London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(12 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 March 2019(12 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Alice Elizabeth Webb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Geoffrey Manton Kempin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Madrid Road Barnes London SW13 9PQ |
Director Name | Mr Simon William Harvey Hosken |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Director Name | Terence Richard Shand |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Place The Street Wonersh Surrey GU5 0PF |
Secretary Name | Mr Simon William Harvey Hosken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Director Name | Michael Paul Maria Haentjes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2010) |
Role | Ceo/Chairman |
Correspondence Address | Wilmauspark 17 Hamburg 22587 Foreign |
Director Name | Jeffrey James Bocan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2008) |
Role | Investment Director |
Country of Residence | United States |
Correspondence Address | 407 7th St. Santa Monica Ca 90402 United States |
Director Name | Ms Karen McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2014) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House 22, Armoury Way Wandsworth London SW18 1EZ |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(7 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Christopher Charles Maximilian Hole |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mr Richard Michael Constant |
---|---|
Status | Resigned |
Appointed | 07 April 2014(7 years after company formation) |
Appointment Duration | 3 months (resigned 11 July 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2019) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | eagle-rock.com |
---|---|
Email address | [email protected] |
Telephone | 020 88705670 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.8m at £0.1 | Universal Music Holdings Limited 99.97% Ordinary |
---|---|
130.9k at £0.001 | Universal Music Holdings Limited 0.03% Ordinary 1 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £4,222,930 |
Current Liabilities | £9,107,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
23 January 2012 | Delivered on: 1 February 2012 Satisfied on: 11 April 2014 Persons entitled: Beringea LLP (The "Security Trustee") Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders and security trustee or any of them 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. Fully Satisfied |
---|---|
1 February 2010 | Delivered on: 5 February 2010 Satisfied on: 11 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 2010 | Delivered on: 4 February 2010 Satisfied on: 11 April 2014 Persons entitled: Beringea LLP ( as Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders or the chargee or any of them 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. Fully Satisfied |
27 April 2007 | Delivered on: 2 May 2007 Satisfied on: 11 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 April 2021 | Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
11 January 2021 | Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page) |
1 December 2020 | Resolutions
|
1 December 2020 | Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages) |
12 November 2020 | Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
18 March 2019 | Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
3 September 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Auditor's resignation (1 page) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
29 August 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
29 August 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
4 July 2014 | Memorandum and Articles of Association (43 pages) |
4 July 2014 | Memorandum and Articles of Association (43 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
9 April 2014 | Termination of appointment of Karen Mccormick as a director (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Termination of appointment of Karen Mccormick as a director (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22, Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22, Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22, Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (11 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (11 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (11 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
28 May 2010 | Director's details changed for Karen Mccormick on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Karen Mccormick on 28 May 2010 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (16 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (16 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
2 February 2010 | Statement of capital on 2 February 2010
|
2 February 2010 | Resolutions
|
2 February 2010 | Statement of capital on 2 February 2010
|
2 February 2010 | Solvency statement dated 01/02/10 (1 page) |
2 February 2010 | Statement by directors (1 page) |
2 February 2010 | Statement of capital on 2 February 2010
|
2 February 2010 | Resolutions
|
2 February 2010 | Solvency statement dated 01/02/10 (1 page) |
2 February 2010 | Statement by directors (1 page) |
30 January 2010 | Termination of appointment of Michael Haentjes as a director (1 page) |
30 January 2010 | Termination of appointment of Michael Haentjes as a director (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
21 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
21 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
1 July 2009 | Gbp ic 694356.4/688416.6\01/06/09\gbp sr [email protected]=5939.8\ (1 page) |
1 July 2009 | Gbp ic 694356.4/688416.6\01/06/09\gbp sr [email protected]=5939.8\ (1 page) |
29 April 2009 | Return made up to 16/03/09; full list of members (14 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (14 pages) |
28 April 2009 | Appointment terminated director jeffrey bocan (1 page) |
28 April 2009 | Director appointed karen mccormick (2 pages) |
28 April 2009 | Director appointed karen mccormick (2 pages) |
28 April 2009 | Appointment terminated director jeffrey bocan (1 page) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 22 armoury way wandsworth london SW18 1EZ (1 page) |
20 May 2008 | Return made up to 16/03/08; full list of members (14 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (14 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 22 armoury way wandsworth london SW18 1EZ (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
24 May 2007 | Ad 27/04/07--------- £ si [email protected]=159482 £ ic 534875/694357 (4 pages) |
24 May 2007 | Statement of affairs (28 pages) |
24 May 2007 | Statement of affairs (28 pages) |
24 May 2007 | Ad 27/04/07--------- £ si [email protected]=159482 £ ic 534875/694357 (4 pages) |
21 May 2007 | Ad 27/04/07--------- £ si [email protected]=534874 £ ic 1/534875 (4 pages) |
21 May 2007 | Ad 27/04/07--------- £ si [email protected]=534874 £ ic 1/534875 (4 pages) |
18 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |