London
NW1 3ER
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | John Holmes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 26 Limedale Avenue Oakwood Derby Derbyshire DE21 2UE |
Secretary Name | Paul Mancester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | 2a Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Secretary Name | Mr Mark Besan Jankovich-Besan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2010) |
Role | Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 109 Elsley Road London SW11 5HL |
Director Name | Sir Tom Shebbeare |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD |
Director Name | Mr Carl Michael Chambers |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2016) |
Role | Church Of England Minister/Clergyman |
Country of Residence | England |
Correspondence Address | Timsons Business Centre Bath Road Kettering Northants NN16 8NQ |
Director Name | Mr Stephane Baseden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Non Executive Director Anthony Charles Edward Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Threshing Barn Whitewood Farm Norton Lane Whitchurch Bristol BS14 0BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | AFP Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2016) |
Correspondence Address | Timsons Business Centre Bath Road Kettering Northants NN16 8NQ |
Website | delphiseco.com |
---|---|
Email address | [email protected] |
Telephone | 020 33970096 |
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
141.3k at £1 | Paul Gerard Manchester 98.82% Ordinary B |
---|---|
1.1k at £1 | Mark Jankovich-besan 0.73% Ordinary A |
119 at £1 | John Cumming 0.08% Ordinary A |
110 at £1 | Xanthus LTD 0.08% Ordinary A |
52 at £1 | Carl Chambers 0.04% Ordinary A |
64 at £1 | Kannan Niththyanthan 0.04% Ordinary A |
28 at £1 | Charles Bishop 0.02% Ordinary A |
30 at £1 | Christopher Hunt 0.02% Ordinary A |
33 at £1 | Etienne Renaud 0.02% Ordinary A |
34 at £1 | Jbc Investments (Uk) LTD 0.02% Ordinary A |
34 at £1 | Julian Brown 0.02% Ordinary A |
33 at £1 | Luna Nominees Limited A/c 2144200 0.02% Ordinary A |
14 at £1 | Deborah Wakeham 0.01% Ordinary A |
9 at £1 | Fredrik Ervanius 0.01% Ordinary A |
14 at £1 | Kathryn Manchester 0.01% Ordinary A |
17 at £1 | Laurence Hollingworth 0.01% Ordinary A |
17 at £1 | Robbert Zoet 0.01% Ordinary A |
15 at £1 | Stephane Baseden 0.01% Ordinary A |
6 at £1 | Jonathan Copp 0.00% Ordinary A |
1 at £1 | Mark Robinson 0.00% Ordinary A |
7 at £1 | Simon Boote 0.00% Ordinary A |
1 at £1 | Tom Shebbeare 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,219,911 |
Cash | £905 |
Current Liabilities | £297,249 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 June 2010 | Delivered on: 23 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £30,000 and all amounts in the future credited to a/no 51464500 with the bank. Outstanding |
---|---|
9 December 2008 | Delivered on: 12 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 November 2020 | Confirmation statement made on 14 October 2020 with updates (10 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
6 July 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
7 November 2019 | Confirmation statement made on 12 September 2019 with updates (9 pages) |
6 November 2019 | Second filing of a statement of capital following an allotment of shares on 18 February 2019
|
30 October 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
23 January 2019 | Termination of appointment of Stephane Baseden as a director on 31 December 2018 (1 page) |
23 January 2019 | Termination of appointment of Anthony Charles Edward Smith as a director on 31 December 2018 (1 page) |
8 January 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
4 October 2018 | Confirmation statement made on 12 September 2018 with updates (8 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 September 2018 | Second filing of a statement of capital following an allotment of shares on 26 September 2017
|
17 July 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
9 March 2018 | Resolutions
|
1 March 2018 | Statement of capital following an allotment of shares on 21 September 2017
|
16 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
14 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Resolutions
|
13 February 2018 | Resolutions
|
9 February 2018 | Second filing of a statement of capital following an allotment of shares on 1 October 2015
|
9 February 2018 | Second filing of a statement of capital following an allotment of shares on 31 December 2015
|
14 November 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
11 October 2017 | Confirmation statement made on 12 September 2017 with updates (7 pages) |
11 October 2017 | Confirmation statement made on 12 September 2017 with updates (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Appointment of Non Executive Director Anthony Charles Edward Smith as a director on 1 January 2017 (2 pages) |
28 June 2017 | Appointment of Non Executive Director Anthony Charles Edward Smith as a director on 1 January 2017 (2 pages) |
28 June 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Satisfaction of charge 1 in full (1 page) |
28 June 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
13 December 2016 | Termination of appointment of a secretary (1 page) |
13 December 2016 | Termination of appointment of a secretary (1 page) |
