London
W1T 6BQ
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher John Robinson |
---|---|
Status | Current |
Appointed | 15 December 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Park Street Westminster London W1K 2JG |
Secretary Name | Mr Paul Lewis Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Deansway London N2 0JF |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hayton Close Luton Bedfordshire LU3 4HD |
Secretary Name | James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Scott Andrew Little |
---|---|
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Resigned |
Appointed | 16 August 2022(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £325,000 |
Net Worth | -£533,438 |
Current Liabilities | £2,500 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
4 September 2019 | Delivered on: 12 September 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Land known as basement and first floor premises, 34 grosvenor square, london, W1K 2HD, registered with leasehold title under title number NGL875977. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
21 January 2019 | Delivered on: 1 February 2019 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Land known as basement and first floor premises, 34 grosvenor square, london, W1K 2H registered with leasehold title under number NGL875977. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 February 2015 | Delivered on: 9 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 19 december 2014, a first legal mortgage over the leasehold property known as basement ground and first floor premises, 34 grosvenor square london, W1K 2HD registered at the land registry under title number NGL875977. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of starspur limited. Outstanding |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
8 November 2012 | Delivered on: 14 November 2012 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A composite debenture Secured details: All monies due or to become due from any member of the group to any secured party 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. L/h property k/a basement ground and first floor premises, 34 grosvenor square, london t/no NGL875977 see image for full details. Fully Satisfied |
15 August 2011 | Delivered on: 17 August 2011 Satisfied on: 16 November 2012 Persons entitled: Bank of Scotland PLC (Bos) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 34 grosvenor square, london t/no NGL875977 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 April 2011 | Delivered on: 12 April 2011 Satisfied on: 16 November 2012 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) Classification: 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. Fully Satisfied |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 19 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
29 February 2008 | Delivered on: 6 March 2008 Satisfied on: 19 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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: L/H land k/a basement, ground and first floor premises, 34 grosvenor square, london t/no NGL875977 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 August 2020 | Termination of appointment of Lilly Newell as a director on 6 July 2020 (1 page) |
---|---|
4 August 2020 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page) |
1 July 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
29 April 2020 | Accounts for a small company made up to 29 December 2019 (24 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 30 December 2018 (22 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
12 September 2019 | Registration of charge 063656140009, created on 4 September 2019 (40 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 063656140008, created on 21 January 2019 (41 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (24 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (24 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
25 July 2016 | Full accounts made up to 27 December 2015 (14 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (14 pages) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 July 2015 | Full accounts made up to 28 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (14 pages) |
29 May 2015 | Satisfaction of charge 5 in full (2 pages) |
29 May 2015 | Satisfaction of charge 5 in full (2 pages) |
9 February 2015 | Registration of charge 063656140007, created on 6 February 2015 (9 pages) |
9 February 2015 | Registration of charge 063656140007, created on 6 February 2015 (9 pages) |
9 February 2015 | Registration of charge 063656140007, created on 6 February 2015 (9 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Memorandum and Articles of Association (11 pages) |
19 January 2015 | Memorandum and Articles of Association (11 pages) |
19 January 2015 | Resolutions
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 January 2015 | Full accounts made up to 29 December 2013 (14 pages) |
3 January 2015 | Full accounts made up to 29 December 2013 (14 pages) |
22 December 2014 | Registration of charge 063656140006, created on 19 December 2014 (55 pages) |
22 December 2014 | Registration of charge 063656140006, created on 19 December 2014 (55 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Scott Andrew Little as a secretary on 31 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Scott Andrew Little as a secretary on 31 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ England to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ England to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (14 pages) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 May 2013 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page) |
30 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (14 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (14 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (14 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
18 September 2012 | Termination of appointment of James Lawrence as a secretary (1 page) |
18 September 2012 | Appointment of Mr Scott Andrew Little as a secretary (1 page) |
18 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
18 September 2012 | Termination of appointment of James Lawrence as a secretary (1 page) |
18 September 2012 | Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages) |
18 September 2012 | Appointment of Mr James David Sherrington as a director (2 pages) |
18 September 2012 | Appointment of Mr James David Sherrington as a director (2 pages) |
18 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
18 September 2012 | Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages) |
18 September 2012 | Appointment of Mr Scott Andrew Little as a secretary (1 page) |
1 May 2012 | Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 (1 page) |
22 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (14 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (14 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (14 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 April 2011 | Duplicate mortgage certificatecharge no:3 (8 pages) |
14 April 2011 | Duplicate mortgage certificatecharge no:3 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Jonathan Rust as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Bruce Ritchie as a director (2 pages) |
18 January 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Jonathan Rust as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Bruce Ritchie as a director (2 pages) |
20 October 2010 | Appointment of James Lawrence as a secretary (3 pages) |
20 October 2010 | Appointment of James Lawrence as a secretary (3 pages) |
19 October 2010 | Appointment of Richard Allan Caring as a director (3 pages) |
19 October 2010 | Appointment of Richard Allan Caring as a director (3 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Section 519 (1 page) |
3 September 2010 | Section 519 (1 page) |
2 June 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
2 June 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
10 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
4 March 2009 | Appointment terminated secretary paul viner (1 page) |
4 March 2009 | Appointment terminated secretary paul viner (1 page) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / paul viner / 27/06/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / paul viner / 27/06/2008 (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 February 2008 | New director appointed (16 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New director appointed (16 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
10 September 2007 | Incorporation (12 pages) |
10 September 2007 | Incorporation (12 pages) |