Company NameJLT Eb Services Limited
DirectorsTony O'Dwyer and Thomas McDonald
Company StatusActive - Proposal to Strike off
Company Number05888855
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Previous NameAlexander Forbes Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2018(11 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGround Floor Abacus House
33 Gutter Lane
London
EC2V 8AS
Director NameMr Alan Mowat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Danegeld Place
Stamford
Lincolnshire
PE9 2AF
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address10 Cholmeley Crescent
Highgate
London
N6 5HA
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressGround Floor Abacus House 33 Gutter Lane
London
EC2V 8AS
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed24 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Abacus House 33 Gutter Lane
London
EC2V 7AS
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2009(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Leon House
233 High Street
Croydon
Surrey
CR9 9AF
Director NameMr John David Hubner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 December 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23 Portnalls Rise
Coulsdon
Surrey
CR5 3DA
Director NameMr Antonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed08 September 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Abacus House
33 Gutter Lane
London
EC2V 8AS
Director NameMr Garry Mark Appleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressWoodlands Reading Road North
Fleet
Hampshire
GU51 4HP
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed07 December 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Gregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJLT Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2016)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitealexanderforbesfs.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.6m at £1Jlt Eb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2021Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages)
3 November 2020Amended full accounts made up to 31 December 2019 (33 pages)
1 October 2020Full accounts made up to 31 December 2019 (33 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Memorandum and Articles of Association (19 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 May 2018Appointment of Mr Thomas Mcdonald as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page)
4 April 2018Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page)
4 April 2018Appointment of Mr Tony O'dwyer as a director on 3 April 2018 (2 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Jlt Eb Holdings Limited as a person with significant control on 20 July 2016 (2 pages)
29 June 2017Notification of Jlt Eb Holdings Limited as a person with significant control on 20 July 2016 (2 pages)
25 June 2017Full accounts made up to 31 December 2016 (25 pages)
25 June 2017Full accounts made up to 31 December 2016 (25 pages)
19 October 2016Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages)
19 October 2016Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page)
19 October 2016Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (26 pages)
22 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,600,001
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,600,001
(5 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,600,001
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,600,001
(4 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
16 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,600,001
(5 pages)
16 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,600,001
(5 pages)
18 July 2014Full accounts made up to 31 December 2013 (25 pages)
18 July 2014Full accounts made up to 31 December 2013 (25 pages)
16 May 2014Termination of appointment of John Hubner as a director (1 page)
16 May 2014Termination of appointment of John Hubner as a director (1 page)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,600,001
(5 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,600,001
(5 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
6 August 2013Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 6 August 2013 (1 page)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
31 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 January 2013Termination of appointment of Tony O'dwyer as a director (1 page)
11 January 2013Termination of appointment of Tony O'dwyer as a director (1 page)
10 January 2013Appointment of Mr Gregory Mark Wood as a director (2 pages)
10 January 2013Termination of appointment of Garry Appleton as a director (1 page)
10 January 2013Appointment of Mr Gregory Mark Wood as a director (2 pages)
10 January 2013Termination of appointment of Garry Appleton as a director (1 page)
10 January 2013Appointment of Troy Adam Clutterbuck as a director (2 pages)
10 January 2013Appointment of Troy Adam Clutterbuck as a director (2 pages)
7 January 2013Termination of appointment of Antonio Gusmao as a director (1 page)
7 January 2013Termination of appointment of Antonio Gusmao as a director (1 page)
7 January 2013Termination of appointment of Grant Stobart as a director (1 page)
7 January 2013Termination of appointment of Grant Stobart as a director (1 page)
7 January 2013Termination of appointment of a director (1 page)
7 January 2013Termination of appointment of a director (1 page)
4 January 2013Appointment of Mrs Stephanie Johnson as a secretary (2 pages)
4 January 2013Termination of appointment of Louisa Voss as a secretary (1 page)
4 January 2013Termination of appointment of Louisa Voss as a secretary (1 page)
4 January 2013Appointment of Mrs Stephanie Johnson as a secretary (2 pages)
11 December 2012Company name changed alexander forbes services LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
11 December 2012Company name changed alexander forbes services LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Change of name notice (2 pages)
16 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS (1 page)
16 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS (1 page)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 2,600,001
(5 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 2,600,001
(5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
14 June 2012Full accounts made up to 31 March 2012 (18 pages)
14 June 2012Full accounts made up to 31 March 2012 (18 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
4 April 2012Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
22 July 2011Appointment of Mr Garry Appleton as a director (2 pages)
22 July 2011Appointment of Mr Garry Appleton as a director (2 pages)
20 July 2011Full accounts made up to 31 March 2011 (18 pages)
20 July 2011Full accounts made up to 31 March 2011 (18 pages)
31 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,500,001
(4 pages)
31 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,500,001
(4 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
13 September 2010Appointment of Mr Antonio Guilherme Ramos Gusmao as a director (2 pages)
13 September 2010Appointment of Mr Antonio Guilherme Ramos Gusmao as a director (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
7 July 2010Full accounts made up to 31 March 2010 (17 pages)
7 July 2010Full accounts made up to 31 March 2010 (17 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
27 November 2009Appointment of Mr John David Hubner as a director (2 pages)
27 November 2009Appointment of Mr John David Hubner as a director (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
3 August 2009Appointment terminated director timothy morgan (1 page)
3 August 2009Director appointed mr tony o'dwyer (2 pages)
3 August 2009Appointment terminated director timothy morgan (1 page)
3 August 2009Director appointed mr tony o'dwyer (2 pages)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 March 2009 (17 pages)
6 July 2009Full accounts made up to 31 March 2009 (17 pages)
31 March 2009Director appointed mr david de bruin (2 pages)
31 March 2009Director appointed mr david de bruin (2 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 March 2008 (19 pages)
28 May 2008Full accounts made up to 31 March 2008 (19 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
17 August 2007Return made up to 27/07/07; full list of members; amend (6 pages)
17 August 2007Return made up to 27/07/07; full list of members; amend (6 pages)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 March 2007 (17 pages)
22 June 2007Full accounts made up to 31 March 2007 (17 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
31 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
31 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
27 July 2006Incorporation (17 pages)
27 July 2006Incorporation (17 pages)