Company NameMetropolis Financial Platforms Limited
DirectorsRobert Andrew Marr and Richard Hutchinson
Company StatusActive
Company Number06439194
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Previous NamesInvestment Platforms Limited and Centaur Financial Platforms Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed28 March 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMs Holly Mackay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMr Nicholas Hon Keung Tse
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Countess Road
London
NW5 2XJ
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Patrick Francis Ponsford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Timothy John Potter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2013)
RolePublisher/Editor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed19 August 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameHelen Frances Silver
StatusResigned
Appointed04 September 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinvestment-platform.co.uk

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Centaur Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,841,514
Gross Profit£2,287,984
Net Worth£2,078,675
Current Liabilities£822,421

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

9 May 2019Delivered on: 13 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 September 2011Delivered 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

Filing History

23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 28 November 2019 with updates (4 pages)
10 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
9 January 2020Register 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 2020Register(s) moved to registered office address 7th Floor, Vantage London Great West Road Brentford TW8 9AG (1 page)
3 January 2020Audited abridged accounts made up to 31 March 2019 (9 pages)
17 October 2019Previous accounting period extended from 30 December 2018 to 31 March 2019 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
13 May 2019Registration of charge 064391940003, created on 9 May 2019 (10 pages)
9 April 2019Satisfaction of charge 064391940002 in full (4 pages)
4 April 2019Cessation of Centaur Communications Limited as a person with significant control on 28 March 2019 (1 page)
4 April 2019Termination of appointment of Helen Frances Silver as a secretary on 28 March 2019 (1 page)
4 April 2019Appointment of Mr Richard Hutchinson as a secretary on 28 March 2019 (2 pages)
4 April 2019Termination of appointment of Andria Louise Vidler as a director on 28 March 2019 (1 page)
4 April 2019Appointment of Mr Richard Hutchinson as a director on 28 March 2019 (2 pages)
4 April 2019Notification of Metropolis Group Holdings Ltd as a person with significant control on 28 March 2019 (2 pages)
4 April 2019Termination of appointment of Swagatam Mukerji as a director on 28 March 2019 (1 page)
4 April 2019Appointment of Mr Robert Andrew Marr as a director on 28 March 2019 (2 pages)
4 April 2019Registered 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 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 December 2018Memorandum and Articles of Association (7 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
26 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
24 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
(3 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 August 2018Register 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 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Memorandum and Articles of Association (5 pages)
25 June 2015Memorandum and Articles of Association (5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into agreement 08/06/2015
(2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into agreement 08/06/2015
  • RES13 ‐ Enter into agreement 08/06/2015
(2 pages)
16 June 2015Registration of charge 064391940002, created on 12 June 2015 (57 pages)
16 June 2015Registration of charge 064391940002, created on 12 June 2015 (57 pages)
20 March 2015Register 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 2015Register 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 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Holly Mackay as a director on 25 September 2014 (1 page)
14 October 2014Termination of appointment of Holly Mackay as a director on 25 September 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
2 May 2014Termination of appointment of Patrick Ponsford as a director (1 page)
2 May 2014Termination of appointment of Patrick Ponsford as a director (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
10 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
17 May 2013Termination of appointment of Timothy Potter as a director (1 page)
17 May 2013Termination of appointment of Timothy Potter as a director (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
5 January 2013Full accounts made up to 30 June 2012 (19 pages)
5 January 2013Full accounts made up to 30 June 2012 (19 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Ms Holly Mackay on 25 November 2011 (2 pages)
6 December 2011Director's details changed for Ms Holly Mackay on 25 November 2011 (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 September 2011Appointment of Mr Timothy John Potter as a director (2 pages)
8 September 2011Registered office address changed from 28 Countess Road London NW5 2XJ on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Timothy John Potter as a director (2 pages)
8 September 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
8 September 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
8 September 2011Appointment of Mr Patrick Francis Ponsford as a director (2 pages)
8 September 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
8 September 2011Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
8 September 2011Registered office address changed from 28 Countess Road London NW5 2XJ on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Patrick Francis Ponsford as a director (2 pages)
8 September 2011Registered office address changed from 28 Countess Road London NW5 2XJ on 8 September 2011 (1 page)
8 September 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
8 September 2011Termination of appointment of Nicholas Tse as a secretary (1 page)
8 September 2011Termination of appointment of Nicholas Tse as a secretary (1 page)
8 September 2011Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
5 September 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
5 September 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from 24 Lower Merton Rise London NW3 3SP on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 24 Lower Merton Rise London NW3 3SP on 12 January 2011 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Nicholas Hon Keung Tse on 28 October 2009 (1 page)
28 October 2009Director's details changed for Holly Mackay on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Holly Mackay on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Nicholas Hon Keung Tse on 28 October 2009 (1 page)
18 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 December 2008Secretary's change of particulars / nicholas tse / 05/08/2008 (1 page)
10 December 2008Director's change of particulars / holly mackay / 05/08/2008 (1 page)
10 December 2008Secretary's change of particulars / nicholas tse / 05/08/2008 (1 page)
10 December 2008Return made up to 28/11/08; full list of members (3 pages)
10 December 2008Return made up to 28/11/08; full list of members (3 pages)
10 December 2008Director's change of particulars / holly mackay / 05/08/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from ground floor 5 ainger road london NW3 3AF (1 page)
4 December 2008Registered office changed on 04/12/2008 from ground floor 5 ainger road london NW3 3AF (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)