Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Current |
Appointed | 28 March 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Ms Holly Mackay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mr Nicholas Hon Keung Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Countess Road London NW5 2XJ |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Patrick Francis Ponsford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Timothy John Potter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2013) |
Role | Publisher/Editor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 19 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Helen Frances Silver |
---|---|
Status | Resigned |
Appointed | 04 September 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | investment-platform.co.uk |
---|
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Centaur Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,841,514 |
Gross Profit | £2,287,984 |
Net Worth | £2,078,675 |
Current Liabilities | £822,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
9 May 2019 | Delivered on: 13 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
20 September 2011 | Delivered on: 21 September 2011 Satisfied on: 22 February 2012 Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
---|---|
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
10 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
9 January 2020 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 7th Floor Vantage London Great West Road Brentford TW8 9AG (1 page) |
8 January 2020 | Register(s) moved to registered office address 7th Floor, Vantage London Great West Road Brentford TW8 9AG (1 page) |
3 January 2020 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
17 October 2019 | Previous accounting period extended from 30 December 2018 to 31 March 2019 (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 June 2019 | Resolutions
|
13 May 2019 | Registration of charge 064391940003, created on 9 May 2019 (10 pages) |
9 April 2019 | Satisfaction of charge 064391940002 in full (4 pages) |
4 April 2019 | Cessation of Centaur Communications Limited as a person with significant control on 28 March 2019 (1 page) |
4 April 2019 | Termination of appointment of Helen Frances Silver as a secretary on 28 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Richard Hutchinson as a secretary on 28 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Andria Louise Vidler as a director on 28 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Richard Hutchinson as a director on 28 March 2019 (2 pages) |
4 April 2019 | Notification of Metropolis Group Holdings Ltd as a person with significant control on 28 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Swagatam Mukerji as a director on 28 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Robert Andrew Marr as a director on 28 March 2019 (2 pages) |
4 April 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 4 April 2019 (1 page) |
4 December 2018 | Resolutions
|
4 December 2018 | Memorandum and Articles of Association (7 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 November 2018 | Resolutions
|
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
24 October 2018 | Resolutions
|
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
14 March 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Memorandum and Articles of Association (5 pages) |
25 June 2015 | Memorandum and Articles of Association (5 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
16 June 2015 | Registration of charge 064391940002, created on 12 June 2015 (57 pages) |
16 June 2015 | Registration of charge 064391940002, created on 12 June 2015 (57 pages) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Holly Mackay as a director on 25 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Holly Mackay as a director on 25 September 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
2 May 2014 | Termination of appointment of Patrick Ponsford as a director (1 page) |
2 May 2014 | Termination of appointment of Patrick Ponsford as a director (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
13 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
17 May 2013 | Termination of appointment of Timothy Potter as a director (1 page) |
17 May 2013 | Termination of appointment of Timothy Potter as a director (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
5 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for Ms Holly Mackay on 25 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Ms Holly Mackay on 25 November 2011 (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 September 2011 | Appointment of Mr Timothy John Potter as a director (2 pages) |
8 September 2011 | Registered office address changed from 28 Countess Road London NW5 2XJ on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Timothy John Potter as a director (2 pages) |
8 September 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
8 September 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
8 September 2011 | Appointment of Mr Patrick Francis Ponsford as a director (2 pages) |
8 September 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
8 September 2011 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
8 September 2011 | Registered office address changed from 28 Countess Road London NW5 2XJ on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Patrick Francis Ponsford as a director (2 pages) |
8 September 2011 | Registered office address changed from 28 Countess Road London NW5 2XJ on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
8 September 2011 | Termination of appointment of Nicholas Tse as a secretary (1 page) |
8 September 2011 | Termination of appointment of Nicholas Tse as a secretary (1 page) |
8 September 2011 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
5 September 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
5 September 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from 24 Lower Merton Rise London NW3 3SP on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 24 Lower Merton Rise London NW3 3SP on 12 January 2011 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Nicholas Hon Keung Tse on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Holly Mackay on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Holly Mackay on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Nicholas Hon Keung Tse on 28 October 2009 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 December 2008 | Secretary's change of particulars / nicholas tse / 05/08/2008 (1 page) |
10 December 2008 | Director's change of particulars / holly mackay / 05/08/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / nicholas tse / 05/08/2008 (1 page) |
10 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / holly mackay / 05/08/2008 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from ground floor 5 ainger road london NW3 3AF (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from ground floor 5 ainger road london NW3 3AF (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
28 November 2007 | Incorporation (16 pages) |
28 November 2007 | Incorporation (16 pages) |