Battersea
London
SW11 3BB
Secretary Name | Mr Barnaby Mote |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Andrews Hill 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Peter Thomas Charles Groucutt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridges Court Battersea London SW11 3BB |
Director Name | Mr Oliver Gordon James Mather |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridges Court Battersea London SW11 3BB |
Director Name | Mr Thomas Graham Roberts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridges Court Battersea London SW11 3BB |
Director Name | Mr Stuart David Alderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Snow Hill London EC1A 2DJ |
Director Name | Mr Stuart Paul Tarrant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Andrews Hill 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Edward Crane |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Andrews Hill 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Mike Higgins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2 St Andrews Hill 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Steven Christopher Enderwick Rose |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Andrews Hill 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Andrews Hill 2 St. Andrew's Hill London EC4V 5BY |
Website | www.4sl.com |
---|---|
Email address | [email protected] |
Telephone | 020 33071030 |
Telephone region | London |
Registered Address | 1 Bridges Court Battersea London SW11 3BB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
300 at £1 | Barnaby Mote 42.60% Ordinary |
---|---|
300 at £1 | Stuart Tarrant 42.60% Ordinary |
2.2k at £0.01 | Stuart Tarrant 3.14% Ordinary A |
2.1k at £0.01 | Barnaby Mote 3.00% Ordinary A |
1.6k at £0.01 | Ed Crane 2.28% Ordinary A |
1.3k at £0.01 | Andrew Maddocks 1.81% Ordinary A |
782 at £0.01 | Stuart Alderson 1.11% Ordinary A |
772 at £0.01 | Richard Simpkins 1.10% Ordinary A |
748 at £0.01 | David Royds 1.06% Ordinary A |
474 at £0.01 | City Private Pension - 4sl Sipp 0.67% Ordinary A |
103 at £0.01 | David Doherty 0.15% Ordinary A |
103 at £0.01 | Michael Morrell 0.15% Ordinary A |
75 at £0.01 | Isabel Smythe 0.11% Ordinary A |
40 at £0.01 | David Mcgowan 0.06% Ordinary A |
26 at £0.01 | Venu Nair 0.04% Ordinary A |
20 at £0.01 | Jorge De Sousa 0.03% Ordinary A |
18 at £0.01 | Prabaharan Manoharan 0.03% Ordinary A |
20 at £0.01 | Robert De Piano 0.03% Ordinary A |
13 at £0.01 | Mike Higgins 0.02% Ordinary A |
13 at £0.01 | Steven Rose 0.02% Ordinary A |
4 at £0.01 | Sid Parkes 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,222,539 |
Cash | £9,240 |
Current Liabilities | £1,819,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
30 August 2012 | Delivered on: 11 September 2012 Persons entitled: Itb Pension Trustees (1) Limited and Itb Pension Trustees (2) Limited Classification: Rent deposit deed Secured details: £15,356.26 and all other 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: The rent deposit and deposit balance see image for full details. Outstanding |
27 January 2012 | Delivered on: 28 January 2012 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 2011 | Delivered on: 20 July 2011 Satisfied on: 20 July 2012 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance 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 see image for full details. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 20 August 2011 Persons entitled: Santander UK PLC 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 |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
8 November 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
18 May 2023 | Statement of capital on 18 May 2023
|
18 May 2023 | Resolutions
|
18 May 2023 | Statement by Directors (1 page) |
18 May 2023 | Solvency Statement dated 28/03/23 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 September 2022 | Termination of appointment of Barnaby Peter Mote as a director on 21 August 2022 (1 page) |
21 September 2022 | Termination of appointment of Barnaby Mote as a secretary on 21 August 2022 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (6 pages) |
20 August 2021 | Notification of Databarracks Ltd as a person with significant control on 1 May 2021 (2 pages) |
20 August 2021 | Withdrawal of a person with significant control statement on 20 August 2021 (2 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 June 2021 | Registration of charge 063127350005, created on 1 June 2021 (32 pages) |
14 May 2021 | Registered office address changed from 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY England to 1 Bridges Court Battersea London SW11 3BB on 14 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Mike Higgins as a director on 30 April 2021 (1 page) |
11 May 2021 | Appointment of Mr Thomas Graham Roberts as a director on 30 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of James Constantine Stuart Mcclean as a director on 30 April 2021 (1 page) |
11 May 2021 | Appointment of Mr Oliver Gordon James Mather as a director on 30 April 2021 (2 pages) |
11 May 2021 | Appointment of Mr Peter Thomas Charles Groucutt as a director on 30 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of Stuart Paul Tarrant as a director on 30 April 2021 (1 page) |
11 May 2021 | Termination of appointment of Edward Crane as a director on 30 April 2021 (1 page) |
11 May 2021 | Termination of appointment of Steven Rose as a director on 30 April 2021 (1 page) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (6 pages) |
