Hyde Vale
London
SE10 8HW
Director Name | Mr Andrew Robert Leadbetter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tresillian Gardens Topsham Exeter EX3 0BA |
Director Name | Mr John Scott Meredith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hill Drive Failand Bristol BS8 3UX |
Director Name | Mr Anthony Neil Clark |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Woodholm Road Sheffield South Yorkshire S11 9HT |
Director Name | Mr Keith George Fernett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Growth Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Conduit House Hyde Vale Greenwich London SE10 8HW |
Director Name | Mr Jordan Luke Insull |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Conduit House Hyde Vale Greenwich London SE10 8HW |
Director Name | Mr Lalith Kaushik Athiappan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 4 Conduit House Hyde Vale Greenwich London SE10 8HW |
Secretary Name | Mr Keith George Fernett |
---|---|
Status | Current |
Appointed | 18 November 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 118 Woodlands Avenue London E11 3QY |
Director Name | Ian Bowles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 day after company formation) |
Appointment Duration | 4 months (resigned 12 September 2007) |
Role | Manager |
Correspondence Address | 53 Fairmead Avenue Westcliff-On-Sea Essex SS0 9RY |
Secretary Name | Guy Insull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 day after company formation) |
Appointment Duration | 4 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 53 Fairmead Avenue Westcliff-On-Sea Essex SS0 9RY |
Secretary Name | Mr Mark Insull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2017) |
Role | Journalist |
Correspondence Address | 111 Victoria Avenue Southend Essex SS2 6EL |
Director Name | Edward John Hutson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 15 September 2017) |
Role | Retired Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Street Studios Unit 1 Nelson Street London E16 1DS |
Secretary Name | Keith George Fernett |
---|---|
Status | Resigned |
Appointed | 31 October 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | Neptune House 70 Royal Hill Greenwich London SE10 8RF |
Director Name | Mr Christopher Fredeick John North |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsham Road London SW4 6NP |
Director Name | Mr Raman Athiappan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Third Floor, Door No 30 Rajabather Street T-Nagar Chennai Tamil Nadu 600017 |
Secretary Name | Mr Samuel Insull |
---|---|
Status | Resigned |
Appointed | 11 March 2021(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 2021) |
Role | Company Director |
Correspondence Address | 5 Prince Avenue Southend-On-Sea SS2 6RL |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | championsclubcommunity.com |
---|---|
Telephone | 020 84690430 |
Telephone region | London |
Registered Address | 5 Indescon Square Lighterman's Road London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
13.4m at £0.0001 | Guy Insull 47.83% Ordinary |
---|---|
13.4m at £0.0001 | Mark Insull 47.83% Ordinary |
239.7k at £0.0001 | Olabode Awagbade 0.85% Ordinary |
175k at £0.0001 | Caritas Anchor House 0.62% Ordinary |
116k at £0.0001 | John Meredith 0.41% Ordinary |
89.7k at £0.0001 | Alan Poole 0.32% Ordinary |
82k at £0.0001 | Andrew Giddings 0.29% Ordinary |
64.2k at £0.0001 | Simon Phillips 0.23% Ordinary |
50k at £0.0001 | Andrew Leadbetter 0.18% Ordinary |
50k at £0.0001 | Tony Clarke 0.18% Ordinary |
34.7k at £0.0001 | Nigel Busby 0.12% Ordinary |
30k at £0.0001 | James Lawrence Passingham 0.11% Ordinary |
21.9k at £0.0001 | Alistair Delves 0.08% Ordinary |
23.6k at £0.0001 | Dianna Moylan 0.08% Ordinary |
20.7k at £0.0001 | Forbes Low 0.07% Ordinary |
14.1k at £0.0001 | Susan Field 0.05% Ordinary |
10k at £0.0001 | Anne Cooper 0.04% Ordinary |
1 at £1 | Guy Insull 0.04% Preference |
11.8k at £0.0001 | Johann Taljaard 0.04% Ordinary |
10k at £0.0001 | Maff Potts 0.04% Ordinary |
1 at £1 | Mark Insull 0.04% Preference |
8.8k at £0.0001 | Cyril Newton 0.03% Ordinary |
7.3k at £0.0001 | Howard Frost 0.03% Ordinary |
7.8k at £0.0001 | Ian Bowles 0.03% Ordinary |
8.7k at £0.0001 | Karen Oehme 0.03% Ordinary |
7.5k at £0.0001 | Matthew Nixon 0.03% Ordinary |
7.5k at £0.0001 | Michael Coughlin 0.03% Ordinary |
9.7k at £0.0001 | Samantha Johnson 0.03% Ordinary |
8.1k at £0.0001 | Thomas Paul Morrell 0.03% Ordinary |
5k at £0.0001 | Annmie Ress 0.02% Ordinary |
5.6k at £0.0001 | Garth Delikan 0.02% Ordinary |
5k at £0.0001 | Jenny Connick 0.02% Ordinary |
4.5k at £0.0001 | Keith Pointon 0.02% Ordinary |
5k at £0.0001 | Marianne Rozario 0.02% Ordinary |
4.9k at £0.0001 | Michael Morrison 0.02% Ordinary |
5k at £0.0001 | Nathaniel Ashford 0.02% Ordinary |
4k at £0.0001 | Adam Lewis 0.01% Ordinary |
2.8k at £0.0001 | Adrian O'leary 0.01% Ordinary |
1.6k at £0.0001 | Aneka Lee 0.01% Ordinary |
2.5k at £0.0001 | Aneka Theolade 0.01% Ordinary |
1.7k at £0.0001 | Benjamin Clerc 0.01% Ordinary |
1.7k at £0.0001 | Emma Phillips 0.01% Ordinary |
2.3k at £0.0001 | Hani Al-qasem 0.01% Ordinary |
2.4k at £0.0001 | Helen Jeffrey-ridges 0.01% Ordinary |
2.3k at £0.0001 | Ian Bonny 0.01% Ordinary |
2.6k at £0.0001 | Laura Mcharrie 0.01% Ordinary |
2.5k at £0.0001 | Moira Mcgovern 0.01% Ordinary |
2.5k at £0.0001 | Nwamaka Agwuna 0.01% Ordinary |
2.5k at £0.0001 | Rob Challis 0.01% Ordinary |
1.6k at £0.0001 | Shirin Elahi 0.01% Ordinary |
2.7k at £0.0001 | Sophie Thompson 0.01% Ordinary |
2.3k at £0.0001 | Susan Wellman 0.01% Ordinary |
2.4k at £0.0001 | Susannah Brade-waring 0.01% Ordinary |
4.1k at £0.0001 | Vanda North 0.01% Ordinary |
172 at £0.0001 | Aaron Itzerott 0.00% Ordinary |
900 at £0.0001 | Al Kassim 0.00% Ordinary |
86 at £0.0001 | Alaistair Spencer Hill 0.00% Ordinary |
44 at £0.0001 | Andrew Clarke 0.00% Ordinary |
58 at £0.0001 | Andrew Connolly 0.00% Ordinary |
25 at £0.0001 | Andrew Crow 0.00% Ordinary |
416 at £0.0001 | Angelique Roux 0.00% Ordinary |
450 at £0.0001 | Benjamin Cox 0.00% Ordinary |
86 at £0.0001 | Bholso Dhillon Wooley 0.00% Ordinary |
912 at £0.0001 | Charlie Newton 0.00% Ordinary |
736 at £0.0001 | Chester Yang 0.00% Ordinary |
86 at £0.0001 | Christina Toimela 0.00% Ordinary |
1.2k at £0.0001 | Clifford Ferguson 0.00% Ordinary |
17 at £0.0001 | Darren Lawrenson 0.00% Ordinary |
50 at £0.0001 | David Swettenham 0.00% Ordinary |
225 at £0.0001 | Donnie Macnichol 0.00% Ordinary |
144 at £0.0001 | Elisabete Dumbia 0.00% Ordinary |
948 at £0.0001 | Gabriele Prestige 0.00% Ordinary |
922 at £0.0001 | Gerard Jakimavicius 0.00% Ordinary |
50 at £0.0001 | Helen King 0.00% Ordinary |
50 at £0.0001 | James Selway 0.00% Ordinary |
86 at £0.0001 | Katie Allanson 0.00% Ordinary |
43 at £0.0001 | Linda Parkinson Handy 0.00% Ordinary |
386 at £0.0001 | Loran Northey 0.00% Ordinary |
1.4k at £0.0001 | Mary Fraser 0.00% Ordinary |
316 at £0.0001 | Naynesh Patel 0.00% Ordinary |
270 at £0.0001 | Nina Slingsby 0.00% Ordinary |
- | OTHER 0.00% - |
16 at £0.0001 | Rajan Nazran Singh 0.00% Ordinary |
1.1k at £0.0001 | Richard Winfield 0.00% Ordinary |
86 at £0.0001 | Robert William Southgate Starbuck 0.00% Ordinary |
1.4k at £0.0001 | Robin Yourston 0.00% Ordinary |
275 at £0.0001 | Roksana Galliyy 0.00% Ordinary |
160 at £0.0001 | Samantha Moylan 0.00% Ordinary |
43 at £0.0001 | Suzy Dale 0.00% Ordinary |
327 at £0.0001 | Teresa Copley 0.00% Ordinary |
172 at £0.0001 | Thomas Joseph Busckman 0.00% Ordinary |
686 at £0.0001 | Toby Mildon 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,295 |
Cash | £992 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
1 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
21 November 2022 | Registered office address changed from 4 Conduit House Hyde Vale Greenwich London SE10 8HW England to 5 Indescon Square Lighterman's Road London E14 9DQ on 21 November 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
19 November 2021 | Appointment of Mr Keith George Fernett as a secretary on 18 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Samuel Insull as a secretary on 18 November 2021 (1 page) |
7 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
