London
E14 9SG
Director Name | Laura Perz Matlin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Broadridge 193 Marsh Wall London E14 9SG |
Director Name | Mr Justin William Erskine Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Nils Johnson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Chartered Accountants Gloucester 72 London Road St Albans Hertfordshire AL1 1NS |
Director Name | Mr Magnus Andrew Spence |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Chartered Accountants Gloucester 72 London Road St Albans Hertfordshire AL1 1NS |
Secretary Name | Joanne Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Preston Road Upper Norwood London SE19 3HG |
Director Name | Mr Nigel Birch |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Chartered Accountants Gloucester 72 London Road St Albans Hertfordshire AL1 1NS |
Director Name | Mr Philip William Robinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Chartered Accountants Gloucester 72 London Road St Albans Hertfordshire AL1 1NS |
Director Name | Christopher William Mayne |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Chartered Accountants Gloucester 72 London Road St Albans Hertfordshire AL1 1NS |
Director Name | Mr Adam David Amsterdam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Secretary Name | Resource Finance Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 2 Preston Road, Upper Norwood London SE19 3HG |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2017) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | spencejohnson.com |
---|---|
Telephone | 020 34117311 |
Telephone region | London |
Registered Address | 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Magnus Andrew Spence 7.14% Ordinary A |
---|---|
1 at £1 | Nigel Birch 7.14% Ordinary C |
1 at £1 | Nils Johnson 7.14% Ordinary B |
1 at £1 | Philip William Robinson 7.14% Ordinary D |
4 at £1 | Magnus Andrew Spence 28.57% Ordinary |
4 at £1 | Nils Johnson 28.57% Ordinary |
2 at £1 | Nigel Birch 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,239 |
Cash | £129,277 |
Current Liabilities | £370,042 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Mref Ii Salisbury Property Limited Classification: Rent deposit deed 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: The balance being the balance from time to time standing to the credit of the account being an interest-bearing account. Outstanding |
---|
4 February 2021 | Resolutions
|
---|---|
4 February 2021 | Solvency Statement dated 20/01/21 (2 pages) |
4 February 2021 | Statement by Directors (2 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with updates (6 pages) |
16 June 2020 | Accounts for a small company made up to 30 June 2019 (22 pages) |
17 March 2020 | Resolutions
|
4 March 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
19 February 2020 | Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with updates (6 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
9 September 2019 | Registered office address changed from Suite 501, Salisbury House London Wall London EC2M 5QQ United Kingdom to 193 Marsh Wall London E14 9SG on 9 September 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (22 pages) |
13 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
23 July 2018 | Resolutions
|
19 July 2018 | Resolutions
|
13 July 2018 | Resolutions
|
2 July 2018 | Resolutions
|
22 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
15 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
15 May 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS United Kingdom to Suite 501, Salisbury House London Wall London EC2M 5QQ on 15 May 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
6 September 2017 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 September 2017 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 September 2017 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 September 2017 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (8 pages) |
5 September 2017 | Notification of Broadridge Financial Solutions Inc as a person with significant control on 11 July 2017 (1 page) |
5 September 2017 | Cessation of Magnus Andrew Spence as a person with significant control on 11 July 2017 (1 page) |
5 September 2017 | Notification of Broadridge Financial Solutions Inc as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of Broadridge Financial Solutions Inc as a person with significant control on 11 July 2017 (1 page) |
5 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
5 September 2017 | Cessation of Magnus Andrew Spence as a person with significant control on 11 July 2017 (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (8 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
5 September 2017 | Cessation of Magnus Andrew Spence as a person with significant control on 5 September 2017 (1 page) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
14 August 2017 | Previous accounting period shortened from 30 June 2018 to 30 June 2017 (1 page) |
14 August 2017 | Previous accounting period shortened from 30 June 2018 to 30 June 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 July 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
17 July 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
17 July 2017 | Appointment of Mr Adam David Amsterdam as a director on 11 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Adam David Amsterdam as a director on 11 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of Christopher William Mayne as a director on 11 July 2017 (1 page) |
16 July 2017 | Appointment of Mr David John Kelly as a director on 11 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of Nigel Birch as a director on 11 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Nigel Birch as a director on 11 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Magnus Andrew Spence as a director on 11 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Philip William Robinson as a director on 11 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Christopher William Mayne as a director on 11 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Nils Johnson as a director on 11 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Nils Johnson as a director on 11 July 2017 (1 page) |
16 July 2017 | Appointment of Mr Thomas Patrick Carey as a director on 11 July 2017 (2 pages) |
16 July 2017 | Appointment of Mr David John Kelly as a director on 11 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of Magnus Andrew Spence as a director on 11 July 2017 (1 page) |
16 July 2017 | Appointment of Mr Thomas Patrick Carey as a director on 11 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of Philip William Robinson as a director on 11 July 2017 (1 page) |
17 March 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS on 17 March 2017 (1 page) |
23 February 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
29 November 2016 | Director's details changed for Mr Nils Johnson on 20 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Nigel Birch on 20 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Nigel Birch on 20 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Nils Johnson on 20 November 2016 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 February 2016 | Appointment of Christopher William Mayne as a director on 22 December 2015 (3 pages) |
2 February 2016 | Appointment of Christopher William Mayne as a director on 22 December 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Sub-division of shares on 18 June 2014 (6 pages) |
22 July 2014 | Sub-division of shares on 18 June 2014 (6 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
9 May 2014 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
9 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders
|
9 May 2014 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
9 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders
|
9 May 2014 | Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 9 May 2014 (1 page) |
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
28 April 2014 | Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
25 April 2014 | Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
25 April 2014 | Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 20 September 2012
|
25 April 2014 | Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 18 August 2011
|
25 April 2014 | Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 18 August 2011
|
25 April 2014 | Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 10 July 2013
|
25 April 2014 | Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 20 September 2012
|
25 April 2014 | Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Appointment of Mr Philip William Robinson as a director (2 pages) |
21 March 2013 | Appointment of Mr Philip William Robinson as a director (2 pages) |
13 March 2013 | Director's details changed for Mr Nils Johnson on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Mr Nils Johnson on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Nils Johnson on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Director's details changed for Mr Nigel Birch on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Nigel Birch on 23 April 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Nigel Birch on 24 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Mr Nigel Birch on 24 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for Mr Nigel Birch on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Nigel Birch on 13 January 2012 (2 pages) |
5 October 2011 | Appointment of Mr Nigel Birch as a director (2 pages) |
5 October 2011 | Appointment of Mr Nigel Birch as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Joanne Cotterell as a secretary (1 page) |
9 May 2011 | Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Joanne Cotterell as a secretary (1 page) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Nils Johnson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Magnus Andrew Spence on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Magnus Andrew Spence on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Nils Johnson on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
24 January 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (8 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Incorporation (8 pages) |