London
EC2Y 5AS
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Andrew Rapley |
---|---|
Status | Resigned |
Appointed | 17 March 2011(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr James Robert Saout |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Rhea Leom Hood |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(12 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Jetty Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £307,000 |
Net Worth | £2,235,000 |
Cash | £11,000 |
Current Liabilities | £9,026,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Jetty Finance Limited Classification: A registered charge Outstanding |
---|---|
17 July 2007 | Delivered on: 23 July 2007 Satisfied on: 8 April 2015 Persons entitled: Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 February 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
11 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
28 May 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Adrian Leslie Jeffery as a director on 1 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
27 July 2018 | Appointment of Jason Christopher Bingham as a director on 29 March 2018 (2 pages) |
27 July 2018 | Termination of appointment of Rhea Leom Hood as a director on 29 March 2018 (1 page) |
6 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 January 2017 | Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
19 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page) |
18 April 2016 | Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page) |
2 March 2016 | Auditor's resignation (2 pages) |
2 March 2016 | Auditor's resignation (2 pages) |
22 February 2016 | Auditor's resignation (2 pages) |
22 February 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
6 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 September 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages) |
26 August 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
26 August 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP04 previously delivered to Companies House
|
27 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
23 July 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
20 April 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 20 April 2015 (1 page) |
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
8 April 2015 | Satisfaction of charge 2 in full (4 pages) |
8 April 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
23 October 2014 | Registration of charge 057540910003, created on 10 October 2014 (46 pages) |
23 October 2014 | Registration of charge 057540910003, created on 10 October 2014 (46 pages) |
17 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 (1 page) |
17 October 2014 | Resolutions
|
17 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 (1 page) |
17 October 2014 | Resolutions
|
16 October 2014 | Appointment of Mr James Robert Saout as a director on 9 October 2014
|
16 October 2014 | Appointment of Mr James Robert Saout as a director on 9 October 2014
|
16 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
16 October 2014 | Appointment of Mr James Robert Saout as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of William Kenneth Procter as a director on 23 September 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of William Kenneth Procter as a director on 23 September 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 October 2013 | Annual return made up to 23 March 2008 with a full list of shareholders (10 pages) |
17 October 2013 | Annual return made up to 23 March 2009 with a full list of shareholders (10 pages) |
17 October 2013 | Annual return made up to 23 March 2009 with a full list of shareholders (10 pages) |
17 October 2013 | Annual return made up to 23 March 2008 with a full list of shareholders (10 pages) |
16 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
16 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
15 October 2013 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
15 October 2013 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (16 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (16 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (17 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (17 pages) |
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (17 pages) |
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (17 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
7 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
7 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
7 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
21 December 2011 | Appointment of Mr Ian Andrew Rapley as a secretary (2 pages) |
21 December 2011 | Appointment of Mr Ian Andrew Rapley as a secretary (2 pages) |
21 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
21 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders
|
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders
|
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
28 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
28 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders
|
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders
|
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
24 December 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
24 December 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
24 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 February 2009 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
5 February 2009 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
20 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
20 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
20 July 2007 | Ad 06/07/07--------- £ si 9000@1=9000 £ ic 1000/10000 (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Ad 06/07/07--------- £ si 9000@1=9000 £ ic 1000/10000 (3 pages) |
20 July 2007 | Resolutions
|
18 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 August 2006 | Ad 23/03/06--------- £ si 999@1 (2 pages) |
9 August 2006 | Ad 23/03/06--------- £ si 999@1 (2 pages) |
4 July 2006 | Particulars of mortgage/charge (19 pages) |
4 July 2006 | Particulars of mortgage/charge (19 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | New director appointed (3 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 31 corsham street london N1 6DR (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 31 corsham street london N1 6DR (1 page) |
4 May 2006 | New director appointed (5 pages) |
3 May 2006 | Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2006 | Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2006 | Incorporation (19 pages) |
23 March 2006 | Incorporation (19 pages) |