24 November 2016 | Termination of appointment of Afp Services Ltd as a secretary on 31 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Afp Services Ltd as a secretary on 31 October 2016 (1 page) |
17 November 2016 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page) |
2 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (10 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (10 pages) |
22 September 2016 | Termination of appointment of Carl Michael Chambers as a director on 16 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Carl Michael Chambers as a director on 16 September 2016 (1 page) |
18 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Sub-division of shares on 15 March 2016 (8 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Sub-division of shares on 15 March 2016 (8 pages) |
17 March 2016 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page) |
16 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
26 February 2016 | Secretary's details changed for Afp Services Ltd on 22 February 2016 (1 page) |
26 February 2016 | Secretary's details changed for Afp Services Ltd on 22 February 2016 (1 page) |
18 November 2015 | Termination of appointment of Tom Shebbeare as a director on 10 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Tom Shebbeare as a director on 10 November 2015 (1 page) |
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Director's details changed for Mr Christopher Hunt on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Christopher Hunt on 31 July 2014 (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
22 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
2 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (9 pages) |
2 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (9 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
14 December 2011 | Appointment of Mr Carl Michael Chambers as a director (2 pages) |
14 December 2011 | Appointment of Mr Christopher Hunt as a director (2 pages) |
14 December 2011 | Appointment of Mr Stephane Baseden as a director (2 pages) |
14 December 2011 | Appointment of Mr Christopher Hunt as a director (2 pages) |
14 December 2011 | Appointment of Mr Carl Michael Chambers as a director (2 pages) |
14 December 2011 | Appointment of Mr Stephane Baseden as a director (2 pages) |
13 December 2011 | Appointment of Sir Tom Shebbeare as a director (2 pages) |
13 December 2011 | Appointment of Sir Tom Shebbeare as a director (2 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (16 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (16 pages) |
3 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 (1 page) |
2 August 2011 | Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (15 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (15 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 April 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Mark Jankovich-Besan as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Mark Jankovich-Besan as a secretary (2 pages) |
1 April 2010 | Appointment of Afp Services Ltd as a secretary (3 pages) |
1 April 2010 | Appointment of Afp Services Ltd as a secretary (3 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
16 December 2009 | Resolutions
|
16 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
10 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Appointment terminated director john holmes (1 page) |
14 August 2009 | Appointment terminated director john holmes (1 page) |
10 June 2009 | Ad 29/05/09-29/05/09\gbp si 150@1=150\gbp ic 141435/141585\ (2 pages) |
10 June 2009 | Ad 29/05/09-29/05/09\gbp si 150@1=150\gbp ic 141435/141585\ (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 December 2008 | Return made up to 12/09/08; full list of members (7 pages) |
17 December 2008 | Return made up to 12/09/08; full list of members (7 pages) |
16 December 2008 | Ad 08/12/08\gbp si 150@1=150\gbp ic 141285/141435\ (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from unit 14 sefton business park olympic way netherton liverpool L30 1RD (1 page) |
16 December 2008 | Nc inc already adjusted 08/12/08 (2 pages) |
16 December 2008 | Ad 08/12/08\gbp si 150@1=150\gbp ic 141285/141435\ (2 pages) |
16 December 2008 | Nc inc already adjusted 08/12/08 (2 pages) |
16 December 2008 | Director and secretary appointed mark jankovich-besan (2 pages) |
16 December 2008 | Appointment terminated secretary paul mancester (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Registered office changed on 16/12/2008 from unit 14 sefton business park olympic way netherton liverpool L30 1RD (1 page) |
16 December 2008 | Ad 08/12/08\gbp si 141284@1=141284\gbp ic 1/141285\ (2 pages) |
16 December 2008 | Ad 08/12/08\gbp si 141284@1=141284\gbp ic 1/141285\ (2 pages) |
16 December 2008 | Director and secretary appointed mark jankovich-besan (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Appointment terminated secretary paul mancester (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
26 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1ST floor, devonshire house, devon street, liverpool merseyside L3 8HA (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1ST floor, devonshire house, devon street, liverpool merseyside L3 8HA (1 page) |
3 November 2006 | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
12 September 2006 | Incorporation (9 pages) |
12 September 2006 | Incorporation (9 pages) |