London
EC4A 3DW
Secretary Name | Snehal Wadhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 40 Cotton Road Potters Bar Hertfordshire EN6 5JG |
Director Name | Mr Snehal Wadhar |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Cotton Road Potters Bar Hertfordshire EN6 5JG |
Director Name | Mr Kwabena Acheampong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Recruitment Consltnt |
Country of Residence | England |
Correspondence Address | 43 Braidwood Road Catford London SE6 1QU |
Secretary Name | Alicja Byrne |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mount Road Mitcham Surrey CR4 3EZ |
Director Name | Ms Michele Eileen Garrigan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Anthony William Kehoe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Chauffeurs Cottage London Road Petersfield Hampshire GU31 5AE |
Director Name | Mr Warren Ralph Bodilly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 December 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Seafarers Walk Hayling Island Hampshire PO11 9TA |
Director Name | Ms Helen Elizabeth Saunders |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 34 Belleville Road London SW11 6QT |
Director Name | Mr Jean-Fabrice Francois Detard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Burland Road London SW11 6SA |
Director Name | Mr Michael John McFarlane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 94 Hartley Down Purley Surrey CR8 4EB |
Director Name | Mr Dharshana Mahinda De Silva |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 9 46 Queens Gardens London W2 3AA |
Director Name | Mr Amir Kapasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Buxton Close St. Albans Hertfordshire AL4 9UH |
Director Name | Mr James Peter Radley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 20 Kent Road Fleet Hampshire GU51 3AH |
Director Name | Ms Michelle Jane Carpenter-Hanson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Marco Peter Denneboom |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2015(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2017) |
Role | Head Of Delivery For Emerging Markets |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Dirk Uwe Apel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2015(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2022) |
Role | IT Manager |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Website | phipartners.com |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Desmond Stockdale 60.20% Ordinary A |
---|---|
100 at £1 | Snehal Wadhar 6.69% Ordinary B |
495 at £1 | Sanne Fiduciary Services LTD 33.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,107,911 |
Gross Profit | £3,988,499 |
Net Worth | £617,070 |
Cash | £330,343 |
Current Liabilities | £3,871,280 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 May 2015 | Delivered on: 28 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 November 2012 | Delivered on: 30 November 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £1,310.26 see image for full details. Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £3,749.29. Outstanding |
3 August 2020 | Delivered on: 10 August 2020 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
31 October 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 3 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 September 2011 | Delivered on: 9 September 2011 Satisfied on: 5 August 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 November 2009 | Delivered on: 27 November 2009 Satisfied on: 5 August 2015 Persons entitled: Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1139.25 plus vat of £170.89 see image for full details. Fully Satisfied |
3 July 2009 | Delivered on: 7 July 2009 Satisfied on: 5 August 2015 Persons entitled: Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £3,260.25 see image for full details. Fully Satisfied |
30 July 2008 | Delivered on: 31 July 2008 Satisfied on: 4 November 2011 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a fixed and floating charge. Fully Satisfied |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
---|---|
21 February 2023 | Change of details for Mr Desmond Stockdale as a person with significant control on 1 November 2021 (2 pages) |
7 February 2023 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
13 December 2022 | Termination of appointment of Dirk Uwe Apel as a director on 12 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Warren Ralph Bodilly as a director on 12 December 2022 (1 page) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 18 December 2020
|
17 March 2021 | Withdrawal of the directors' register information from the public register (1 page) |
17 March 2021 | Elect to keep the directors' register information on the public register (1 page) |
17 March 2021 | Directors' register information at 17 March 2021 on withdrawal from the public register (2 pages) |
17 March 2021 | Elect to keep the secretaries register information on the public register (1 page) |
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
11 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
10 August 2020 | Registration of charge 066096850012, created on 3 August 2020 (11 pages) |
9 July 2020 | Change of details for Mr Desmond Stockdale as a person with significant control on 7 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Desmond Stockdale as a person with significant control on 7 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Desmond Stockdale on 7 July 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 October 2019 | Second filing of a statement of capital following an allotment of shares on 22 May 2018
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 July 2019 | Change of details for Mr Desmond Stockdale as a person with significant control on 18 July 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
6 September 2018 | Satisfaction of charge 6 in full (1 page) |
6 September 2018 | Satisfaction of charge 5 in full (1 page) |
15 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
6 June 2018 | Resolutions
|