30 July 2021 | Director's details changed for Mr Lalith Kaushik Athiappan on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Keith George Fernett on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Jordan Luke Insull on 30 July 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with updates (11 pages) |
19 June 2021 | Termination of appointment of Raman Athiappan as a director on 11 May 2021 (1 page) |
12 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
11 March 2021 | Termination of appointment of Keith George Fernett as a secretary on 11 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Samuel Insull as a secretary on 11 March 2021 (2 pages) |
15 February 2021 | Resolutions
|
30 December 2020 | Resolutions
|
25 August 2020 | Registered office address changed from Unit 1 Nelson Street Studios Nelson Street London E16 1DS to 4 Conduit House Hyde Vale Greenwich London SE10 8HW on 25 August 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (11 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (11 pages) |
5 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
1 November 2019 | Notification of Gnb Group Holdings Ltd as a person with significant control on 2 January 2019 (4 pages) |
1 November 2019 | Termination of appointment of Christopher Frederick John North as a director on 16 September 2019 (1 page) |
1 November 2019 | Cessation of Mark Insull as a person with significant control on 2 January 2019 (3 pages) |
1 November 2019 | Cessation of Guy Insull as a person with significant control on 2 January 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 150 Aldersgate Street London Greater London EC1A 4AB to Unit 1 Nelson Street Studios Nelson Street London E16 1DS on 18 June 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
15 January 2019 | Appointment of Mr Raman Athiappan as a director on 20 December 2018 (2 pages) |
11 January 2019 | Appointment of Mr Jordan Luke Insull as a director on 20 December 2018 (2 pages) |
11 January 2019 | Appointment of Mr Lalith Kaushik Athiappan as a director on 20 December 2018 (2 pages) |
11 January 2019 | Appointment of Mr Christopher Frederick John North as a director on 20 December 2018 (2 pages) |
17 September 2018 | Notification of Mark Insull as a person with significant control on 6 April 2016 (2 pages) |
14 September 2018 | Change of details for Mr Guy Insull as a person with significant control on 6 April 2016 (2 pages) |
14 September 2018 | Confirmation statement made on 16 July 2018 with updates (12 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
5 September 2018 | Statement of capital following an allotment of shares on 31 December 2016
|
5 September 2018 | Statement of capital following an allotment of shares on 5 April 2017
|
30 August 2018 | Company name changed global noticeboard holdings LTD\certificate issued on 30/08/18
|
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Registered office address changed from 70 Royal Hill London SE10 8RF to 150 Aldersgate Street London Greater London EC1A 4AB on 15 May 2018 (2 pages) |
30 November 2017 | Termination of appointment of Mark Insull as a secretary on 31 October 2017 (2 pages) |
30 November 2017 | Termination of appointment of Mark Insull as a secretary on 31 October 2017 (2 pages) |
30 November 2017 | Appointment of Keith George Fernett as a secretary on 31 October 2017 (3 pages) |
30 November 2017 | Appointment of Keith George Fernett as a secretary on 31 October 2017 (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
7 November 2017 | Termination of appointment of Edward John Hutson as a director on 15 September 2017 (2 pages) |
7 November 2017 | Termination of appointment of Edward John Hutson as a director on 15 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (12 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (12 pages) |
25 July 2017 | Appointment of Keith Fernett as a director on 16 June 2017 (3 pages) |
25 July 2017 | Appointment of Keith Fernett as a director on 16 June 2017 (3 pages) |
19 July 2017 | Appointment of Edward John Hutson as a director on 16 June 2017 (3 pages) |
