London
SW1E 5DN
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Ms Yuk Yin Sung |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Coniston Road Bromley Kent BR1 4JG |
Director Name | Mr Richard Paul Davey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thurlby Road London SE27 0RL |
Secretary Name | Ms Yuk Yin Sung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Coniston Road Bromley Kent BR1 4JG |
Secretary Name | David Graham Priseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Vincent Drive St Albans Hertfordshire AL1 5SJ |
Director Name | Mr Larry Stanley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2017) |
Role | Company Director |
Correspondence Address | 9 Vernon Drive Clontarf Dublin 3 Ireland |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Director Name | Mr David Lee Huttner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tufnell Park Road London N7 0PG |
Director Name | Mr Iain Richard Campbell May |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Square Rowledge Farnham Surrey GU10 4AA |
Director Name | Mr Anthony Kevin Hatton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Park Farm Cottage London Road Guildford Surrey GU1 1XJ |
Director Name | Mr Nigel Addison Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deniker Cottage Ruston Bridge Road Fletching Uckfield East Sussex TN22 3SH |
Director Name | Mr Justin Mark Goatcher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywood Cowbeech Hill Cowbeech East Sussex BN27 4JA |
Director Name | Mr Mark Andrew Elliott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heret House Pewley Point Pewley Hill Guildford Surrey GU1 3SP |
Director Name | Mr Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2022(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Website | www.nyras.co.uk |
---|
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £775,405 |
Cash | £104,261 |
Current Liabilities | £218,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 August 2009 | Delivered on: 11 August 2009 Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credited deposited account. Outstanding |
---|
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
---|---|
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages) |
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
24 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 January 2023 | Termination of appointment of William Anthony Lambe as a director on 18 January 2023 (1 page) |
3 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
25 October 2022 | Appointment of Mr William Anthony Lambe as a director on 20 October 2022 (2 pages) |
6 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
6 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Mr Hamish Maule as a director on 12 January 2022 (2 pages) |
8 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
4 January 2022 | Termination of appointment of Ruairidh Gregor Cameron as a director on 24 December 2021 (1 page) |
6 August 2021 | Appointment of Mr James William Greenfield as a secretary on 2 August 2021 (2 pages) |
28 July 2021 | Termination of appointment of William Warner as a secretary on 12 July 2021 (1 page) |
8 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
8 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (97 pages) |
2 July 2021 | Director's details changed for Mr Ruairidh Gregor Cameron on 29 June 2021 (2 pages) |
7 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages) |
1 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (98 pages) |
20 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
13 May 2019 | Termination of appointment of Andrew Maitland Hooke as a director on 1 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 30 March 2019 with updates (6 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
4 May 2018 | Confirmation statement made on 30 March 2018 with updates (9 pages) |
12 February 2018 | Appointment of Mr Ruairidh Gregor Cameron as a director on 7 February 2018 (2 pages) |
12 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 February 2018 | Appointment of Mr James William Greenfield as a secretary on 7 February 2018 (2 pages) |
3 January 2018 | Registered office address changed from 40 Queen Street London EC4R 1DD United Kingdom to 10 Bressenden Place London SW1E 5DN on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Anthony Kevin Hatton as a director on 5 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Andrew Maitland Hooke as a director on 5 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Iain Richard Campbell May as a director on 5 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Andrew Maitland Hooke as a director on 5 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Larry Stanley as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Nigel Addison Smith as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Mark Andrew Elliott as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Lee Huttner as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Derek Maurice Stevens as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Mark Andrew Elliott as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Nigel Addison Smith as a director on 5 December 2017 (1 page) |
