London
EC2M 4UJ
Director Name | Mr Maanit Desai |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(17 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | David Anthony Proctor |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Ian Schaad |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Securities Trader |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Miss Orly Rose Sharma |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Securities Trader |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Miss Orly Rose Sharma |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | John Mackenzie |
---|---|
Status | Resigned |
Appointed | 12 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Robert Anthony Granieri |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2024) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Jane Street 250 Vesey Street New York Ny 10281 |
Director Name | Mr Eric Ecklund Stokes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2014) |
Role | Head Of Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr David Michael Galkowski |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2014) |
Role | Securities Trader |
Country of Residence | England |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Benedikt Grundmann |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2014) |
Role | Head Of Information Technology |
Country of Residence | England |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Miss Dominique Olivia Lawrie |
---|---|
Status | Resigned |
Appointed | 20 August 2015(9 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 August 2023) |
Role | Company Director |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Mr Ian Madrid Shea |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2022) |
Role | Head Of Fixed Income, Europe/Asia |
Country of Residence | England |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Website | janestreet.com |
---|---|
Telephone | 020 31003200 |
Telephone region | London |
Registered Address | 2 & A Half Devonshire Square London EC2M 4UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
38m at $1 | Jane Street Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,725,754 |
Net Worth | £45,990,625 |
Cash | £6,211,131 |
Current Liabilities | £49,046,676 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
21 June 2022 | Delivered on: 7 July 2022 Persons entitled: The Bank of New York Mellon Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 April 2022 | Delivered on: 11 April 2022 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2021 | Delivered on: 17 November 2021 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Particulars: None at the date of this agreement. Outstanding |
9 November 2021 | Delivered on: 12 November 2021 Persons entitled: Computershare Trust Company, N.A. (As Notes Collateral Agent) Classification: A registered charge Particulars: None at the date of this agreement. Outstanding |
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Morgan Stanley Senior Funding. Inc. for the Benefit of the Secured Parties Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 18 February 2020 Persons entitled: Morgan Stanley Senior Funding, Inc. for the Benefit of the Secured Parties Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent Classification: A registered charge Outstanding |
3 March 2017 | Delivered on: 10 March 2017 Persons entitled: Abn Amro Clearing Bank N.V (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 May 2009 | Delivered on: 15 May 2009 Persons entitled: Fairplay Estates Limited Classification: Rent deposit deed Secured details: £438,229.35 due or to become due from the company to the chargee. Particulars: With full title guarantee by way of fixed charge all of its interests in the deposit balance and in the deposit account. See image for full details. Outstanding |
11 February 2021 | Appointment of Mr Ian Madrid Shea as a director on 8 February 2021 (2 pages) |
---|---|
9 February 2021 | Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 (2 pages) |
27 January 2021 | Registration of charge 059037070005, created on 26 January 2021 (16 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
7 July 2020 | Secretary's details changed for Miss Dominique Olivia Lawrie on 1 July 2020 (1 page) |
1 July 2020 | Registered office address changed from Floor 30, 20 Fenchurch Street London EC3M 3BY England to 2 & a Half Devonshire Square London EC2M 4UJ on 1 July 2020 (1 page) |
7 May 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Cessation of Robert Anthony Granieri as a person with significant control on 4 February 2020 (1 page) |
18 February 2020 | Cessation of Michael Andrew Jenkins as a person with significant control on 4 February 2020 (1 page) |
18 February 2020 | Registration of charge 059037070004, created on 7 February 2020 (56 pages) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
11 July 2018 | Director's details changed for Mr Robert Anthony Granieri on 11 July 2018 (2 pages) |
11 July 2018 | Change of details for Mr Robert Anthony Granieri as a person with significant control on 11 July 2018 (2 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
1 June 2018 | Change of details for Mr Michael Andrew Jenkins as a person with significant control on 1 June 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Robert Anthony Granieri on 9 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Robert Anthony Granieri as a person with significant control on 9 May 2018 (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Memorandum and Articles of Association (26 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Memorandum and Articles of Association (26 pages) |
29 August 2017 | Registration of charge 059037070003, created on 25 August 2017 (42 pages) |
29 August 2017 | Registration of charge 059037070003, created on 25 August 2017 (42 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
20 July 2017 | Statement of company's objects (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Statement of company's objects (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (40 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (40 pages) |
10 March 2017 | Registration of charge 059037070002, created on 3 March 2017 (41 pages) |
10 March 2017 | Registration of charge 059037070002, created on 3 March 2017 (41 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
21 October 2015 | Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages) |
21 October 2015 | Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Floor 30, 20 Fenchurch Street London EC3M 3BY on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Floor 30, 20 Fenchurch Street London EC3M 3BY on 19 October 2015 (1 page) |
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
21 August 2015 | Termination of appointment of John Mackenzie as a secretary on 20 August 2015 (1 page) |