19 July 2017 | Appointment of Edward John Hutson as a director on 16 June 2017 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
22 September 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
31 August 2016 | Appointment of Dr Anthony Neil Clark as a director on 1 August 2016 (3 pages) |
31 August 2016 | Appointment of Dr Anthony Neil Clark as a director on 1 August 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 December 2015 | Appointment of Mr Andrew Robert Leadbetter as a director on 27 September 2015 (2 pages) |
31 December 2015 | Appointment of Mr John Scott Meredith as a director on 27 September 2015 (2 pages) |
31 December 2015 | Appointment of Mr Andrew Robert Leadbetter as a director on 27 September 2015 (2 pages) |
31 December 2015 | Appointment of Mr John Scott Meredith as a director on 27 September 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Company name changed champions club community (trading) LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed champions club community (trading) LIMITED\certificate issued on 13/08/14
|
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
8 May 2014 | Change of name notice (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (9 pages) |
30 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Company name changed T.S.G.M. LTD\certificate issued on 06/07/12
|
6 July 2012 | Company name changed T.S.G.M. LTD\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
4 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Solvency statement dated 02/03/12 (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of capital on 12 April 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Solvency statement dated 02/03/12 (1 page) |
12 April 2012 | Statement of capital on 12 April 2012
|
12 April 2012 | Resolutions
|
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 April 2012 | Sub-division of shares on 2 March 2012 (5 pages) |
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Sub-division of shares on 2 March 2012 (5 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Sub-division of shares on 2 March 2012 (5 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Solvency statement dated 30/04/11 (1 page) |
21 March 2012 | Solvency statement dated 30/04/11 (1 page) |
14 March 2012 | Statement by directors (1 page) |
14 March 2012 | Cancellation of shares. Statement of capital on 14 March 2012
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Cancellation of shares. Statement of capital on 14 March 2012
|
14 March 2012 | Statement by directors (1 page) |
1 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
4 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2011 | Statement of company's objects (1 page) |
4 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of company's objects (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Guy Insull on 10 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mark Insull on 10 May 2010 (1 page) |
27 July 2010 | Secretary's details changed for Mark Insull on 10 May 2010 (1 page) |
27 July 2010 | Director's details changed for Guy Insull on 10 May 2010 (2 pages) |
14 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
11 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 10 May 2007
|
11 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 10 May 2007
|
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
27 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 conduit house hyde vale london SE10 8HW (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 conduit house hyde vale london SE10 8HW (1 page) |
10 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 October 2007 | Ad 12/09/07--------- £ si 990@1=990 £ ic 10/1000 (3 pages) |
15 October 2007 | Ad 12/09/07--------- £ si 990@1=990 £ ic 10/1000 (3 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 53 fairmead avenue westcliff-on-sea essex SS0 9RY (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 53 fairmead avenue westcliff-on-sea essex SS0 9RY (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Incorporation (12 pages) |
10 May 2007 | Incorporation (12 pages) |