London
W1T 7RQ
Director Name | Mr Elli Morii |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Nicholas Mackenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Glenn Elliott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Gavin William Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Creative Director |
Correspondence Address | 111 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Dr William Gavin Mackie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 July 2007) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 111 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Mr Christopher John Whitcombe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Park Road Uxbridge Middlesex UB8 1NR |
Director Name | Mrs Helen Campbell Craik |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 49 Marlow Road Maidenhead Berkshire SL6 7AQ |
Secretary Name | Mrs Helen Campbell Craik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 22 October 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 49 Marlow Road Maidenhead Berkshire SL6 7AQ |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Marlow Road Maidenhead Berkshire SL6 7AQ |
Director Name | Mr Rizwan Kanval |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sutherland Road West Ealing London W13 0DX |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Marlow Road Maidenhead Berkshire SL6 7AQ |
Director Name | Mr George Rodney Farrow |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mrs Jennifer Ruth Whitcombe-Sharp |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Richard Arthur Whitcombe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Rizwan Kanval |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Kristian Sibast |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Secretary Name | Mr Andrew Smith |
---|---|
Status | Resigned |
Appointed | 03 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Thomas Paul Lavery |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Joseph Gaunt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Richard William Hurd-Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Douglas Andrew Butler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 2022) |
Role | Executive - Software Services |
Country of Residence | United States |
Correspondence Address | 141 Tremont Street Boston Ma 02111 United States |
Director Name | N1 Creative Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Unit 3 11-29 Fashion Street London E1 6PX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | uk.rewardgateway.com/ |
---|---|
Telephone | 020 72290349 |
Telephone region | London |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
120.6k at £0.01 | Asperity Employee Benefits Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,699,318 |
Gross Profit | £15,438,768 |
Net Worth | £20,234,303 |
Cash | £2,383,188 |
Current Liabilities | £21,983,503 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: For reward gateway (UK) LTD-. 1. trademark “connect +†registered 7 february 2020, class no. 9, 16, 35, 36, 38 and 42, with registration number 3433108. 2. trademark “rewardgateway†registered 17 march 2017, class no. 9, 35, 36, and 42, with registration number 3203663. 3. trademark “rewardgateway†registered 10 november 2017, class no. 9, 35, 36 and 42, with registration number 801348467. please see instrument for further details. Outstanding |
---|---|
15 May 2018 | Delivered on: 22 May 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property. Trademark with registration number: 2581892. trademark with registration number: 2597937. trademark with registration number: 2615884. please see instrument for further details. Outstanding |
4 September 2015 | Delivered on: 7 September 2015 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Satisfied on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
26 August 2011 | Delivered on: 1 September 2011 Satisfied on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details. Fully Satisfied |
1 December 2010 | Delivered on: 10 December 2010 Satisfied on: 27 May 2015 Persons entitled: Inflexion Private Equity Partners LLP Classification: Master guarantee and security agreement Secured details: All monies due or to become due from the issuer and/or each company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (3 pages) |
19 May 2023 | Termination of appointment of Robert Alan Boland as a director on 16 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Julien Tanguy as a director on 16 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr Arnaud Erulin as a director on 16 May 2023 (2 pages) |
16 May 2023 | Satisfaction of charge 056962500007 in full (1 page) |
6 April 2023 | Satisfaction of charge 056962500006 in full (1 page) |
15 March 2023 | Termination of appointment of Elli Morii as a director on 7 March 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
3 January 2023 | Appointment of Nicholas Burns as a director on 31 December 2022 (2 pages) |
16 December 2022 | Full accounts made up to 30 June 2022 (33 pages) |
12 December 2022 | Termination of appointment of Douglas Andrew Butler as a director on 2 December 2022 (1 page) |
26 July 2022 | Cessation of Asperity Employee Benefits Group Limited as a person with significant control on 28 June 2022 (1 page) |
26 July 2022 | Notification of Rg Engagement Group 2 Limited as a person with significant control on 28 June 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
18 November 2021 | Full accounts made up to 30 June 2021 (33 pages) |
18 October 2021 | Registration of charge 056962500007, created on 15 October 2021 (21 pages) |
20 April 2021 | Satisfaction of charge 056962500005 in full (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 30 June 2020 (33 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 June 2019 (33 pages) |
9 August 2019 | Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 30 June 2018 (35 pages) |
12 July 2018 | Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page) |
6 July 2018 | Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages) |
19 June 2018 | Termination of appointment of Richard William Hurd-Wood as a director on 6 November 2017 (1 page) |
22 May 2018 | Registration of charge 056962500006, created on 15 May 2018 (66 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (35 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (36 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (36 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Thomas Paul Lavery as a director on 7 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Thomas Paul Lavery as a director on 7 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 February 2016 | Satisfaction of charge 056962500004 in full (1 page) |
9 February 2016 | Satisfaction of charge 056962500004 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
12 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
7 October 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of George Rodney Farrow as a director on 8 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of George Rodney Farrow as a director on 8 August 2015 (2 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
7 September 2015 | Registration of charge 056962500005, created on 4 September 2015 (16 pages) |
7 September 2015 | Registration of charge 056962500005, created on 4 September 2015 (16 pages) |
10 July 2015 | Resolutions
|
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
4 February 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
