London
WC2A 1AN
Director Name | Mr Michael Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years (closed 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 November 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Andrew Timothy Baiden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Kingsdowne Road Surbiton Surrey KT6 6JZ |
Director Name | Mary Louise Dawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Franconia Road Clapham London SW4 9NB |
Director Name | Helen Nowicka |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arlington Avenue London N1 7PF |
Director Name | Mrs Amanda Jane Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London Wall London EC2M 5SY |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2014) |
Role | Secretary |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Ashley Norris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 141 Church Walk Stoke Newington London N16 8QW |
Director Name | Christopher Jonathan Price |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 33 Elmfield Road East Finchley London N2 8EB |
Director Name | Tara Brown |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 78 Upper Street London N1 0NU |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | redconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 70256500 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Red Consultancy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £826,773 |
Gross Profit | £737,893 |
Net Worth | £540,973 |
Cash | £15,547 |
Current Liabilities | £133,720 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
27 July 2007 | Delivered on: 10 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
---|---|
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Amanda Jane Duncan as a director on 10 April 2018 (1 page) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 September 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 August 2015 | Director's details changed for Mr Michael Morgan on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Amanda Jane Duncan on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Paul Weigold on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Michael Morgan on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Amanda Jane Duncan on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Amanda Jane Duncan on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Michael Morgan on 1 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Paul Weigold on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Paul Weigold on 1 June 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 8 in full (5 pages) |
27 July 2015 | Satisfaction of charge 8 in full (5 pages) |
2 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 June 2014 | Satisfaction of charge 7 in full (5 pages) |
19 June 2014 | Satisfaction of charge 7 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 058939620009 (36 pages) |
29 May 2014 | Registration of charge 058939620009 (36 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 March 2013 | Termination of appointment of Andrew Baiden as a director (1 page) |
5 March 2013 | Termination of appointment of Andrew Baiden as a director (1 page) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 September 2012 | Appointment of Sally-Ann Patricia Withey as a director (3 pages) |
12 September 2012 | Appointment of Sally-Ann Patricia Withey as a director (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
24 March 2011 | Termination of appointment of Tara Brown as a director (1 page) |
24 March 2011 | Termination of appointment of Helen Nowicka as a director (1 page) |
24 March 2011 | Termination of appointment of Helen Nowicka as a director (1 page) |
24 March 2011 | Termination of appointment of Tara Brown as a director (1 page) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 October 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Michael Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Michael Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Michael Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages) |
2 August 2010 | Director's details changed for Paul Weigold on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Tara Brown on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Michael Morgan on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Michael Morgan on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Michael Morgan on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Paul Weigold on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Helen Nowicka on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Helen Nowicka on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Paul Weigold on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Helen Nowicka on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Tara Brown on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Tara Brown on 1 October 2009 (2 pages) |
14 July 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
14 July 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Termination of appointment of Ashley Norris as a director (2 pages) |
10 March 2010 | Termination of appointment of Christopher Price as a director (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Termination of appointment of Ashley Norris as a director (2 pages) |
10 March 2010 | Termination of appointment of Christopher Price as a director (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
8 April 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
20 March 2008 | Director appointed tara brown (2 pages) |
20 March 2008 | Director appointed tara brown (2 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 2 temple back east bristol BS1 6EG (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 2 temple back east bristol BS1 6EG (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 December 2006 | New director appointed (2 pages) |
2 August 2006 | Incorporation (19 pages) |
2 August 2006 | Incorporation (19 pages) |