13 January 2021 | Director's details changed for Mr Edward Crane on 13 January 2021 (2 pages) |
8 October 2020 | Satisfaction of charge 4 in full (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 August 2019 | Satisfaction of charge 3 in full (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (6 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Director's details changed for Barnaby Mote on 1 June 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Barnaby Mote on 1 June 2017 (1 page) |
13 July 2017 | Director's details changed for Barnaby Mote on 1 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Secretary's details changed for Barnaby Mote on 1 June 2017 (1 page) |
30 May 2017 | Registered office address changed from 4 Snow Hill London EC1A 2DJ to 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 4 Snow Hill London EC1A 2DJ to 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY on 30 May 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Statement of capital on 8 October 2015
|
8 October 2015 | Sub-division of shares on 21 September 2015 (6 pages) |
8 October 2015 | Statement of capital on 8 October 2015
|
8 October 2015 | Statement of capital on 8 October 2015
|
8 October 2015 | Sub-division of shares on 21 September 2015 (6 pages) |
28 September 2015 | Change of share class name or designation (2 pages) |
28 September 2015 | Resolutions
|
28 September 2015 | Statement by Directors (1 page) |
28 September 2015 | Change of share class name or designation (2 pages) |
28 September 2015 | Statement by Directors (1 page) |
28 September 2015 | Solvency Statement dated 15/09/15 (2 pages) |
28 September 2015 | Solvency Statement dated 15/09/15 (2 pages) |
23 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages) |
23 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
Statement of capital on 2015-09-23
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
Statement of capital on 2015-09-23
|
15 June 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
15 October 2014 | Appointment of Mr James Mcclean as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr James Mcclean as a director on 14 October 2014 (2 pages) |
9 September 2014 | Appointment of Mr Steven Rose as a director on 18 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Steven Rose as a director on 18 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mike Higgins as a director on 18 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mike Higgins as a director on 18 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 April 2014 | Termination of appointment of Stuart Alderson as a director (1 page) |
3 April 2014 | Termination of appointment of Stuart Alderson as a director (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
16 July 2013 | Purchase of own shares. (2 pages) |
16 July 2013 | Purchase of own shares. (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2012 | Secretary's details changed for Barnaby Mote on 1 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Barnaby Mote on 1 July 2012 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Stuart Paul Tarrant on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Stuart Paul Tarrant on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Stuart Paul Tarrant on 1 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Barnaby Mote on 1 July 2012 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012 (1 page) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Second filing of AP01 previously delivered to Companies House
|
13 September 2011 | Second filing of AP01 previously delivered to Companies House
|
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
25 October 2010 | Appointment of Mr Ed Crane as a director
|
25 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
25 October 2010 | Appointment of Mr Ed Crane as a director
|
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Barnaby Mote on 13 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Stuart David Alderson on 13 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Stuart David Alderson on 13 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Barnaby Mote on 13 July 2010 (2 pages) |
25 June 2010 | Registered office address changed from 4 Fontarabia Road London London SW11 5PF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 4 Fontarabia Road London London SW11 5PF on 25 June 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
24 July 2008 | Memorandum and Articles of Association (6 pages) |
24 July 2008 | Memorandum and Articles of Association (6 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 July 2008 | Company name changed stbs consulting LIMITED\certificate issued on 22/07/08 (2 pages) |
12 July 2008 | Company name changed stbs consulting LIMITED\certificate issued on 22/07/08 (2 pages) |
2 July 2008 | Director appointed stuart tarrant (2 pages) |
2 July 2008 | Director appointed stuart tarrant (2 pages) |
24 June 2008 | Ad 01/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
24 June 2008 | Ad 01/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
1 April 2008 | Memorandum and Articles of Association (6 pages) |
1 April 2008 | Memorandum and Articles of Association (6 pages) |
31 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
31 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 July 2007 | Incorporation (9 pages) |
13 July 2007 | Incorporation (9 pages) |