London
SE1 0SW
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 02 January 2024(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Louis Fred Januzzi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2024(17 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 280 Park Avenue New York Ny 10017 |
Director Name | Mr Simon Cooper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | General Manager Emea |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ian Ward Griffith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 April 2008) |
Role | Group Finance Director |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon Cambridgeshire PE28 2JR |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(6 years after company formation) |
Appointment Duration | 11 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 February 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Naomi Howden |
---|---|
Status | Resigned |
Appointed | 20 October 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | topright-group.com |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Top Right Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,733,000 |
Current Liabilities | £6,055,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
12 May 2008 | Delivered on: 23 May 2008 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
16 January 2024 | Appointment of Mrs Sally-Ann Bray as a secretary on 2 January 2024 (2 pages) |
---|---|
16 January 2024 | Appointment of Mr Louis Fred Januzzi as a director on 9 January 2024 (2 pages) |
16 January 2024 | Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 16 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Amanda Jane Gradden as a director on 2 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Louise Meads as a secretary on 2 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Naomi Howden as a secretary on 2 January 2024 (1 page) |
9 December 2023 | Full accounts made up to 31 December 2022 (23 pages) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2023 | Cessation of Ascential Financing Limited as a person with significant control on 20 November 2023 (1 page) |
28 November 2023 | Notification of Flywheel Digital Holdings Limited as a person with significant control on 20 November 2023 (2 pages) |
1 July 2023 | Notification of Ascential Financing Limited as a person with significant control on 30 June 2023 (2 pages) |
1 July 2023 | Cessation of Ascential Group Limited as a person with significant control on 30 June 2023 (1 page) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
28 June 2022 | Change of details for Ascential Group Limited as a person with significant control on 28 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
20 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
30 December 2019 | Statement of capital on 30 December 2019
|
30 December 2019 | Resolutions
|
30 December 2019 | Solvency Statement dated 16/12/19 (2 pages) |
30 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Resolutions
|
30 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
14 December 2018 | Resolutions
|
8 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 June 2017 | Company name changed emap group holdings LIMITED\certificate issued on 02/06/17
|
2 June 2017 | Company name changed emap group holdings LIMITED\certificate issued on 02/06/17
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
5 October 2010 | Statement of capital on 5 October 2010
|
5 October 2010 | Resolutions
|
5 October 2010 | Statement of capital on 5 October 2010
|
5 October 2010 | Resolutions
|
5 October 2010 | Statement of capital on 5 October 2010
|
5 October 2010 | Statement by directors (1 page) |
5 October 2010 | Statement by directors (1 page) |
5 October 2010 | Solvency statement dated 23/09/10 (1 page) |
5 October 2010 | Solvency statement dated 23/09/10 (1 page) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 August 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
9 August 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
12 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director ian griffith (1 page) |
15 April 2008 | Appointment terminated director ian griffith (1 page) |
15 April 2008 | Director appointed david stuart gilbertson (1 page) |
15 April 2008 | Director appointed david stuart gilbertson (1 page) |
8 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
3 May 2007 | Certificate of reduction of issued capital (1 page) |
3 May 2007 | Certificate of reduction of issued capital (1 page) |
2 May 2007 | Reduction of iss capital and minute (oc) (3 pages) |
2 May 2007 | Reduction of iss capital and minute (oc) (3 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 11/04/07 (1 page) |
26 April 2007 | Ad 11/04/07--------- £ si 1200000000@1=1200000000 £ ic 1/1200000001 (2 pages) |
26 April 2007 | Nc inc already adjusted 11/04/07 (1 page) |
26 April 2007 | Statement of affairs (5 pages) |
26 April 2007 | Statement of affairs (5 pages) |
26 April 2007 | Ad 11/04/07--------- £ si 1200000000@1=1200000000 £ ic 1/1200000001 (2 pages) |
26 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association (6 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Nc inc already adjusted 13/03/07 (2 pages) |
18 April 2007 | Nc inc already adjusted 13/03/07 (2 pages) |
18 April 2007 | Memorandum and Articles of Association (6 pages) |
18 April 2007 | Memorandum and Articles of Association (9 pages) |
18 April 2007 | Memorandum and Articles of Association (9 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Nc inc already adjusted 13/03/07 (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Memorandum and Articles of Association (11 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Nc inc already adjusted 13/03/07 (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 40 bernard street london WC1N 1LW (1 page) |
5 April 2007 | Memorandum and Articles of Association (11 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 40 bernard street london WC1N 1LW (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: one bishops square london E1 6AO (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: one bishops square london E1 6AO (1 page) |
29 March 2007 | Company name changed alnery no. 2661 LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed alnery no. 2661 LIMITED\certificate issued on 29/03/07 (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
18 December 2006 | Incorporation (17 pages) |
18 December 2006 | Incorporation (17 pages) |