London
W3 6RS
Director Name | Mrs Shalini Karen Bernadine Semon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr John Shenton |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(14 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Lester |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(15 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Todd Gregory Hartman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16201 Adeline Lane Woodland 55391 Mn United States |
Director Name | George Michael Tilton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Business Executive |
Correspondence Address | 6604 Gleason Road Edina 55439 Mn United States |
Secretary Name | Lisa Beth Lentini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7460 Bent Bow Trail Chanhassen 55317 Mn United States |
Director Name | Mr James Lloyd Muehlbauer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Chief Financial Officer |
Country of Residence | Edina, Usa |
Correspondence Address | 6217 Balder Lane Edina 55439 Mn United States |
Director Name | Robert Alan Willet |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Ceo International |
Correspondence Address | 7475 Flying Cloud Drive, Apt.528 Eden Prairie Mn 55344 United States |
Secretary Name | Keith Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 5240 Halifax Ave S Edina 55424 Mn United States |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Shamim Kazeneh |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 08 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew Keith Sunderland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 26 June 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 20 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Leon Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Alistair Gibson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Khurram Shahzad Uqaili |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mrs Katrina Jamieson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | bestbuy.co.uk |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Carphone Warehouse Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,506,000 |
Net Worth | -£7,610,000 |
Current Liabilities | £18,341,000 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
---|---|
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages) |
20 February 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 (13 pages) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
29 January 2021 | Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (13 pages) |
27 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
5 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (13 pages) |
5 February 2019 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages) |
5 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages) |
5 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
27 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
5 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (14 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
17 January 2018 | Appointment of Mr Leon Smith as a director on 17 January 2018 (2 pages) |
7 April 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (15 pages) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
7 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
7 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
7 April 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (15 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
8 February 2016 | Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages) |
8 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page) |
8 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page) |
8 February 2016 | Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
14 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
14 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
14 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
22 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
22 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed dixons carphone LIMITED\certificate issued on 06/08/14 (2 pages) |
6 August 2014 | Company name changed dixons carphone LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Change of name notice (2 pages) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
25 April 2014 | Company name changed cpw cp LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed cpw cp LIMITED\certificate issued on 25/04/14
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Company name changed best buy uk cp LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed best buy uk cp LIMITED\certificate issued on 11/07/13
|
3 July 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
3 July 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
3 July 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
3 July 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
3 July 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
3 July 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
2 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
10 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
10 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
10 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
10 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
10 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 March 2010 | Full accounts made up to 28 February 2009 (15 pages) |
2 March 2010 | Full accounts made up to 28 February 2009 (15 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Appointment of Mr Timothy Simon Morris as a director (2 pages) |
11 February 2010 | Termination of appointment of Robert Willett as a director (1 page) |
11 February 2010 | Termination of appointment of James Muehlbauer as a director (1 page) |
11 February 2010 | Termination of appointment of Keith Nelson as a secretary (1 page) |
11 February 2010 | Termination of appointment of Keith Nelson as a secretary (1 page) |
11 February 2010 | Termination of appointment of James Muehlbauer as a director (1 page) |
11 February 2010 | Appointment of Shamim Kazeneh as a secretary (1 page) |
11 February 2010 | Termination of appointment of Robert Willett as a director (1 page) |
11 February 2010 | Appointment of Mr Timothy Simon Morris as a director (2 pages) |
11 February 2010 | Appointment of Shamim Kazeneh as a secretary (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 100 new bridge street london EC4V 6JA (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 100 new bridge street london EC4V 6JA (1 page) |
27 September 2009 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
27 September 2009 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
18 September 2008 | Appointment terminated director todd hartman (1 page) |
18 September 2008 | Director appointed james lloyd muehlbauer (3 pages) |
18 September 2008 | Appointment terminated secretary lisa lentini (1 page) |
18 September 2008 | Appointment terminated director todd hartman (1 page) |
18 September 2008 | Appointment terminated secretary lisa lentini (1 page) |
18 September 2008 | Secretary appointed keith nelson (2 pages) |
18 September 2008 | Appointment terminated director george tilton (1 page) |
18 September 2008 | Appointment terminated director george tilton (1 page) |
18 September 2008 | Secretary appointed keith nelson (2 pages) |
18 September 2008 | Director appointed robert willett (3 pages) |
18 September 2008 | Director appointed james lloyd muehlbauer (3 pages) |
18 September 2008 | Director appointed robert willett (3 pages) |
15 May 2008 | Appointment terminated director abogado nominees LIMITED (1 page) |
15 May 2008 | Appointment terminated director abogado custodians LIMITED (1 page) |
15 May 2008 | Appointment terminated director abogado nominees LIMITED (1 page) |
15 May 2008 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
15 May 2008 | Appointment terminated director abogado custodians LIMITED (1 page) |
15 May 2008 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
13 May 2008 | Secretary appointed lisa beth lentini (2 pages) |
13 May 2008 | Secretary appointed lisa beth lentini (2 pages) |
13 May 2008 | Director appointed todd gregory hartman (2 pages) |
13 May 2008 | Director appointed george michael tilton (2 pages) |
13 May 2008 | Director appointed george michael tilton (2 pages) |
13 May 2008 | Director appointed todd gregory hartman (2 pages) |
6 May 2008 | Incorporation (32 pages) |
6 May 2008 | Incorporation (32 pages) |