London
EC1Y 8AF
Director Name | Mr Anthony Robert Pepper |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Edward William Anthony Lascelles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Malcolm John Locke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Martin Andrew Hiscox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Kyle Adams Griswold |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Secretary Name | Ed Bodey |
---|---|
Status | Current |
Appointed | 05 November 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | David George Quantrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Neil Tony Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr John Goodyear |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years (resigned 12 December 2018) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Paul Alexander Stephen Lewington |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2016) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.egress.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76248200 |
Telephone region | London |
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £0.0001 | John Buckle 9.50% Ordinary B |
---|---|
1.2m at £0.0001 | Albion Enterprise Vct PLC 9.04% Preferred |
1.000k at £0.0001 | Kelly Mccann 7.60% Ordinary B |
824.3k at £0.0001 | Albion Development Vct PLC 6.27% Preferred |
581.1k at £0.0001 | Kings Arms Yard Vct PLC 4.42% Preferred |
502.7k at £0.0001 | Oleksiy Shamov 3.82% Ordinary B |
331.5k at £0.0001 | Tony Tilbury 2.52% Ordinary B |
270.3k at £0.0001 | Albion Technology & General Vct PLC 2.05% Preferred |
2.2m at £0.0001 | Anthony Pepper 16.34% Ordinary A |
2.2m at £0.0001 | John Goodyear 16.34% Ordinary A |
2.2m at £0.0001 | Neil Tony Larkins 16.34% Ordinary A |
200k at £0.0001 | Andrew Whittlestone 1.52% Ordinary B |
200k at £0.0001 | Paul Goodyear 1.52% Ordinary B |
200k at £0.0001 | Robert Egner 1.52% Ordinary B |
108.1k at £0.0001 | Crown Place Vct PLC 0.82% Preferred |
33.8k at £0.0001 | Sir Edmund Burton 0.26% Ordinary B |
13.5k at £0.0001 | Paul Lewington 0.10% Ordinary B |
1 at £0.0003 | Anthony Pepper 0.00% Ordinary D |
1 at £0.0003 | John Goodyear 0.00% Ordinary D |
1 at £0.0003 | Neil Tony Larkins 0.00% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£94,265 |
Cash | £2,767,551 |
Current Liabilities | £3,104,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
13 January 2023 | Delivered on: 18 January 2023 Persons entitled: Wuessen Lending S.À.R.L Classification: A registered charge Outstanding |
---|---|
2 June 2021 | Delivered on: 15 June 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
2 June 2021 | Delivered on: 11 June 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
19 November 2012 | Delivered on: 29 November 2012 Persons entitled: House Owners Investments (London) Limited Classification: Rent deposit deed Secured details: £6,440.00 due or to become due from the company to the chargee. Particulars: The monies deposited by the company under the terms of the rent deposit deed dated 19TH november 2012. Outstanding |
12 November 2007 | Delivered on: 23 November 2007 Satisfied on: 4 June 2008 Persons entitled: Sanjay Bhandari and Meenu Bhandari Classification: Rent deposit deed Secured details: £7,200.00 due or to become due from the company to. Particulars: Rent deposit. Fully Satisfied |
2 October 2023 | Director's details changed for Mr Anthony Robert Pepper on 2 October 2023 (2 pages) |
---|---|
2 October 2023 | Director's details changed for Mr Neil Tony Larkins on 2 October 2023 (2 pages) |
29 August 2023 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 January 2023 | Resolutions
|
18 January 2023 | Registration of charge 063935980005, created on 13 January 2023 (50 pages) |
9 August 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (10 pages) |
11 May 2022 | Second filing for the appointment of Mr David George Quantrell as a director (3 pages) |
9 May 2022 | Secretary's details changed for Ohs Secretaries Limited on 15 January 2019 (1 page) |
9 May 2022 | Director's details changed for Mr Anthony Robert Pepper on 6 May 2022 (2 pages) |
2 November 2021 | Statement of capital following an allotment of shares on 13 October 2021
|
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
24 August 2021 | Memorandum and Articles of Association (49 pages) |
24 August 2021 | Resolutions
|
2 August 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
15 June 2021 | Registration of charge 063935980004, created on 2 June 2021 (55 pages) |
11 June 2021 | Registration of charge 063935980003, created on 2 June 2021 (31 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
1 June 2021 | Confirmation statement made on 19 May 2021 with updates (9 pages) |
1 June 2021 | Director's details changed for Mr David George Quantrell on 26 March 2021 (2 pages) |
20 May 2021 | Appointment of Ed Bodey as a secretary on 5 November 2020 (2 pages) |
20 May 2021 | Termination of appointment of Neil Tony Larkins as a secretary on 5 November 2020 (1 page) |
30 March 2021 | Appointment of Mr David George Quantrell as a director on 26 March 2021
