Suite 700
San Francisco
Ca 94104
United States
Director Name | Mr Peer Dartagnan Bueller |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer, Kayak Software Corporatio |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Debby Soo |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(13 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Karen Ann Hanton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | L5 Albany Piccadilly London W1J 0AZ |
Secretary Name | Andrew Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Head Of Finance |
Correspondence Address | 65 Thorparch Road London SW8 4RH |
Director Name | Kjartan Rist |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 November 2007(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Suite 202 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Christopher Joseph Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2007(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyndhurst Drive Harpenden Hertfordshire AL5 5QW |
Director Name | Dr Andrew James Phillipps |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Hill Farm Wells Road Burnham Overy Town PE31 8HU |
Director Name | Mr Matthew Clive Witt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenlink Walk Kew Surrey TW9 4AF |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Ceo & Cfo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Orta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(3 years after company formation) |
Appointment Duration | 5 years (resigned 09 October 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(3 years after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Ceo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jeff Jordan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2012) |
Role | Executive Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | John Orta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years after company formation) |
Appointment Duration | 5 years (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ian Duncan Robertson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael William Xenakis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2016) |
Role | Managing Director, Opentable International Limited |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Christa Sober Quarles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Christa Sober Quarles |
---|---|
Status | Resigned |
Appointed | 15 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Jeff Michael McCombs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Andrea Johnston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Svp Of Sales |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 February 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Alphabeta Building 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,644,920 |
Cash | £6,147 |
Current Liabilities | £5,725,570 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
26 June 2008 | Delivered on: 4 July 2008 Satisfied on: 6 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
12 November 2007 | Delivered on: 28 November 2007 Satisfied on: 28 September 2010 Persons entitled: Diageo Great Britain Limited Classification: Charge over shares 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: All its right title and interest in and to all the a ordinary and ordinary shares of £0.0001 each in the company any other right title interest and benefit present and future in such a ordinary and ordinary shares stock debentures and other securities (if any). See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
27 September 2023 | Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page) |
27 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page) |
27 September 2023 | Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023 (1 page) |
22 September 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
21 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
21 September 2023 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
4 September 2023 | Registered office address changed from Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page) |
4 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page) |
4 September 2023 | Change of details for Opentable Uk Holding Limited as a person with significant control on 4 September 2023 (2 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (22 pages) |
9 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
13 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 September 2020 | Appointment of Debby Soo as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Andrea Johnston as a director on 30 September 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Opentable Uk Holding Limited as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from 5 New Street Square London EC4A 3TW to 100 New Bridge Street London EC4V 6JA on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Abogado Nominees Limited as a secretary on 4 March 2020 (2 pages) |
21 February 2020 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020 (1 page) |
31 October 2019 | Termination of appointment of Christa Sober Quarles as a secretary on 1 December 2018 (1 page) |
29 October 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 December 2018 | Appointment of Peer Dartagnan Bueller as a director on 1 December 2018 (2 pages) |
12 December 2018 | Appointment of Daniel Stephen Hafner as a director on 1 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Christa Sober Quarles as a director on 1 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
10 October 2018 | Appointment of Andrea Johnston as a director on 15 June 2018 (2 pages) |
10 October 2018 | Termination of appointment of Jeff Michael Mccombs as a director on 15 June 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
20 September 2017 | Notification of Opentable Uk Holding Limited as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Opentable Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Opentable Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 August 2016 | Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page) |
16 June 2016 | Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages) |
16 June 2016 | Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages) |
25 November 2015 | Appointment of Michael William Xenakis as a director on 15 October 2015 (2 pages) |
25 November 2015 | Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages) |
25 November 2015 | Appointment of Michael William Xenakis as a director on 15 October 2015 (2 pages) |
25 November 2015 | Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages) |
24 November 2015 | Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
24 November 2015 | Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
23 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
20 March 2014 | Full accounts made up to 31 December 2012 (14 pages) |
20 March 2014 | Full accounts made up to 31 December 2012 (14 pages) |
22 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Auditor's resignation (3 pages) |
9 May 2012 | Section 519 (2 pages) |
9 May 2012 | Section 519 (2 pages) |
9 May 2012 | Auditor's resignation (3 pages) |
10 February 2012 | Appointment of Ian Duncan Robertson as a director (3 pages) |
10 February 2012 | Appointment of Ian Duncan Robertson as a director (3 pages) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director (1 page) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director (1 page) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
4 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
4 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
18 November 2010 | Registered office address changed from Tricor Global, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Tricor Global, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (17 pages) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (17 pages) |
8 October 2010 | Termination of appointment of Kjartan Rist as a director (2 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Termination of appointment of Matthew Witt as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrew Phillipps as a director (2 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Termination of appointment of Matthew Witt as a director (2 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrew Phillipps as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Kjartan Rist as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (9 pages) |
18 March 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (9 pages) |
1 December 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
1 December 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from aquis court 31 fishpool street st. Albans AL3 4RF (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from aquis court 31 fishpool street st. Albans AL3 4RF (1 page) |
18 September 2009 | Location of register of members (1 page) |
11 February 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
11 February 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 15 fetter lane london EC4A 1JP (1 page) |
18 September 2008 | Return made up to 10/09/08; full list of members (11 pages) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 15 fetter lane london EC4A 1JP (1 page) |
18 September 2008 | Return made up to 10/09/08; full list of members (11 pages) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of register of members (1 page) |
30 January 2008 | Ad 12/11/07--------- £ si 8986417@1 (4 pages) |
30 January 2008 | Ad 12/11/07--------- £ si 8986417@1 (4 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Ad 12/11/07--------- £ si 8986417@1=8986417 £ ic 1/8986418 (4 pages) |
21 November 2007 | Ad 12/11/07--------- £ si 8986417@1=8986417 £ ic 1/8986418 (4 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
10 September 2007 | Incorporation (17 pages) |
10 September 2007 | Incorporation (17 pages) |