Company NameDelinian Trading Limited
Company StatusActive
Company Number05935420
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Previous NamesEuromoney Lending (UK) Limited and Euromoney Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Nina Caroline Best
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(16 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Alexandra Emma Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(17 years after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleAccountant
Correspondence AddressFlat 54 Angel Southside
1 Owen Street
London
EC1V 7JW
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 days after company formation)
Appointment Duration11 years, 8 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 days after company formation)
Appointment Duration3 years (resigned 22 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr James Braybrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2009)
RoleFinance Manager
Correspondence AddressBasement Flat
38 Arundle Square
London
N7 8AP
Director NameMr Christopher Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address95 West End Lane
Pinner
Middlesex
HA5 3NU
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Director NameMrs Bridgette Jane Hennigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Daniel Robert James Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr John Graham Orchard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Rosalind Irving
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuromoneyplc.com
Telephone020 77798888
Telephone regionLondon

Location

Registered Address4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.8k at £1Euromoney Consortium 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,950,000
Gross Profit£64,687,000
Net Worth-£171,471,000
Cash£1,522,000
Current Liabilities£135,864,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
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
14 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

2 April 2024Full accounts made up to 30 September 2023 (43 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
12 February 2024Change of details for Eii (Ventures) Limited as a person with significant control on 12 February 2024 (2 pages)
4 January 2024Memorandum and Articles of Association (51 pages)
4 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 December 2023Registration of charge 059354200005, created on 30 November 2023 (18 pages)
27 November 2023Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages)
25 September 2023Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page)
25 September 2023Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages)
13 September 2023Statement by Directors (2 pages)
13 September 2023Resolutions
  • RES13 ‐ Reduce share premium 12/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 September 2023Solvency Statement dated 12/09/23 (2 pages)
13 September 2023Statement of capital on 13 September 2023
  • GBP 2,499,718.92
(5 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2023Memorandum and Articles of Association (30 pages)
31 July 2023Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page)
3 July 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 249,971,892
(8 pages)
29 June 2023Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page)
28 June 2023Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages)
14 June 2023Full accounts made up to 30 September 2022 (40 pages)
2 June 2023Company name changed euromoney trading LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-02
(3 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 March 2023Change of details for Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages)
1 March 2023Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page)
1 March 2023Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages)
3 August 2022Satisfaction of charge 059354200004 in full (1 page)
3 August 2022Satisfaction of charge 059354200003 in full (1 page)
3 August 2022Satisfaction of charge 2 in full (1 page)
5 July 2022Full accounts made up to 30 September 2021 (38 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 September 2021Satisfaction of charge 1 in full (1 page)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
24 May 2021Full accounts made up to 30 September 2020 (36 pages)
26 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
15 March 2021Notification of Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Cessation of Euromoney Consortium 2 Limited as a person with significant control on 15 March 2021 (1 page)
3 February 2021Appointment of Mr Richard Austin Haley as a director on 1 February 2021 (2 pages)
3 February 2021Appointment of Mrs Wendy Monica Pallot as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page)
14 July 2020Full accounts made up to 30 September 2019 (34 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 October 2019Termination of appointment of John Graham Orchard as a director on 30 September 2019 (1 page)
4 July 2019Full accounts made up to 30 September 2018 (32 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Daniel Robert James Williams as a director on 17 January 2019 (1 page)
13 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
22 May 2018Full accounts made up to 30 September 2017 (34 pages)
11 April 2018Appointment of Mrs Rosalind Irving as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Daniel Robert James Williams as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr John Graham Orchard as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
27 March 2018Termination of appointment of Bridgette Jane Hennigan as a director on 27 March 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 December 2017Appointment of Mrs Bridgette Hennigan as a director on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
7 July 2017Full accounts made up to 30 September 2016 (35 pages)