|
1 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
24 November 2020 | Memorandum and Articles of Association (48 pages) |
24 November 2020 | Resolutions
|
20 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
1 October 2020 | Director's details changed for Mr Anthony Robert Pepper on 4 October 2018 (2 pages) |
20 May 2020 | Director's details changed for Mr Martin Andrew Hiscox on 22 February 2017 (2 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (8 pages) |
20 May 2020 | Director's details changed for Mr Kyle Adams Griswold on 1 August 2019 (2 pages) |
19 May 2020 | Satisfaction of charge 2 in full (1 page) |
22 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
22 May 2019 | Confirmation statement made on 19 May 2019 with updates (9 pages) |
20 May 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
22 March 2019 | Purchase of own shares. (3 pages) |
22 March 2019 | Cancellation of shares. Statement of capital on 18 February 2019
|
20 March 2019 | Appointment of Mr Anthony Robert Pepper as a director on 9 October 2007 (1 page) |
20 February 2019 | Change of share class name or designation (2 pages) |
12 February 2019 | Resolutions
|
7 February 2019 | Statement of capital on 7 February 2019
|
5 February 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
1 February 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
1 February 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
31 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
25 January 2019 | Appointment of Mr Kyle Adams Griswold as a director on 12 December 2018 (2 pages) |
17 January 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
17 January 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
17 January 2019 | Termination of appointment of John Goodyear as a director on 12 December 2018 (1 page) |
17 January 2019 | Appointment of Ohs Secretaries Limited as a secretary on 15 January 2019 (2 pages) |
10 December 2018 | Statement of capital on 10 December 2018
|
10 December 2018 | Solvency Statement dated 10/12/18 (2 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Statement by Directors (2 pages) |
27 June 2018 | Confirmation statement made on 19 May 2018 with updates (8 pages) |
20 June 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
7 December 2017 | Registered office address changed from Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 December 2017 (1 page) |
2 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
20 September 2017 | Cancellation of shares. Statement of capital on 25 August 2017
|
20 September 2017 | Cancellation of shares. Statement of capital on 25 August 2017
|
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
20 September 2017 | Purchase of own shares. (3 pages) |
20 September 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Solvency Statement dated 22/08/17 (6 pages) |
24 August 2017 | Statement by Directors (6 pages) |
24 August 2017 | Statement of capital on 24 August 2017
|
24 August 2017 | Statement of capital on 24 August 2017
|
24 August 2017 | Solvency Statement dated 22/08/17 (6 pages) |
24 August 2017 | Statement by Directors (6 pages) |
24 August 2017 | Resolutions
|
4 August 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
4 August 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
20 July 2017 | Director's details changed for Neil Tony Larkins on 20 July 2017 (2 pages) |
20 July 2017 | Secretary's details changed for Neil Tony Larkins on 20 July 2017 (1 page) |
20 July 2017 | Director's details changed for Mr John Goodyear on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Neil Tony Larkins on 20 July 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Secretary's details changed for Neil Tony Larkins on 20 July 2017 (1 page) |
20 July 2017 | Director's details changed for Mr John Goodyear on 20 July 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Director's details changed for Mr Tony Pepper on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Tony Pepper on 20 July 2017 (2 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
24 March 2017 | Appointment of Mr Martin Andrew Hiscox as a director on 22 February 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
24 March 2017 | Appointment of Mr Martin Andrew Hiscox as a director on 22 February 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
13 September 2016 | Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page) |
15 August 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 November 2015 | Statement of capital following an allotment of shares on 20 September 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 20 September 2015
|
3 August 2015 | Cancellation of shares. Statement of capital on 18 June 2015
|
3 August 2015 | Cancellation of shares. Statement of capital on 18 June 2015
|
27 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
27 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
1 July 2015 | Resolutions
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Appointment of Mr Malcolm John Locke as a director (2 pages) |
