Blenheim
Ontario
N0p 1a0
Director Name | Mr Shelby Martin Myers |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Vice President Of Operations Of Rm Auctions, Inc. |
Country of Residence | United States |
Correspondence Address | 9510, West Jefferson Blvd. Culver City California 90232 |
Secretary Name | Mr John Douglas Sulman |
---|---|
Status | Current |
Appointed | 25 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | One Classic Car Drive Blenheim Ontario N0p 1a0 |
Director Name | Bryon Ray Madsen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2023(16 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | President |
Country of Residence | United States |
Correspondence Address | One Classic Car Drive Blenheim Ontario N0p 1a0 |
Director Name | John Douglas Sulman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 April 2023(16 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | General Counsel |
Country of Residence | Canada |
Correspondence Address | One Classic Car Drive Blenheim Ontario N0p 1a0 |
Director Name | Mr Ronald Williams Todgham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 July 2023(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | One Classic Car Drive Blenheim Ontario N0p 1a0 |
Director Name | Gregory Livingstone Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Head Of Europe |
Country of Residence | England |
Correspondence Address | 5 Heron Square Richmond TW9 1EL |
Director Name | Mr James Beshoff |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote Barn Leylands Farm Bottom Road St. Leonards Hertfordshire HP23 6LJ |
Director Name | Gerald Chase |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2006(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 3999 Cloverlane Santa Ynez California United States |
Director Name | Michael David Fairbairn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 2006(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 483 King Street West Chatham Ontario N7m 166 Canada |
Director Name | Mr Massimiliano Federico Girardo |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rm Auctions Limited 46a Carnaby Street Third Floor London W1F 9PS |
Secretary Name | Julia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Finance Manager |
Correspondence Address | 2 Spring Grove Upper Norwood London SE19 2TD |
Director Name | Gerry William Hockin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2023) |
Role | Certified Public Accountant |
Country of Residence | Canada |
Correspondence Address | One Classic Car Drive Blenheim Ontario N0p 1a0 |
Director Name | Mr William Fredrick Ruprecht |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2017) |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | One Classic Car Drive Blenheim Ontario N0p 1a0 |
Director Name | Mr Edward Joseph Cepuran |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2017) |
Role | Chief Financial Office Of Auctions America By Rm, |
Country of Residence | Canada |
Correspondence Address | 5536, County Road 11a Auburn Indiana 46706 |
Director Name | Mr Maarten Meindert Ten Holder |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34, New Bond Street London W1A 2AA |
Director Name | Mr Patrick Scott McClymont |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1334, York Avenue New York 10021 |
Director Name | Mr Thomas Sidney Smith Jr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2017) |
Role | President & Ceo Of Sotheby'S |
Country of Residence | United States |
Correspondence Address | 1334, York Avenue New York 10021 |
Director Name | Mr Kenneth Hyuk Ahn |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2021) |
Role | President Of Rm Sotheby'S |
Country of Residence | United States |
Correspondence Address | 1155 Brewery Park Blvd Suite 240 Detroit Michigan 48207 |
Director Name | Mr Michael Fenton Goss |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2020) |
Role | Exec Vp & Cfo Of Sotheby'S |
Country of Residence | United States |
Correspondence Address | 1334, York Avenue New York 10021 |
Director Name | Mr Maarten Meindert Ten Holder |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 23 February 2018) |
Role | Head Of Rm Sotheby's Europe & Chief Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 39-42 New Bond Street London W1S 2SQ |
Director Name | Mr Valentino Carlotti |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2020) |
Role | Exec Vp & Global Head Of Business Development For |
Country of Residence | United States |
Correspondence Address | 1334, York Avenue New York 10021 |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 12 Walker Avenue Stratford Office Village, Wolverton Mill Milton Keynes Bedfordshire MK12 5TW |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Rm Auctions Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,094,494 |
Gross Profit | £3,879,160 |
Net Worth | £9,752,926 |
Cash | £6,463,691 |
Current Liabilities | £7,489,546 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
---|---|
24 July 2023 | Appointment of Mr Ronald Williams Todgham as a director on 20 July 2023 (2 pages) |
10 May 2023 | Director's details changed for Bryon Ray Madsen on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for John Douglas Sulman on 10 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
10 May 2023 | Secretary's details changed for Mr John Douglas Sulman on 10 May 2023 (1 page) |
4 April 2023 | Appointment of John Douglas Sulman as a director on 3 April 2023 (2 pages) |
4 April 2023 | Appointment of Bryon Ray Madsen as a director on 3 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Gerry William Hockin as a director on 3 April 2023 (1 page) |
17 February 2023 | Cessation of Robert Joseph Myers as a person with significant control on 11 February 2022 (1 page) |
16 February 2023 | Notification of York Uk Holdco International Limited as a person with significant control on 11 February 2022 (2 pages) |
4 October 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
6 May 2022 | Secretary's details changed for Mr John Sulman on 6 May 2022 (1 page) |
6 May 2022 | Change of details for Robert Joseph Myers as a person with significant control on 6 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Robert Joseph Myers on 6 May 2022 (2 pages) |
11 November 2021 | Termination of appointment of Kenneth Hyuk Ahn as a director on 31 August 2021 (1 page) |
27 July 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
12 May 2021 | Director's details changed for Gerald William Hockin on 10 May 2021 (2 pages) |
12 May 2021 | Change of details for Robert Myers as a person with significant control on 10 May 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Robert Myers on 10 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Kenneth Hyuk Ahn on 10 May 2021 (2 pages) |
10 February 2021 | Termination of appointment of Maarten Meindert Ten Holder as a director on 24 January 2021 (1 page) |
20 January 2021 | Director's details changed for Mr Maarten Meindert Ten Holder on 19 January 2020 (2 pages) |
20 August 2020 | Termination of appointment of Michael Fenton Goss as a director on 10 May 2020 (1 page) |
20 August 2020 | Termination of appointment of Valentino Carlotti as a director on 10 May 2020 (1 page) |
20 August 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 August 2020 | Director's details changed for Mr Maarten Meindert Ten Holder on 10 May 2020 (2 pages) |
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
15 May 2019 | Director's details changed for Mr Kenneth Ahn on 10 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Maarten Meindert Ten Holder as a director on 23 January 2019 (2 pages) |
24 May 2018 | Termination of appointment of Maarten Ten Holder as a director on 23 February 2018 (1 page) |
24 May 2018 | Appointment of Mr Maarten Ten Holder as a director on 25 July 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Valentino Carlotti as a director on 23 February 2018 (2 pages) |
23 May 2018 | Termination of appointment of Edward Joseph Cepuran as a director on 25 July 2017 (1 page) |
23 May 2018 | Appointment of Mr John Sulman as a secretary on 25 July 2017 (2 pages) |
21 May 2018 | Appointment of Mr Michael Goss as a director on 25 July 2017 (2 pages) |
21 May 2018 | Appointment of Mr Kenneth Ahn as a director on 25 July 2017 (2 pages) |
18 May 2018 | Termination of appointment of Thomas Sidney Smith Jr as a director on 25 July 2017 (1 page) |
18 May 2018 | Termination of appointment of William Fredrick Ruprecht as a director on 25 July 2017 (1 page) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
3 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
3 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 May 2017 | Director's details changed for Robert Myers on 10 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Robert Myers on 10 May 2017 (2 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Massimiliano Federico Girardo as a director on 12 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Patrick Scott Mcclymont as a director on 29 February 2016 (1 page) |
7 June 2016 | Termination of appointment of Massimiliano Federico Girardo as a director on 12 April 2016 (1 page) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Patrick Scott Mcclymont as a director on 29 February 2016 (1 page) |
27 April 2016 | Appointment of Mr Edward Joseph Cepuran as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr Thomas Sidney Smith Jr as a director on 8 December 2015 (2 pages) |
27 April 2016 | Appointment of Mr Edward Joseph Cepuran as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr Thomas Sidney Smith Jr as a director on 8 December 2015 (2 pages) |
27 April 2016 | Appointment of Mr Patrick Scott Mcclymont as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr Shelby Martin Myers as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr William Fredrick Ruprecht as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr Shelby Martin Myers as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr William Fredrick Ruprecht as a director on 28 April 2015 (2 pages) |
27 April 2016 | Appointment of Mr Patrick Scott Mcclymont as a director on 28 April 2015 (2 pages) |
26 April 2016 | Termination of appointment of Maarten Meindert Ten Holder as a director on 7 December 2015 (1 page) |
26 April 2016 | Termination of appointment of Maarten Meindert Ten Holder as a director on 7 December 2015 (1 page) |
26 April 2016 | Appointment of Mr Maarten Meindert Ten Holder as a director on 28 April 2015 (2 pages) |
26 April 2016 | Appointment of Mr Maarten Meindert Ten Holder as a director on 28 April 2015 (2 pages) |
25 April 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
25 April 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
21 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
4 March 2015 | Director's details changed for Massimiliano Federico Girardo on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Massimiliano Federico Girardo on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Massimiliano Federico Girardo on 3 March 2015 (2 pages) |
21 February 2015 | Appointment of Gerald William Hockin as a director on 30 November 2011 (3 pages) |
21 February 2015 | Termination of appointment of Michael David Fairbairn as a director on 30 November 2011 (2 pages) |
21 February 2015 | Appointment of Gerald William Hockin as a director on 30 November 2011 (3 pages) |
21 February 2015 | Termination of appointment of Michael David Fairbairn as a director on 30 November 2011 (2 pages) |
12 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
12 March 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
26 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 December 2010 | Termination of appointment of Julia Edwards as a secretary (1 page) |
17 December 2010 | Termination of appointment of Julia Edwards as a secretary (1 page) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages) |
22 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 August 2009 | Auditor's resignation (1 page) |
1 August 2009 | Auditor's resignation (1 page) |
4 June 2009 | Director's change of particulars / massimiliano girardo / 10/05/2009 (1 page) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / massimiliano girardo / 10/05/2009 (1 page) |
26 May 2009 | Full accounts made up to 30 June 2008 (28 pages) |
26 May 2009 | Full accounts made up to 30 June 2008 (28 pages) |
9 February 2009 | Appointment terminated secretary tlaw secretaries LIMITED (1 page) |
9 February 2009 | Appointment terminated secretary tlaw secretaries LIMITED (1 page) |
9 February 2009 | Secretary appointed julia edwards (2 pages) |
9 February 2009 | Secretary appointed julia edwards (2 pages) |
20 June 2008 | Director's change of particulars / michael fairbairn / 10/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / michael fairbairn / 10/05/2008 (1 page) |
20 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / robert myers / 10/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / robert myers / 10/05/2008 (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (28 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (28 pages) |
18 March 2008 | Director appointed massimiliano federico girardo (2 pages) |
18 March 2008 | Director appointed massimiliano federico girardo (2 pages) |
8 November 2007 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
8 November 2007 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 12 walker avenue stratford opffice village wolverton mill milton keynes MK12 5TW (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 12 walker avenue stratford opffice village wolverton mill milton keynes MK12 5TW (1 page) |
30 August 2007 | Return made up to 10/05/07; full list of members
|
30 August 2007 | Return made up to 10/05/07; full list of members
|
12 August 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 3RD floor office 83 marylebone high street london W1U 4QW (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 3RD floor office 83 marylebone high street london W1U 4QW (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
12 March 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 March 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (21 pages) |
10 May 2006 | Incorporation (21 pages) |