21 August 2015 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of John Mackenzie as a secretary on 20 August 2015 (1 page) |
21 August 2015 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
17 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
8 June 2015 | Resolutions
|
8 June 2015 | Statement by Directors (1 page) |
8 June 2015 | Memorandum and Articles of Association (19 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Solvency Statement dated 29/05/15 (2 pages) |
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Memorandum and Articles of Association (19 pages) |
8 June 2015 | Solvency Statement dated 29/05/15 (2 pages) |
8 June 2015 | Statement by Directors (1 page) |
23 October 2014 | Termination of appointment of Benedikt Grundmann as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Benedikt Grundmann as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Michael Galkowski as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Michael Galkowski as a director on 23 October 2014 (1 page) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
13 January 2014 | Termination of appointment of Eric Ecklund Stokes as a director on 10 January 2014 (1 page) |
13 January 2014 | Appointment of Mr David Michael Galkowski as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Mr Benedikt Grundmann as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Mr Benedikt Grundmann as a director on 10 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Eric Ecklund Stokes as a director on 10 January 2014 (1 page) |
13 January 2014 | Appointment of Mr David Michael Galkowski as a director on 10 January 2014 (2 pages) |
15 October 2013 | Termination of appointment of Ian Schaad as a director on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Ian Schaad as a director on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Orly Rose Sharma as a director on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Orly Rose Sharma as a director on 15 October 2013 (1 page) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Director's details changed for Miss Orly Rose Sharma on 19 November 2012 (2 pages) |
12 August 2013 | Director's details changed for Miss Orly Rose Sharma on 19 November 2012 (2 pages) |
5 August 2013 | Appointment of Mr Eric Ecklund Stokes as a director on 1 August 2013 (2 pages) |
5 August 2013 | Appointment of Mr Eric Ecklund Stokes as a director on 1 August 2013 (2 pages) |
5 August 2013 | Appointment of Mr Eric Ecklund Stokes as a director on 1 August 2013 (2 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 January 2013 | Appointment of Mr Robert Anthony Granieri as a director on 8 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of David Anthony Proctor as a director on 8 January 2013 (1 page) |
9 January 2013 | Appointment of Mr Robert Anthony Granieri as a director on 8 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of David Anthony Proctor as a director on 8 January 2013 (1 page) |
9 January 2013 | Termination of appointment of David Anthony Proctor as a director on 8 January 2013 (1 page) |
9 January 2013 | Appointment of Mr Robert Anthony Granieri as a director on 8 January 2013 (2 pages) |
13 November 2012 | Termination of appointment of Orly Rose Sharma as a secretary on 12 November 2012 (1 page) |
13 November 2012 | Appointment of John Mackenzie as a secretary on 12 November 2012 (1 page) |
13 November 2012 | Appointment of John Mackenzie as a secretary on 12 November 2012 (1 page) |
13 November 2012 | Termination of appointment of Orly Rose Sharma as a secretary on 12 November 2012 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for David Anthony Proctor on 11 August 2012 (2 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for David Anthony Proctor on 11 August 2012 (2 pages) |
13 March 2012 | Director's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Secretary's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Secretary's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Ian Schaad on 9 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Ian Schaad on 9 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Ian Schaad on 9 March 2012 (3 pages) |
13 March 2012 | Secretary's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages) |
8 January 2012 | Section 519 (2 pages) |
8 January 2012 | Section 519 (2 pages) |
14 December 2011 | Section 519 (1 page) |
14 December 2011 | Section 519 (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Miss Orly Rose Cooper on 11 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Miss Orly Rose Cooper on 11 August 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for David Anthony Proctor on 12 April 2010 (2 pages) |
24 August 2010 | Director's details changed for David Anthony Proctor on 12 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Schaad on 12 April 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Orly Rose Cooper on 12 April 2010 (1 page) |
23 August 2010 | Director's details changed for Orly Rose Cooper on 12 April 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Orly Rose Cooper on 12 April 2010 (1 page) |
23 August 2010 | Director's details changed for Orly Rose Cooper on 12 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Schaad on 12 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 April 2010 (2 pages) |
19 November 2009 | Secretary's details changed for Orly Rose Cooper on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Orly Rose Cooper on 19 November 2009 (1 page) |
13 November 2009 | Director's details changed for David Anthony Proctor on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Schaad on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Schaad on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Orly Rose Cooper on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Anthony Proctor on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Orly Rose Cooper on 13 November 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 September 2009 | Director's change of particulars / ian schaad / 11/08/2009 (1 page) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / orly cooper / 11/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / ian schaad / 11/08/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / orly cooper / 11/08/2009 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
22 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
22 August 2008 | Director's change of particulars / ian schaad / 11/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / david proctor / 11/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / ian schaad / 11/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / david proctor / 11/08/2008 (1 page) |
22 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 6-8 underwood street london N1 7JQ (1 page) |
9 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 6-8 underwood street london N1 7JQ (1 page) |
11 August 2006 | Incorporation (21 pages) |
11 August 2006 | Incorporation (21 pages) |