London
EC4Y 8AX
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Nina Caroline Best |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Alexandra Emma Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(17 years after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odsey Park Ashwell Baldock Hertfordshire SG7 6SP |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Paul Neville Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 54 Angel Southside 1 Owen Street London EC1V 7JW |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 days after company formation) |
Appointment Duration | 3 years (resigned 22 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr James Braybrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2009) |
Role | Finance Manager |
Correspondence Address | Basement Flat 38 Arundle Square London N7 8AP |
Director Name | Mr Christopher Benn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2009) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 95 West End Lane Pinner Middlesex HA5 3NU |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lower Addison Gardens London W14 8BQ |
Director Name | Mrs Bridgette Jane Hennigan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Daniel Robert James Williams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr John Graham Orchard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Rosalind Irving |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Tim Jonathan Bratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | euromoneyplc.com |
---|---|
Telephone | 020 77798888 |
Telephone region | London |
Registered Address | 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
37.8k at £1 | Euromoney Consortium 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,950,000 |
Gross Profit | £64,687,000 |
Net Worth | -£171,471,000 |
Cash | £1,522,000 |
Current Liabilities | £135,864,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
2 April 2024 | Full accounts made up to 30 September 2023 (43 pages) |
---|---|
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
12 February 2024 | Change of details for Eii (Ventures) Limited as a person with significant control on 12 February 2024 (2 pages) |
4 January 2024 | Memorandum and Articles of Association (51 pages) |
4 January 2024 | Resolutions
|
4 December 2023 | Registration of charge 059354200005, created on 30 November 2023 (18 pages) |
27 November 2023 | Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages) |
25 September 2023 | Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page) |
25 September 2023 | Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages) |
13 September 2023 | Statement by Directors (2 pages) |
13 September 2023 | Resolutions
|
13 September 2023 | Solvency Statement dated 12/09/23 (2 pages) |
13 September 2023 | Statement of capital on 13 September 2023
|
12 September 2023 | Resolutions
|
4 September 2023 | Memorandum and Articles of Association (30 pages) |
31 July 2023 | Registered 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 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
29 June 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page) |
28 June 2023 | Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages) |
14 June 2023 | Full accounts made up to 30 September 2022 (40 pages) |
2 June 2023 | Company name changed euromoney trading LIMITED\certificate issued on 02/06/23
|
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 March 2023 | Change of details for Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages) |
1 March 2023 | Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page) |
1 March 2023 | Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages) |
3 August 2022 | Satisfaction of charge 059354200004 in full (1 page) |
3 August 2022 | Satisfaction of charge 059354200003 in full (1 page) |
3 August 2022 | Satisfaction of charge 2 in full (1 page) |
5 July 2022 | Full accounts made up to 30 September 2021 (38 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 September 2021 | Satisfaction of charge 1 in full (1 page) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
24 May 2021 | Full accounts made up to 30 September 2020 (36 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
15 March 2021 | Notification of Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Cessation of Euromoney Consortium 2 Limited as a person with significant control on 15 March 2021 (1 page) |
3 February 2021 | Appointment of Mr Richard Austin Haley as a director on 1 February 2021 (2 pages) |
3 February 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page) |
14 July 2020 | Full accounts made up to 30 September 2019 (34 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of John Graham Orchard as a director on 30 September 2019 (1 page) |
4 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Daniel Robert James Williams as a director on 17 January 2019 (1 page) |
13 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
22 May 2018 | Full accounts made up to 30 September 2017 (34 pages) |
11 April 2018 | Appointment of Mrs Rosalind Irving as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Daniel Robert James Williams as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr John Graham Orchard as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Bridgette Jane Hennigan as a director on 27 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 December 2017 | Appointment of Mrs Bridgette Hennigan as a director on 15 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
7 July 2017 | Full accounts made up to 30 September 2016 (35 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (35 pages) |
13 April 2017 | Registration of charge 059354200004, created on 13 April 2017 (7 pages) |
13 April 2017 | Registration of charge 059354200004, created on 13 April 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (37 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (37 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 September 2015 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
21 April 2015 | Full accounts made up to 30 September 2014 (38 pages) |
21 April 2015 | Full accounts made up to 30 September 2014 (38 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Registered 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 2014 | Registered 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 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Resolutions
|
2 June 2014 | Full accounts made up to 30 September 2013 (36 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (36 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 January 2014 | Registration of charge 059354200003 (13 pages) |
31 January 2014 | Registration of charge 059354200003 (13 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (34 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (34 pages) |
22 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
22 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
18 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages) |
8 December 2011 | Termination of appointment of Paul Hunt as a secretary (2 pages) |
8 December 2011 | Termination of appointment of Paul Hunt as a secretary (2 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
4 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2010 | Appointment of Mr Padraic Matthew Fallon as a director (2 pages) |
23 September 2010 | Appointment of Mr Padraic Matthew Fallon as a director (2 pages) |
22 September 2010 | Appointment of Mr Peter Richard Ensor as a director (2 pages) |
22 September 2010 | Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages) |
22 September 2010 | Appointment of Mr Peter Richard Ensor as a director (2 pages) |
22 September 2010 | Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages) |
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Company name changed euromoney lending (uk) LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Company name changed euromoney lending (uk) LIMITED\certificate issued on 10/08/10
|
28 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Mem of cap (1 page) |
16 April 2010 | Mem of cap (1 page) |
16 April 2010 | Solvency statement dated 23/09/09 (1 page) |
16 April 2010 | Solvency statement dated 23/09/09 (1 page) |
1 April 2010 | Appointment of Paul Neville Hunt as a director (1 page) |
1 April 2010 | Termination of appointment of Peter Ensor as a director (1 page) |
1 April 2010 | Termination of appointment of Christopher Fordham as a director (1 page) |
1 April 2010 | Termination of appointment of Peter Ensor as a director (1 page) |
1 April 2010 | Termination of appointment of Christopher Benn as a director (1 page) |
1 April 2010 | Termination of appointment of James Braybrook as a director (1 page) |
1 April 2010 | Appointment of Paul Neville Hunt as a director (1 page) |
1 April 2010 | Termination of appointment of James Braybrook as a director (1 page) |
1 April 2010 | Termination of appointment of Christopher Benn as a director (1 page) |
1 April 2010 | Termination of appointment of Christopher Fordham as a director (1 page) |
21 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
24 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
23 January 2009 | Director's change of particulars / chris benn / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / chris benn / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
7 January 2009 | Ad 23/06/08\gbp si 104400000@1=104400000\gbp ic 353012765/457412765\ (2 pages) |
7 January 2009 | Ad 23/06/08\gbp si 104400000@1=104400000\gbp ic 353012765/457412765\ (2 pages) |
29 July 2008 | Director appointed mr james braybrook (1 page) |
29 July 2008 | Director appointed mr james braybrook (1 page) |
29 July 2008 | Director appointed mr chris benn (1 page) |
29 July 2008 | Director appointed mr chris benn (1 page) |
22 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
22 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
12 April 2007 | Ad 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 2007 | Ad 16/10/06--------- £ si 353012763@1=353012763 £ ic 1/353012764 (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Incorporation (17 pages) |
14 September 2006 | Incorporation (17 pages) |