3 January 2018 | Registered office address changed from 40 Queen Street London EC4R 1DD United Kingdom to 10 Bressenden Place London SW1E 5DN on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of David Lee Huttner as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Larry Stanley as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Anthony Kevin Hatton as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Iain Richard Campbell May as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Richard Paul Davey as a director on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Derek Maurice Stevens as a director on 5 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Kully Janjuah as a director on 5 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Kully Janjuah as a director on 5 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Richard Paul Davey as a director on 5 December 2017 (1 page) |
28 December 2017 | Cessation of Richard Paul Davey as a person with significant control on 5 December 2017 (3 pages) |
28 December 2017 | Notification of Pa Holdings Limited as a person with significant control on 5 December 2017 (4 pages) |
28 December 2017 | Notification of Pa Holdings Limited as a person with significant control on 5 December 2017 (4 pages) |
28 December 2017 | Cessation of Richard Paul Davey as a person with significant control on 5 December 2017 (3 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
27 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
27 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
16 March 2017 | Appointment of Mr Mark Andrew Elliott as a director on 22 April 2016 (2 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 22 April 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 22 April 2016
|
16 March 2017 | Appointment of Mr Mark Andrew Elliott as a director on 22 April 2016 (2 pages) |
22 September 2016 | Resolutions
|
20 September 2016 | Change of share class name or designation (2 pages) |
20 September 2016 | Change of share class name or designation (2 pages) |
12 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 February 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
19 January 2016 | Resolutions
|
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Resolutions
|
10 December 2015 | Termination of appointment of Justin Mark Goatcher as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Justin Mark Goatcher as a director on 30 November 2015 (1 page) |
3 December 2015 | Director's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 (26 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 (26 pages) |
6 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 July 2015 | Appointment of Mr Nigel Addison Smith as a director on 26 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Nigel Addison Smith as a director on 26 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Justin Mark Goatcher as a director on 26 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Justin Mark Goatcher as a director on 26 June 2015 (2 pages) |
9 April 2015 | Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Richard Paul Davey on 1 January 2015 (2 pages) |
9 April 2015 | Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Richard Paul Davey on 1 January 2015 (2 pages) |
9 April 2015 | Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Richard Paul Davey on 1 January 2015 (2 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
Statement of capital on 2015-08-17
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
Statement of capital on 2015-08-17
|
18 August 2014 | Director's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages) |
8 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (22 pages) |
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (22 pages) |
20 June 2013 | Appointment of Mr Anthony Kevin Hatton as a director (2 pages) |
20 June 2013 | Appointment of Mr Anthony Kevin Hatton as a director (2 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Change of share class name or designation (2 pages) |
26 July 2012 | Change of share class name or designation (2 pages) |
26 July 2012 | Resolutions
|
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Appointment of Mr David Lee Huttner as a director (2 pages) |
28 February 2012 | Appointment of Mr David Lee Huttner as a director (2 pages) |
28 February 2012 | Appointment of Mr Iain Richard Campbell May as a director (2 pages) |
28 February 2012 | Appointment of Mr Iain Richard Campbell May as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Termination of appointment of Yuk Sung as a director (1 page) |
2 July 2010 | Termination of appointment of Yuk Sung as a secretary (1 page) |
2 July 2010 | Termination of appointment of Yuk Sung as a secretary (1 page) |
2 July 2010 | Termination of appointment of Yuk Sung as a director (1 page) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 July 2008 | Return made up to 30/03/08; full list of members (5 pages) |
23 July 2008 | Return made up to 30/03/08; full list of members (5 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
24 June 2008 | Director appointed mr derek stevens (1 page) |
24 June 2008 | Director appointed mr derek stevens (1 page) |
11 June 2008 | Director appointed mr larry stanley (1 page) |
11 June 2008 | Director appointed mr larry stanley (1 page) |
10 June 2008 | Ad 30/03/07\gbp si [email protected]=6.94\gbp ic 93/99.94\ (2 pages) |
10 June 2008 | Ad 30/03/07\gbp si [email protected]=6.94\gbp ic 93/99.94\ (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
27 February 2008 | Secretary appointed yuk yin sung (1 page) |
27 February 2008 | Appointment terminated secretary david priseman (1 page) |
27 February 2008 | Appointment terminated secretary david priseman (1 page) |
27 February 2008 | Secretary appointed yuk yin sung (1 page) |
30 March 2007 | Incorporation (19 pages) |
30 March 2007 | Incorporation (19 pages) |