London
EC1A 4HJ
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 March 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Director Name | Ben Gower |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Battenhurst House Battenhurst Road, Stonegate Wadhurst East Sussex TN5 7DU |
Secretary Name | Linda Ann Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bernards Close Fencepiece Road Hainault Essex IG6 2SR |
Director Name | Mr Nigel Martin Murray |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakery Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | Gerald Cooper |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2009) |
Role | Operations Director |
Correspondence Address | Flat 4 11-13 Asteys Row London N1 2DA |
Director Name | Paul Mark Barker |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 6-8 Bonhill Street London EC2A 4BX |
Director Name | David Shade |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | Tmf Corporate Administration Services Limited 1st 9 Cloak Lane London EC4R 2RU |
Director Name | Mr James Kenneth Rojas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Natalia Delgado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Carl Mark Hussey |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Diane Ratekin |
---|---|
Status | Resigned |
Appointed | 12 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Diane Ratekin |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Us Ciitizen |
Status | Resigned |
Appointed | 18 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Michael Scott Stuppler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2018(12 years after company formation) |
Appointment Duration | 3 years (resigned 14 May 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2021) |
Correspondence Address | Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | huronconsultinggroup.com |
---|
Registered Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Huron (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,161,586 |
Cash | £374,222 |
Current Liabilities | £9,689,749 |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 September 2008 | Delivered on: 19 September 2008 Satisfied on: 27 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
10 May 2007 | Delivered on: 14 May 2007 Satisfied on: 27 November 2015 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 27 November 2015 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr. Andrew Macdonald on 11 March 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 August 2019 | Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2016 (15 pages) |
24 July 2018 | Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
18 April 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
18 April 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
18 April 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
18 April 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
13 April 2017 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 April 2017 | Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages) |
6 April 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages) |
6 April 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page) |
24 March 2017 | Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 July 2016 | Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
20 January 2016 | Company name changed huron legal (uk) LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages) |
20 January 2016 | Company name changed huron legal (uk) LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages) |
20 January 2016 | Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages) |
20 January 2016 | Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 September 2013 | Termination of appointment of James Rojas as a director (1 page) |
10 September 2013 | Termination of appointment of James Rojas as a director (1 page) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 September 2012 | Appointment of Diane Ratekin as a director (2 pages) |
19 September 2012 | Appointment of Diane Ratekin as a director (2 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Appointment of Diane Ratekin as a secretary (2 pages) |
13 February 2012 | Appointment of Diane Ratekin as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Natalia Delgado as a secretary (1 page) |
12 January 2012 | Termination of appointment of Natalia Delgado as a secretary (1 page) |
15 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for James Rojas on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for James Rojas on 19 September 2011 (2 pages) |
22 August 2011 | Appointment of Carl Mark Hussey as a director (2 pages) |
22 August 2011 | Appointment of Carl Mark Hussey as a director (2 pages) |
28 July 2011 | Termination of appointment of David Shade as a director (1 page) |
28 July 2011 | Termination of appointment of David Shade as a director (1 page) |
1 July 2011 | Appointment of Natalia Delgado as a secretary (3 pages) |
1 July 2011 | Appointment of Natalia Delgado as a secretary (3 pages) |
6 May 2011 | Memorandum and Articles of Association (12 pages) |
6 May 2011 | Memorandum and Articles of Association (12 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Loan, London, EC4R 2RU on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Loan London EC4R 2RU on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Loan, London, EC4R 2RU on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Loan London EC4R 2RU on 3 May 2011 (2 pages) |
26 April 2011 | Director's details changed for David Shade on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for James Rojas on 26 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Nigel Murray as a director (1 page) |
26 April 2011 | Director's details changed for David Shade on 26 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Nigel Murray as a director (1 page) |
26 April 2011 | Director's details changed for James Rojas on 26 April 2011 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 30 October 2009
|
21 April 2011 | Statement of capital following an allotment of shares on 30 October 2009
|
13 April 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 April 2011 (2 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Company name changed trilantic international LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Resolutions
|
21 March 2011 | Company name changed trilantic international LIMITED\certificate issued on 21/03/11
|
8 February 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
26 January 2011 | Resignation of an auditor (1 page) |
26 January 2011 | Resignation of an auditor (1 page) |
23 November 2010 | Termination of appointment of Paul Barker as a director (1 page) |
23 November 2010 | Termination of appointment of Paul Barker as a director (1 page) |
23 November 2010 | Termination of appointment of Linda Fuller as a secretary (1 page) |
23 November 2010 | Termination of appointment of Linda Fuller as a secretary (1 page) |
22 November 2010 | Appointment of James Rojas as a director (3 pages) |
22 November 2010 | Appointment of David Shade as a director (3 pages) |
22 November 2010 | Appointment of James Rojas as a director (3 pages) |
22 November 2010 | Appointment of David Shade as a director (3 pages) |
16 November 2010 | Registered office address changed from , 1st Floor 6-8 Bonhill Street, London, EC2A 4BX on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from , 1st Floor 6-8 Bonhill Street, London, EC2A 4BX on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 1St Floor 6-8 Bonhill Street London EC2A 4BX on 16 November 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Director's details changed for Mr Nigel Martin Murray on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Nigel Martin Murray on 14 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nigel Martin Murray on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Nigel Martin Murray on 4 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Nigel Martin Murray on 4 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Termination of appointment of Ben Gower as a director (2 pages) |
3 February 2010 | Appointment of Paul Mark Barker as a director (3 pages) |
3 February 2010 | Termination of appointment of Ben Gower as a director (2 pages) |
3 February 2010 | Appointment of Paul Mark Barker as a director (3 pages) |
8 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 June 2009 | Appointment terminated director gerald cooper (1 page) |
19 June 2009 | Appointment terminated director gerald cooper (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 April 2009 | Secretary's change of particulars / linda fuller / 01/04/2008 (1 page) |
28 April 2009 | Secretary's change of particulars / linda fuller / 01/04/2008 (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 October 2008 | Return made up to 04/04/08; full list of members (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from, docklands business centre, 10/16 tiller road, london, E14 8PX (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from docklands business centre 10/16 tiller road london E14 8PX (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from, docklands business centre, 10/16 tiller road, london, E14 8PX (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 April 2006 | Incorporation (17 pages) |
4 April 2006 | Incorporation (17 pages) |