11 July 2014 | Appointment of Mr Malcolm John Locke as a director (2 pages) |
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 May 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Appointment of Mr Edward William Anthony Lascelles as a director (2 pages) |
25 March 2014 | Appointment of Mr Edward William Anthony Lascelles as a director (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
28 February 2014 | Resolutions
|
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Solvency statement dated 10/02/14 (1 page) |
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Statement by directors (1 page) |
18 February 2014 | Statement by directors (1 page) |
18 February 2014 | Solvency statement dated 10/02/14 (1 page) |
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement by directors (1 page) |
14 February 2014 | Solvency statement dated 10/02/14 (1 page) |
14 February 2014 | Statement by directors (1 page) |
14 February 2014 | Solvency statement dated 10/02/14 (1 page) |
22 October 2013 | Purchase of own shares. (3 pages) |
22 October 2013 | Cancellation of shares. Statement of capital on 22 October 2013
|
22 October 2013 | Purchase of own shares. (3 pages) |
22 October 2013 | Cancellation of shares. Statement of capital on 22 October 2013
|
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
28 August 2013 | Cancellation of shares. Statement of capital on 28 August 2013
|
28 August 2013 | Cancellation of shares. Statement of capital on 28 August 2013
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (9 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (9 pages) |
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
19 August 2013 | Purchase of own shares. (3 pages) |
19 August 2013 | Purchase of own shares. (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages) |
8 March 2013 | Sub-division of shares on 1 March 2013 (5 pages) |
8 March 2013 | Sub-division of shares on 1 March 2013 (5 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Sub-division of shares on 1 March 2013 (5 pages) |
8 March 2013 | Resolutions
|
12 February 2013 | Sub-division of shares on 8 January 2013 (5 pages) |
12 February 2013 | Sub-division of shares on 8 January 2013 (5 pages) |
12 February 2013 | Sub-division of shares on 8 January 2013 (5 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2012 | Appointment of Paul Alexander Stephen Lewington as a director (2 pages) |
28 September 2012 | Appointment of Paul Alexander Stephen Lewington as a director (2 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Director's details changed for Neil Tony Larkins on 1 February 2011 (2 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Secretary's details changed for Neil Tony Larkins on 1 February 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Neil Tony Larkins on 1 February 2011 (2 pages) |
30 August 2011 | Director's details changed for Neil Tony Larkins on 1 February 2011 (2 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Director's details changed for Neil Tony Larkins on 1 February 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Neil Tony Larkins on 1 February 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 August 2010 | Director's details changed for Tony Pepper on 28 October 2009 (3 pages) |
23 August 2010 | Director's details changed for Neil Tony Larkins on 22 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Tony Pepper on 28 October 2009 (3 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Neil Tony Larkins on 22 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
17 December 2008 | Director appointed mr john goodyear (1 page) |
17 December 2008 | Director appointed mr john goodyear (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 9 kimberley court kimberley road london NW6 7SL (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 9 kimberley court kimberley road london NW6 7SL (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Ad 01/08/08\gbp si [email protected]=385\gbp ic 510/895\ (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Ad 01/08/08\gbp si [email protected]=385\gbp ic 510/895\ (2 pages) |
15 July 2008 | S-div (2 pages) |
15 July 2008 | S-div (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
14 July 2008 | Ad 02/07/08\gbp si [email protected]=509\gbp ic 1/510\ (2 pages) |
14 July 2008 | Ad 02/07/08\gbp si [email protected]=509\gbp ic 1/510\ (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
23 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o the waterfront partnership 5 the leather market weston street london SE1 3ER (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o the waterfront partnership 5 the leather market weston street london SE1 3ER (1 page) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 20 zenith park network centre, whaley road barnsley south yorkshire S75 1HT (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 20 zenith park network centre, whaley road barnsley south yorkshire S75 1HT (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Incorporation (16 pages) |
9 October 2007 | Incorporation (16 pages) |