7 July 2017Full accounts made up to 30 September 2016 (35 pages)
13 April 2017Registration of charge 059354200004, created on 13 April 2017 (7 pages)
13 April 2017Registration of charge 059354200004, created on 13 April 2017 (7 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
9 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,793,578
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,793,578
(3 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
1 July 2016Full accounts made up to 30 September 2015 (37 pages)
1 July 2016Full accounts made up to 30 September 2015 (37 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 37,751
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 37,751
(4 pages)
30 September 2015Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
21 April 2015Full accounts made up to 30 September 2014 (38 pages)
21 April 2015Full accounts made up to 30 September 2014 (38 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 37,751
(6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 37,751
(6 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 June 2014Full accounts made up to 30 September 2013 (36 pages)
2 June 2014Full accounts made up to 30 September 2013 (36 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 37,751
(6 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 37,751
(6 pages)
31 January 2014Registration of charge 059354200003 (13 pages)
31 January 2014Registration of charge 059354200003 (13 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
29 January 2013Full accounts made up to 30 September 2012 (34 pages)
29 January 2013Full accounts made up to 30 September 2012 (34 pages)
22 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
22 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
18 June 2012Full accounts made up to 30 September 2011 (31 pages)
18 June 2012Full accounts made up to 30 September 2011 (31 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages)
8 December 2011Termination of appointment of Paul Hunt as a secretary (2 pages)
8 December 2011Termination of appointment of Paul Hunt as a secretary (2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/12
(8 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/12
(8 pages)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
14 February 2011Full accounts made up to 30 September 2010 (18 pages)
14 February 2011Full accounts made up to 30 September 2010 (18 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 37,751
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 37,751
(3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Appointment of Mr Padraic Matthew Fallon as a director (2 pages)
23 September 2010Appointment of Mr Padraic Matthew Fallon as a director (2 pages)
22 September 2010Appointment of Mr Peter Richard Ensor as a director (2 pages)
22 September 2010Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages)
22 September 2010Appointment of Mr Peter Richard Ensor as a director (2 pages)
22 September 2010Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed euromoney lending (uk) LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed euromoney lending (uk) LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
28 June 2010Full accounts made up to 30 September 2009 (13 pages)
28 June 2010Full accounts made up to 30 September 2009 (13 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 24/09/2009
(1 page)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 24/09/2009
(1 page)
16 April 2010Mem of cap (1 page)
16 April 2010Mem of cap (1 page)
16 April 2010Solvency statement dated 23/09/09 (1 page)
16 April 2010Solvency statement dated 23/09/09 (1 page)
1 April 2010Appointment of Paul Neville Hunt as a director (1 page)
1 April 2010Termination of appointment of Peter Ensor as a director (1 page)
1 April 2010Termination of appointment of Christopher Fordham as a director (1 page)
1 April 2010Termination of appointment of Peter Ensor as a director (1 page)
1 April 2010Termination of appointment of Christopher Benn as a director (1 page)
1 April 2010Termination of appointment of James Braybrook as a director (1 page)
1 April 2010Appointment of Paul Neville Hunt as a director (1 page)
1 April 2010Termination of appointment of James Braybrook as a director (1 page)
1 April 2010Termination of appointment of Christopher Benn as a director (1 page)
1 April 2010Termination of appointment of Christopher Fordham as a director (1 page)
21 April 2009Full accounts made up to 30 September 2008 (14 pages)
21 April 2009Full accounts made up to 30 September 2008 (14 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
24 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
23 January 2009Director's change of particulars / chris benn / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / chris benn / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
7 January 2009Ad 23/06/08\gbp si 104400000@1=104400000\gbp ic 353012765/457412765\ (2 pages)
7 January 2009Ad 23/06/08\gbp si 104400000@1=104400000\gbp ic 353012765/457412765\ (2 pages)
29 July 2008Director appointed mr james braybrook (1 page)
29 July 2008Director appointed mr james braybrook (1 page)
29 July 2008Director appointed mr chris benn (1 page)
29 July 2008Director appointed mr chris benn (1 page)
22 April 2008Full accounts made up to 30 September 2007 (12 pages)
22 April 2008Full accounts made up to 30 September 2007 (12 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 November 2007Return made up to 14/09/07; full list of members (3 pages)
22 November 2007Return made up to 14/09/07; full list of members (3 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
12 April 2007Ad 16/10/06--------- £ si 353012763@1=353012763 £ ic 1/353012764 (1 page)
12 April 2007£ nc 1000/500000000 16/10/06 (2 pages)
12 April 2007£ nc 1000/500000000 16/10/06 (2 pages)
12 April 2007Ad 16/10/06--------- £ si 353012763@1=353012763 £ ic 1/353012764 (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)