14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Secretary Name | Mr Nicholas Paul Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Mr Edward Thomas Beckley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Gibsons Friars Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AP |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Philip Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 13 Lexden Road West Bergholt Essex CO6 3BT |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemake Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | ncp.co.uk |
---|
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
725.1k at £1 | Meif Ii Cp Holdings 3 LTD 48.95% Deferred A |
---|---|
596.8k at £0.5 | Meif Ii Cp Holdings 3 LTD 20.15% Deferred B |
578.1k at £0.5 | Meif Ii Cp Holdings 3 LTD 19.51% Ordinary |
1.7m at £0.1 | Meif Ii Cp Holdings 3 LTD 11.39% Ordinary A1 |
2 at £0.1 | Meif Ii Cp Holdings 3 LTD 0.00% Ordinary A2 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: Rbc Europe Limited (As Security Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) 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. Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 February 2021 | Memorandum and Articles of Association (24 pages) |
---|---|
8 February 2021 | Resolutions
|
28 January 2021 | Resolutions
|
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (7 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with updates (7 pages) |
1 November 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (7 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (7 pages) |
29 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
29 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 060656000003 in full (1 page) |
6 August 2017 | Satisfaction of charge 060656000003 in full (1 page) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
9 December 2016 | Registration of charge 060656000003, created on 30 November 2016 (69 pages) |
9 December 2016 | Registration of charge 060656000003, created on 30 November 2016 (69 pages) |
10 November 2016 | Accounts for a dormant company made up to 25 March 2016 (10 pages) |
10 November 2016 | Accounts for a dormant company made up to 25 March 2016 (10 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (10 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (10 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 August 2014 | Accounts for a dormant company made up to 26 March 2014 (10 pages) |
5 August 2014 | Accounts for a dormant company made up to 26 March 2014 (10 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (10 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (10 pages) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (10 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (11 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (11 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
9 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
9 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
9 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
18 October 2010 | Full accounts made up to 26 March 2010 (10 pages) |
18 October 2010 | Full accounts made up to 26 March 2010 (10 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (12 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (12 pages) |
4 November 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
4 November 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Appointment terminated director andrew pollins (1 page) |
27 July 2009 | Appointment terminated director andrew pollins (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
19 February 2009 | Return made up to 24/01/09; full list of members (11 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (11 pages) |
16 February 2009 | Section 519 (2 pages) |
16 February 2009 | Section 519 (2 pages) |
16 February 2009 | Section 519 (2 pages) |
16 February 2009 | Section 519 (2 pages) |
3 November 2008 | Full accounts made up to 28 March 2008 (14 pages) |
3 November 2008 | Full accounts made up to 28 March 2008 (14 pages) |
9 October 2008 | Appointment terminated director edward beckley (1 page) |
9 October 2008 | Appointment terminated director edward beckley (1 page) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
25 September 2008 | Appointment terminated director gordon parsons (1 page) |
25 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Appointment terminate, director and secretary nicholas paul backhouse logged form (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Appointment terminate, director and secretary nicholas paul backhouse logged form (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
19 May 2008 | Director's change of particulars / edward beckley / 15/12/2007 (1 page) |
19 May 2008 | Director's change of particulars / edward beckley / 15/12/2007 (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed;new director appointed (5 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (18 pages) |
14 February 2008 | New secretary appointed;new director appointed (5 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (18 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Resolutions
|
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Resolutions
|
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
3 August 2007 | Particulars of mortgage/charge (22 pages) |
3 August 2007 | Particulars of mortgage/charge (22 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
13 July 2007 | Accounting reference date extended from 31/01/08 to 28/03/08 (1 page) |
13 July 2007 | Accounting reference date extended from 31/01/08 to 28/03/08 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
28 March 2007 | Statement of affairs (32 pages) |
28 March 2007 | Ad 12/03/07--------- £ si 725052@1=725052 £ ic 756197/1481249 (3 pages) |
28 March 2007 | Statement of affairs (32 pages) |
28 March 2007 | Ad 12/03/07--------- £ si [email protected]=168750 £ si [email protected]=587445 £ ic 2/756197 (5 pages) |
28 March 2007 | Ad 12/03/07--------- £ si [email protected]=168750 £ si [email protected]=587445 £ ic 2/756197 (5 pages) |
28 March 2007 | S-div 12/03/07 (2 pages) |
28 March 2007 | Ad 12/03/07--------- £ si 725052@1=725052 £ ic 756197/1481249 (3 pages) |
28 March 2007 | Statement of affairs (32 pages) |
28 March 2007 | Statement of affairs (32 pages) |
28 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
28 March 2007 | S-div 12/03/07 (2 pages) |
28 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 10 snow hill london EC1A 2AL (1 page) |
15 March 2007 | New director appointed (6 pages) |
15 March 2007 | New director appointed (6 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (6 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 10 snow hill london EC1A 2AL (1 page) |
15 March 2007 | New director appointed (6 pages) |
15 March 2007 | Director resigned (1 page) |
21 February 2007 | Company name changed de facto 1464 LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed de facto 1464 LIMITED\certificate issued on 21/02/07 (2 pages) |
24 January 2007 | Incorporation (17 pages) |
24 January 2007 | Incorporation (17 pages) |