounts made up to 31 January 2015 (27 pages)
9 March 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 65,912.50
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 22/02/2016
(6 pages)
9 March 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 65,912.50
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 22/02/2016
(6 pages)
7 March 2016Annual return made up to 9 January 2016 with a full list of shareholders (5 pages)
7 March 2016Annual return made up to 9 January 2016 with a full list of shareholders (5 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 64,112.50
  • ANNOTATION Clarification a second filed SH06 was registered on 09/03/2016
(5 pages)
22 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 64,112.50
  • ANNOTATION Clarification a second filed SH06 was registered on 09/03/2016
(5 pages)
29 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 66,225.00
(5 pages)
29 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 66,225.00
(5 pages)
29 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 64,425.00
(4 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 64,425.00
(4 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Cancellation of shares. Statement of capital on 10 August 2015
  • GBP 64,737.50
(4 pages)
7 September 2015Cancellation of shares. Statement of capital on 10 August 2015
  • GBP 64,737.50
(4 pages)
7 September 2015Purchase of own shares. (3 pages)
22 June 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 65,050.00
(4 pages)
22 June 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 65,050.00
(4 pages)
22 June 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 65,050.00
(4 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
29 May 2015Purchase of own shares. (3 pages)
29 May 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 66,310.70
(4 pages)
29 May 2015Purchase of own shares. (3 pages)
29 May 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 66,310.70
(4 pages)
29 May 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 66,310.70
(4 pages)
24 April 2015Purchase of own shares. (3 pages)
24 April 2015Cancellation of shares. Statement of capital on 11 February 2015
  • GBP 66,310.70
(4 pages)
24 April 2015Cancellation of shares. Statement of capital on 11 February 2015
  • GBP 66,310.70
(4 pages)
24 April 2015Purchase of own shares. (3 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 67,571.30
(4 pages)
28 January 2015Particulars of variation of rights attached to shares (2 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Particulars of variation of rights attached to shares (2 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 67,571.30
(4 pages)
28 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
9 January 2015Termination of appointment of Zena O'brien as a secretary on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 65,771.3
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 65,771.3
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 65,771.3
(4 pages)
9 January 2015Termination of appointment of Zena O'brien as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Zena O'brien as a secretary on 9 January 2015 (1 page)
17 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 65,771.30
(4 pages)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 65,771.30
(4 pages)
17 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 65,771.30
(4 pages)
5 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
5 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
17 September 2014Purchase of own shares. (3 pages)
17 September 2014Cancellation of shares. Statement of capital on 4 September 2014
  • GBP 37,031.90
(4 pages)
17 September 2014Cancellation of shares. Statement of capital on 4 September 2014
  • GBP 37,031.90
(4 pages)
17 September 2014Cancellation of shares. Statement of capital on 4 September 2014
  • GBP 37,031.90
(4 pages)
17 September 2014Purchase of own shares. (3 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 68,292.50
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 68,292.50
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 68,292.50
(4 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 67,656.9
(5 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 67,656.9
(5 pages)
21 May 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
21 May 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
7 May 2013Full accounts made up to 31 July 2012 (21 pages)
7 May 2013Full accounts made up to 31 July 2012 (21 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Auditor's resignation (1 page)
1 March 2012Full accounts made up to 31 July 2011 (21 pages)
1 March 2012Full accounts made up to 31 July 2011 (21 pages)
6 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 67,656.9
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 67,656.9
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 67,656.9
(3 pages)
31 January 2012Purchase of own shares. (3 pages)
31 January 2012Purchase of own shares. (3 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Steve Baggi on 1 December 2011 (2 pages)
17 January 2012Secretary's details changed for Zena O'brien on 1 December 2011 (1 page)
17 January 2012Secretary's details changed for Zena O'brien on 1 December 2011 (1 page)
17 January 2012Secretary's details changed for Zena O'brien on 1 December 2011 (1 page)
17 January 2012Director's details changed for Steve Baggi on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Raj Christophe Tulsiani on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Steve Baggi on 1 December 2011 (2 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Raj Christophe Tulsiani on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Raj Christophe Tulsiani on 1 December 2011 (2 pages)
9 January 2012Termination of appointment of Michael Squires as a director (1 page)
9 January 2012Termination of appointment of Michael Squires as a director (1 page)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 67,656.90
(4 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 67,656.90
(4 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 67,656.90
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 86,657
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 86,657
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 86,657
(4 pages)
27 September 2010Full accounts made up to 31 July 2010 (17 pages)
27 September 2010Full accounts made up to 31 July 2010 (17 pages)
4 August 2010Registered office address changed from 38 Dover Street London W1S 4NL on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 38 Dover Street London W1S 4NL on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 38 Dover Street London W1S 4NL on 4 August 2010 (1 page)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 May 2010Auditor's resignation (1 page)
20 May 2010Auditor's resignation (1 page)
29 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 83,021.30
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 83,021.30
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 83,021.30
(4 pages)
3 March 2010Full accounts made up to 31 July 2009 (14 pages)
3 March 2010Full accounts made up to 31 July 2009 (14 pages)
15 February 2010Director's details changed for Raj Christophe Tulsiani on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Raj Christophe Tulsiani on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Steve Baggi on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Steve Baggi on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Steve Baggi on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Raj Christophe Tulsiani on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 October 2009Appointment of Doctor Michael Thomas Dickson Squires as a director (2 pages)
16 October 2009Appointment of Doctor Michael Thomas Dickson Squires as a director (2 pages)
19 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
6 February 2009Return made up to 11/01/09; full list of members (6 pages)
6 February 2009Return made up to 11/01/09; full list of members (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Return made up to 11/01/08; full list of members (6 pages)
1 April 2008Return made up to 11/01/08; full list of members (6 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 August 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
15 August 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
8 February 2007Return made up to 11/01/07; full list of members (4 pages)
8 February 2007Return made up to 11/01/07; full list of members (4 pages)
7 February 2007Ad 20/12/06--------- £ si [email protected]=84749 £ ic 2/84751 (2 pages)
7 February 2007Ad 20/12/06--------- £ si [email protected]=84749 £ ic 2/84751 (2 pages)
25 January 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub divide 03/08/06
(1 page)
25 January 2007Nc dec already adjusted 31/08/06 (1 page)
25 January 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub divide 03/08/06
(1 page)
25 January 2007Nc dec already adjusted 31/08/06 (1 page)
23 January 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
27 October 2006Particulars of mortgage/charge (5 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
15 August 2006Registered office changed on 15/08/06 from: 38 dover street london W1S 4NL (1 page)
15 August 2006Registered office changed on 15/08/06 from: c/- direct control LIMITED 3RD floor marvic house bishops road fulham london SW6 7AD (1 page)
15 August 2006Registered office changed on 15/08/06 from: 38 dover street london W1S 4NL (1 page)
15 August 2006Registered office changed on 15/08/06 from: c/- direct control LIMITED 3RD floor marvic house bishops road fulham london SW6 7AD (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 52 great eastern street london EC2A 3EP (1 page)
18 July 2006Registered office changed on 18/07/06 from: 52 great eastern street london EC2A 3EP (1 page)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)