4 February 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 January 2015 | Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages) |
13 January 2015 | Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages) |
13 January 2015 | Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages) |
13 January 2015 | Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (22 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (22 pages) |
2 April 2014 | Registration of charge 056962500004 (90 pages) |
2 April 2014 | Registration of charge 056962500004 (90 pages) |
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 December 2013 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Register inspection address has been changed from 90 Westbourne Grove London W2 5RT United Kingdom (1 page) |
4 December 2013 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Register(s) moved to registered inspection location (1 page) |
4 December 2013 | Register inspection address has been changed from 90 Westbourne Grove London W2 5RT United Kingdom (1 page) |
4 December 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
28 October 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
28 October 2013 | Full accounts made up to 30 June 2013 (19 pages) |
28 October 2013 | Full accounts made up to 30 June 2013 (19 pages) |
16 October 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
16 October 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed asperity employee benefits LTD\certificate issued on 10/10/13
|
10 October 2013 | Company name changed asperity employee benefits LTD\certificate issued on 10/10/13
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Director's details changed for Mr Glenn Elliott on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Glenn Elliott on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr George Rodney Farrow on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr George Rodney Farrow on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr George Rodney Farrow on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Glenn Elliott on 1 February 2013 (2 pages) |
31 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
31 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
22 November 2012 | Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages) |
2 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Appointment of Mr Thomas Paul Lavery as a director (2 pages) |
15 September 2011 | Appointment of Mr Thomas Paul Lavery as a director (2 pages) |
14 September 2011 | Termination of appointment of Jennifer Whitcombe-Sharp as a director (1 page) |
14 September 2011 | Termination of appointment of Richard Whitcombe as a director (1 page) |
14 September 2011 | Termination of appointment of Rizwan Kanval as a director (1 page) |
14 September 2011 | Termination of appointment of Richard Whitcombe as a director (1 page) |
14 September 2011 | Termination of appointment of Rizwan Kanval as a director (1 page) |
14 September 2011 | Termination of appointment of Kristian Sibast as a director (1 page) |
14 September 2011 | Termination of appointment of Kristian Sibast as a director (1 page) |
14 September 2011 | Termination of appointment of Jennifer Whitcombe-Sharp as a director (1 page) |
6 September 2011 | Full accounts made up to 30 June 2011 (22 pages) |
6 September 2011 | Full accounts made up to 30 June 2011 (22 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
27 May 2011 | Termination of appointment of Charles Murphy as a director (1 page) |
27 May 2011 | Termination of appointment of Charles Murphy as a director (1 page) |
27 May 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Smith as a secretary (1 page) |
27 May 2011 | Appointment of Mr Andrew Smith as a secretary (1 page) |
27 May 2011 | Termination of appointment of Charles Murphy as a secretary (1 page) |
27 May 2011 | Termination of appointment of Charles Murphy as a secretary (1 page) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (10 pages) |
13 December 2010 | Termination of appointment of Helen Craik as a director (1 page) |
13 December 2010 | Termination of appointment of Christopher Whitcombe as a director (1 page) |
13 December 2010 | Termination of appointment of Christopher Whitcombe as a director (1 page) |
13 December 2010 | Termination of appointment of Helen Craik as a director (1 page) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
1 November 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
1 November 2010 | Resolutions
|
21 October 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
21 October 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
1 June 2010 | Appointment of Mr Kristian Sibast as a director (2 pages) |
1 June 2010 | Appointment of Mr Kristian Sibast as a director (2 pages) |
26 May 2010 | Appointment of Mr Richard Arthur Whitcombe as a director (2 pages) |
26 May 2010 | Appointment of Mr Rizwan Kanval as a director (2 pages) |
26 May 2010 | Appointment of Mr Rizwan Kanval as a director (2 pages) |
26 May 2010 | Appointment of Mr Richard Arthur Whitcombe as a director (2 pages) |
26 May 2010 | Appointment of Mrs Jennifer Ruth Whitcombe-Sharp as a director (2 pages) |
26 May 2010 | Appointment of Mrs Jennifer Ruth Whitcombe-Sharp as a director (2 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mr George Rodney Farrow on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Director's details changed for Mr George Rodney Farrow on 2 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mr George Rodney Farrow on 2 March 2010 (2 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
9 July 2009 | Director appointed mr george rodney farrow (1 page) |
9 July 2009 | Director appointed mr george rodney farrow (1 page) |
20 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
23 February 2009 | Appointment terminated director richard whitcombe (1 page) |
23 February 2009 | Appointment terminated director richard whitcombe (1 page) |
8 September 2008 | Memorandum and Articles of Association (10 pages) |
8 September 2008 | Memorandum and Articles of Association (10 pages) |
3 September 2008 | S-div (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | S-div (1 page) |
2 September 2008 | Appointment terminated director rizwan kanval (1 page) |
2 September 2008 | Appointment terminated director rizwan kanval (1 page) |
29 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: unit 3 11-29 fashion street london E1 6PX (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: unit 3 11-29 fashion street london E1 6PX (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
13 July 2007 | Nc inc already adjusted 14/06/07 (1 page) |
13 July 2007 | Nc inc already adjusted 14/06/07 (1 page) |
13 July 2007 | Ad 14/06/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
13 July 2007 | Ad 14/06/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
29 January 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
24 January 2007 | Ad 11/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 January 2007 | Ad 11/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 October 2006 | Nc inc already adjusted 11/09/06 (1 page) |
18 October 2006 | Nc inc already adjusted 11/09/06 (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 July 2006 | Company name changed employee benefits LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed employee benefits LIMITED\certificate issued on 04/07/06 (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |