Company NameThe Skills Show Ltd
DirectorMarion Grace Plant
Company StatusActive
Company Number05870193
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 10 months ago)
Previous NameWorldskills London 2011 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Marion Grace Plant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RolePrincipal And Chief Executive
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Secretary NameMr Nils Kendall
StatusCurrent
Appointed28 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address25 Wilton Road
London
SW1V 1LW
Secretary NameMr Kevin Glyn Wood
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameMr Simon John Bartley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Thomas's Place
London
E9 7PW
Director NameMr Chris Humphries
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Warwick Road
Ealing
London
W5 5PZ
Secretary NameMr Jayant Gopalji Gohil
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Meadway
Ilford
Essex
IG3 9BH
Director NameMr Pablo Tudor Barraclough Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor One 151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMr Peter Mark Woodhouse
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Street
Iron Acton
Gloucestershire
BS37 9UG
Director NameMr Daniel Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Director NameMr William James Alexander Priest
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Director NameMr Anthony James McGuirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address8 Wrigleys Lane
Formby
Merseyside
L37 7DR
Director NameMs Nadine Dereza
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 MacDonald Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LZ
Director NameMr Simon John Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sundown Avenue
South Croydon
Surrey
CR2 0RP
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOceanic House 5th Floor
1a Cockspur Street
London
SW1Y 5BG
Director NameMr David Beresford Cragg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Secretary NameMrs Susan Julie Binns
StatusResigned
Appointed06 February 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2014)
RoleCompany Director
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Director NameMrs Marion Grace Plant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2014)
RolePrincipal And Chief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Director NameAir Commodore Martin Terry Doel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleChief Executive Association Of Colleges
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Stedham Place
London
WC1A 1HU
Director NameMr Barry William James Liles
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleEducation
Country of ResidenceWales
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Director NameMrs Angela Christine Joyce
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2014)
RoleEducation
Country of ResidenceEngland
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Director NameMrs Carole Mary Stott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFloor One 151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMs Gillian Clipson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 January 2014)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Secretary NameMr Ross James Maloney
StatusResigned
Appointed03 April 2014(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address4th Floor Blue Zone
157 - 197 Buckingham Palace Road Victoria
London
SW1W 9SP
Secretary NameMr Stephen Crampton-Hayward
StatusResigned
Appointed27 February 2015(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2022)
RoleCompany Director
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameDr Neil Bentley-Gockmann
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameUK Skills (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address5 Portland Place
London
W1B 1PW

Contact

Websitetheskillsshow.com
Telephone0800 6120742
Telephone regionFreephone

Location

Registered Address25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Find A Future
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

14 August 2009Delivered on: 25 August 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The inital deposit £40,225 see image for full details.
Outstanding

Filing History

28 September 2022Appointment of Mr Nils Kendall as a secretary on 28 September 2022 (2 pages)
28 September 2022Termination of appointment of Stephen Crampton-Hayward as a secretary on 28 September 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
19 May 2022Termination of appointment of Rooney Anand as a director on 9 May 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
2 September 2021Registered office address changed from Third Floor 111 Buckingham Palace Road London SW1W 0SR England to 25 Wilton Road London SW1V 1LW on 2 September 2021 (1 page)
2 August 2021Registered office address changed from First Floor, 157-197 Buckingham Palace Road London SW1W 9SP England to Third Floor 111 Buckingham Palace Road London SW1W 0SR on 2 August 2021 (1 page)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 March 2020Registered office address changed from Floor One 151 Buckingham Palace Road London SW1W 9SZ England to First Floor, 157-197 Buckingham Palace Road London SW1W 9SP on 27 March 2020 (1 page)
20 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
19 June 2019Appointment of Mr Rooney Anand as a director on 11 March 2019 (2 pages)
19 June 2019Termination of appointment of Pablo Tudor Barraclough Lloyd as a director on 1 April 2019 (1 page)
21 March 2019Termination of appointment of Carole Mary Stott as a director on 11 March 2019 (1 page)
11 February 2019Appointment of Mrs Marion Grace Plant as a director on 1 February 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 April 2018Registered office address changed from 4th Floor Blue Zone 157 - 197 Buckingham Palace Road Victoria London SW1W 9SP to Floor One 151 Buckingham Palace Road London SW1W 9SZ on 6 April 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Appointment of Dr Neil Bentley-Gockmann as a director on 6 September 2016 (2 pages)
14 September 2016Termination of appointment of David Beresford Cragg as a director on 6 September 2016 (1 page)
14 September 2016Appointment of Dr Neil Bentley-Gockmann as a director on 6 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Termination of appointment of David Beresford Cragg as a director on 6 September 2016 (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
6 May 2015Termination of appointment of Ross James Maloney as a secretary on 27 February 2015 (1 page)
6 May 2015Appointment of Mr Stephen Crampton-Hayward as a secretary on 27 February 2015 (2 pages)
6 May 2015Termination of appointment of Ross James Maloney as a secretary on 27 February 2015 (1 page)
6 May 2015Appointment of Mr Stephen Crampton-Hayward as a secretary on 27 February 2015 (2 pages)
6 May 2015Termination of appointment of Ross James Maloney as a secretary on 27 February 2015 (1 page)
6 May 2015Termination of appointment of Ross James Maloney as a secretary on 27 February 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
15 December 2014Termination of appointment of Gillian Clipson as a director on 28 January 2014 (1 page)
15 December 2014Termination of appointment of Gillian Clipson as a director on 28 January 2014 (1 page)
12 December 2014Appointment of Ms Gillian Clipson as a director on 1 May 2013 (2 pages)
12 December 2014Appointment of Ms Gillian Clipson as a director on 1 May 2013 (2 pages)
12 December 2014Appointment of Ms Gillian Clipson as a director on 1 May 2013 (2 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Daniel Wright as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Marion Grace Plant as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Daniel Wright as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Barry William James Liles as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Marion Grace Plant as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Barry William James Liles as a director on 31 March 2014 (1 page)
15 May 2014Auditor's resignation (1 page)
15 May 2014Auditor's resignation (1 page)
3 April 2014Termination of appointment of Susan Binns as a secretary (1 page)
3 April 2014Appointment of Mr Ross James Maloney as a secretary (2 pages)
3 April 2014Termination of appointment of Susan Binns as a secretary (1 page)
3 April 2014Appointment of Mr Ross James Maloney as a secretary (2 pages)
13 February 2014Termination of appointment of Angela Joyce as a director (1 page)
13 February 2014Termination of appointment of Angela Joyce as a director (1 page)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
18 June 2013Director's details changed for Mrs Marion Grace Plant on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Daniel Wright on 1 June 2013 (2 pages)
18 June 2013Appointment of Mrs Angela Christine Joyce as a director (2 pages)
18 June 2013Director's details changed for Mr Daniel Wright on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Pablo Tudor Barraclough Lloyd on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr David Beresford Cragg on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Pablo Tudor Barraclough Lloyd on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr David Beresford Cragg on 1 June 2013 (2 pages)
18 June 2013Appointment of Mr Barry William James Liles as a director (2 pages)
18 June 2013Director's details changed for Mrs Marion Grace Plant on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mrs Marion Grace Plant on 1 June 2013 (2 pages)
18 June 2013Appointment of Mr Barry William James Liles as a director (2 pages)
18 June 2013Director's details changed for Mr Daniel Wright on 1 June 2013 (2 pages)
18 June 2013Appointment of Mrs Angela Christine Joyce as a director (2 pages)
18 June 2013Director's details changed for Mr David Beresford Cragg on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Pablo Tudor Barraclough Lloyd on 1 June 2013 (2 pages)
30 May 2013Auditor's resignation (1 page)
30 May 2013Auditor's resignation (1 page)
16 May 2013Termination of appointment of Martin Doel as a director (1 page)
16 May 2013Termination of appointment of Chris Humphries as a director (1 page)
16 May 2013Termination of appointment of Martin Doel as a director (1 page)
16 May 2013Termination of appointment of Chris Humphries as a director (1 page)
16 May 2013Appointment of Mrs Carole Mary Stott as a director (2 pages)
16 May 2013Appointment of Mrs Carole Mary Stott as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
29 November 2012Registered office address changed from Oceanic House 5Th Floor 1a Cockspur Street London SW1Y 5BG United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Oceanic House 5Th Floor 1a Cockspur Street London SW1Y 5BG United Kingdom on 29 November 2012 (1 page)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
27 July 2012Appointment of Air Commodore Martin Terry Doel as a director (2 pages)
27 July 2012Appointment of Air Commodore Martin Terry Doel as a director (2 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
26 July 2012Appointment of Mrs Marion Grace Plant as a director (2 pages)
26 July 2012Appointment of Mrs Marion Grace Plant as a director (2 pages)
4 May 2012Termination of appointment of William Priest as a director (1 page)
4 May 2012Termination of appointment of Peter Woodhouse as a director (1 page)
4 May 2012Termination of appointment of Simon Brown as a director (1 page)
4 May 2012Termination of appointment of Simon Bartley as a director (1 page)
4 May 2012Termination of appointment of Peter Woodhouse as a director (1 page)
4 May 2012Termination of appointment of Anthony Mcguirk as a director (1 page)
4 May 2012Termination of appointment of Anthony Mcguirk as a director (1 page)
4 May 2012Termination of appointment of Nadine Dereza as a director (1 page)
4 May 2012Termination of appointment of Simon Brown as a director (1 page)
4 May 2012Termination of appointment of William Priest as a director (1 page)
4 May 2012Termination of appointment of Simon Bartley as a director (1 page)
4 May 2012Termination of appointment of Simon Waugh as a director (1 page)
4 May 2012Termination of appointment of Nadine Dereza as a director (1 page)
4 May 2012Termination of appointment of Simon Waugh as a director (1 page)
29 February 2012Company name changed worldskills london 2011 LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed worldskills london 2011 LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Registered office address changed from 1 Victoria Street London SW1H 0ET United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Victoria Street London SW1H 0ET United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Victoria Street London SW1H 0ET United Kingdom on 7 February 2012 (1 page)
6 February 2012Termination of appointment of Jayant Gohil as a secretary (1 page)
6 February 2012Termination of appointment of Jayant Gohil as a secretary (1 page)
6 February 2012Appointment of Mrs Susan Julie Binns as a secretary (1 page)
6 February 2012Appointment of Mrs Susan Julie Binns as a secretary (1 page)
29 November 2011Registered office address changed from 3Rd Floor 36 Queen Street London EC4R 1BN United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 3Rd Floor 36 Queen Street London EC4R 1BN United Kingdom on 29 November 2011 (1 page)
12 October 2011Full accounts made up to 31 March 2011 (14 pages)
12 October 2011Full accounts made up to 31 March 2011 (14 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
20 January 2011Director's details changed for Mr Simon John Cragg on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Simon John Cragg on 20 January 2011 (2 pages)
31 December 2010Amended full accounts made up to 31 March 2010 (14 pages)
31 December 2010Amended full accounts made up to 31 March 2010 (14 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
6 August 2010Director's details changed for Antony Mcguirk on 10 July 2010 (2 pages)
6 August 2010Director's details changed for William James Alexander Priest on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Pablo Tudor Barraclough Lloyd on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Antony Mcguirk on 10 July 2010 (2 pages)
6 August 2010Director's details changed for William James Alexander Priest on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Pablo Tudor Barraclough Lloyd on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Daniel Wright on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Peter Mark Woodhouse on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Daniel Wright on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Peter Mark Woodhouse on 10 July 2010 (2 pages)
5 August 2010Appointment of Mr Simon John Cragg as a director (2 pages)
5 August 2010Appointment of Mr Simon John Cragg as a director (2 pages)
4 August 2010Appointment of Mr David Beresford Cragg as a director (2 pages)
4 August 2010Appointment of Mr David Beresford Cragg as a director (2 pages)
13 April 2010Registered office address changed from 36 Queen Street London EC4R 1HJ Uk on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 36 Queen Street London EC4R 1HJ Uk on 13 April 2010 (1 page)
12 November 2009Full accounts made up to 31 March 2009 (10 pages)
12 November 2009Full accounts made up to 31 March 2009 (10 pages)
2 September 2009Director appointed dan wright (2 pages)
2 September 2009Director appointed william priest (2 pages)
2 September 2009Director appointed peter mark woodhouse (2 pages)
2 September 2009Director appointed dan wright (2 pages)
2 September 2009Director appointed nadine dereza (2 pages)
2 September 2009Director appointed antony mcguirk (2 pages)
2 September 2009Director appointed peter mark woodhouse (2 pages)
2 September 2009Director appointed nadine dereza (2 pages)
2 September 2009Director appointed antony mcguirk (2 pages)
2 September 2009Director appointed simon john brown (2 pages)
2 September 2009Director appointed simon john brown (2 pages)
2 September 2009Director appointed william priest (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 5 portland place london W1B 1PW (1 page)
27 August 2009Registered office changed on 27/08/2009 from 5 portland place london W1B 1PW (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Resolutions
  • RES13 ‐ Company business 12/08/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Company business 12/08/2008
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 12/08/2008
(10 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 12/08/2008
(10 pages)
17 September 2008Director appointed pablo tudor barraclough hepworth lloyd (2 pages)
17 September 2008Director appointed pablo tudor barraclough hepworth lloyd (2 pages)
28 August 2008Secretary appointed mr jayant gopalji gohil (1 page)
28 August 2008Secretary appointed mr jayant gopalji gohil (1 page)
28 August 2008Appointment terminated secretary kevin wood (1 page)
28 August 2008Return made up to 10/07/08; full list of members (3 pages)
28 August 2008Return made up to 10/07/08; full list of members (3 pages)
28 August 2008Appointment terminated secretary kevin wood (1 page)
19 June 2008Director appointed chris humphries (2 pages)
19 June 2008Director appointed simon bartley (2 pages)
19 June 2008Appointment terminated director uk skills (1 page)
19 June 2008Director appointed simon bartley (2 pages)
19 June 2008Director appointed chris humphries (2 pages)
19 June 2008Appointment terminated director uk skills (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
12 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 August 2007Return made up to 10/07/07; full list of members (2 pages)
13 August 2007Return made up to 10/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 18 park square east london NW1 4LH (1 page)
4 August 2006Registered office changed on 04/08/06 from: 18 park square east london NW1 4LH (1 page)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)