Tower Place
London
EC3R 5BU
Director Name | Mr Thomas McDonald |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Alan Mowat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Danegeld Place Stamford Lincolnshire PE9 2AF |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr Timothy David Morgan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Cholmeley Crescent Highgate London N6 5HA |
Secretary Name | Mr Philip James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 37 Clarendon Road London E11 1BZ |
Secretary Name | Louisa Elizabeth Voss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr David Andrew De Bruin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch/South African |
Status | Resigned |
Appointed | 24 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Abacus House 33 Gutter Lane London EC2V 7AS |
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2009(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF |
Director Name | Mr John David Hubner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 23 Portnalls Rise Coulsdon Surrey CR5 3DA |
Director Name | Mr Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Garry Mark Appleton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2012) |
Role | Group Compliance Director |
Country of Residence | England |
Correspondence Address | Woodlands Reading Road North Fleet Hampshire GU51 4HP |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 07 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Helen Frances Hay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | JLT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2016) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | alexanderforbesfs.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.6m at £1 | Jlt Eb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 February 2021 | Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages) |
---|---|
3 November 2020 | Amended full accounts made up to 31 December 2019 (33 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (19 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 May 2018 | Appointment of Mr Thomas Mcdonald as a director on 1 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page) |
4 April 2018 | Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Tony O'dwyer as a director on 3 April 2018 (2 pages) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Jlt Eb Holdings Limited as a person with significant control on 20 July 2016 (2 pages) |
29 June 2017 | Notification of Jlt Eb Holdings Limited as a person with significant control on 20 July 2016 (2 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 October 2016 | Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page) |
19 October 2016 | Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 October 2015 | Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages) |
29 October 2015 | Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages) |
29 October 2015 | Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 May 2015 | Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page) |
16 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 May 2014 | Termination of appointment of John Hubner as a director (1 page) |
16 May 2014 | Termination of appointment of John Hubner as a director (1 page) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
15 August 2013 | Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages) |
6 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 January 2013 | Termination of appointment of Tony O'dwyer as a director (1 page) |
11 January 2013 | Termination of appointment of Tony O'dwyer as a director (1 page) |
10 January 2013 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
10 January 2013 | Termination of appointment of Garry Appleton as a director (1 page) |
10 January 2013 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
10 January 2013 | Termination of appointment of Garry Appleton as a director (1 page) |
10 January 2013 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
10 January 2013 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
7 January 2013 | Termination of appointment of Antonio Gusmao as a director (1 page) |
7 January 2013 | Termination of appointment of Antonio Gusmao as a director (1 page) |
7 January 2013 | Termination of appointment of Grant Stobart as a director (1 page) |
7 January 2013 | Termination of appointment of Grant Stobart as a director (1 page) |
7 January 2013 | Termination of appointment of a director (1 page) |
7 January 2013 | Termination of appointment of a director (1 page) |
4 January 2013 | Appointment of Mrs Stephanie Johnson as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Louisa Voss as a secretary (1 page) |
4 January 2013 | Termination of appointment of Louisa Voss as a secretary (1 page) |
4 January 2013 | Appointment of Mrs Stephanie Johnson as a secretary (2 pages) |
11 December 2012 | Company name changed alexander forbes services LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed alexander forbes services LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Change of name notice (2 pages) |
16 November 2012 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS (1 page) |
16 November 2012 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS (1 page) |
29 October 2012 | Resolutions
|
29 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
29 October 2012 | Resolutions
|
29 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 June 2012 | Full accounts made up to 31 March 2012 (18 pages) |
31 May 2012 | Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Appointment of Mr Garry Appleton as a director (2 pages) |
22 July 2011 | Appointment of Mr Garry Appleton as a director (2 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
16 February 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages) |
22 November 2010 | Termination of appointment of David De Bruin as a director (1 page) |
22 November 2010 | Termination of appointment of David De Bruin as a director (1 page) |
13 September 2010 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director (2 pages) |
13 September 2010 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director (2 pages) |
8 September 2010 | Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
1 June 2010 | Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page) |
1 June 2010 | Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page) |
26 April 2010 | Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered office address (1 page) |
23 April 2010 | Register(s) moved to registered office address (1 page) |
23 April 2010 | Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page) |
23 April 2010 | Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page) |
7 December 2009 | Termination of appointment of Alan Mowat as a director (1 page) |
7 December 2009 | Termination of appointment of Alan Mowat as a director (1 page) |
27 November 2009 | Appointment of Mr John David Hubner as a director (2 pages) |
27 November 2009 | Appointment of Mr John David Hubner as a director (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
3 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated director timothy morgan (1 page) |
3 August 2009 | Director appointed mr tony o'dwyer (2 pages) |
3 August 2009 | Appointment terminated director timothy morgan (1 page) |
3 August 2009 | Director appointed mr tony o'dwyer (2 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
31 March 2009 | Director appointed mr david de bruin (2 pages) |
31 March 2009 | Director appointed mr david de bruin (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
5 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 May 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
17 August 2007 | Return made up to 27/07/07; full list of members; amend (6 pages) |
17 August 2007 | Return made up to 27/07/07; full list of members; amend (6 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
31 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (3 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (17 pages) |
27 July 2006 | Incorporation (17 pages) |