15 February 2018 | Termination of appointment of Helen Saunders as a director on 1 February 2018 (1 page) |
13 February 2018 | Purchase of own shares. (3 pages) |
13 February 2018 | Cancellation of shares. Statement of capital on 5 February 2018
|
13 February 2018 | Resolutions
|
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
10 November 2017 | Registration of charge 066096850011, created on 31 October 2017 (22 pages) |
10 November 2017 | Registration of charge 066096850011, created on 31 October 2017 (22 pages) |
4 November 2017 | Satisfaction of charge 066096850009 in full (4 pages) |
4 November 2017 | Satisfaction of charge 066096850008 in full (4 pages) |
4 November 2017 | Satisfaction of charge 066096850009 in full (4 pages) |
4 November 2017 | Satisfaction of charge 066096850008 in full (4 pages) |
3 November 2017 | Registration of charge 066096850010, created on 3 November 2017 (42 pages) |
3 November 2017 | Registration of charge 066096850010, created on 3 November 2017 (42 pages) |
25 September 2017 | Termination of appointment of Marco Peter Denneboom as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Marco Peter Denneboom as a director on 25 September 2017 (1 page) |
23 August 2017 | Termination of appointment of Jean-Fabrice Francois Detard as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Jean-Fabrice Francois Detard as a director on 23 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 September 2016 | Satisfaction of charge 7 in full (1 page) |
1 September 2016 | Satisfaction of charge 7 in full (1 page) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 January 2016 | Termination of appointment of Michael John Mcfarlane as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Michael John Mcfarlane as a director on 29 January 2016 (1 page) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
5 August 2015 | Satisfaction of charge 2 in full (4 pages) |
5 August 2015 | Satisfaction of charge 4 in full (7 pages) |
5 August 2015 | Satisfaction of charge 3 in full (4 pages) |
5 August 2015 | Satisfaction of charge 2 in full (4 pages) |
5 August 2015 | Satisfaction of charge 4 in full (7 pages) |
5 August 2015 | Satisfaction of charge 3 in full (4 pages) |
7 July 2015 | Registration of charge 066096850009, created on 3 July 2015 (5 pages) |
7 July 2015 | Registration of charge 066096850009, created on 3 July 2015 (5 pages) |
7 July 2015 | Registration of charge 066096850009, created on 3 July 2015 (5 pages) |
24 June 2015 | Director's details changed for Mr Dirk Uwe on 23 June 2015 (3 pages) |
24 June 2015 | Director's details changed for Mr Dirk Uwe on 23 June 2015 (3 pages) |
24 June 2015 | Appointment of Mr Marco Peter Denneboom as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Dirk Uwe as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Dirk Uwe as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Marco Peter Denneboom as a director on 23 June 2015 (2 pages) |
28 May 2015 | Registration of charge 066096850008, created on 18 May 2015 (8 pages) |
28 May 2015 | Registration of charge 066096850008, created on 18 May 2015 (8 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 April 2015 | Termination of appointment of James Peter Radley as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of James Peter Radley as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Amir Kapasi as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Amir Kapasi as a director on 17 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Anthony William Kehoe as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Anthony William Kehoe as a director on 16 April 2015 (1 page) |
23 January 2015 | Amended total exemption full accounts made up to 31 December 2012 (15 pages) |
23 January 2015 | Amended total exemption full accounts made up to 31 December 2012 (15 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
7 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (13 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (13 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
13 March 2014 | Termination of appointment of Michelle Carpenter-Hanson as a director (1 page) |
13 March 2014 | Termination of appointment of Michelle Carpenter-Hanson as a director (1 page) |
3 December 2013 | Appointment of Ms Michelle Jane Carpenter-Hanson as a director (2 pages) |
3 December 2013 | Appointment of Ms Michelle Jane Carpenter-Hanson as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Director's details changed for Snehal Wadhar on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Desmond Stockdale on 1 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Snehal Wadhar on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Desmond Stockdale on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for James Peter Radley on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for James Peter Radley on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Desmond Stockdale on 1 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Snehal Wadhar on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Snehal Wadhar on 1 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Snehal Wadhar on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Snehal Wadhar on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for James Peter Radley on 1 September 2013 (2 pages) |
9 July 2013 | Appointment of James Peter Radley as a director (2 pages) |
9 July 2013 | Appointment of James Peter Radley as a director (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
9 May 2013 | Appointment of Amirali Kapasi as a director (2 pages) |
9 May 2013 | Appointment of Amirali Kapasi as a director (2 pages) |
1 March 2013 | Termination of appointment of Dharshana De Silva as a director (1 page) |
1 March 2013 | Termination of appointment of Dharshana De Silva as a director (1 page) |
14 January 2013 | Appointment of Mr Dharshana Mahinda De Silva as a director (2 pages) |
14 January 2013 | Appointment of Mr Dharshana Mahinda De Silva as a director (2 pages) |
11 January 2013 | Appointment of Ms Helen Saunders as a director (2 pages) |
11 January 2013 | Appointment of Ms Helen Saunders as a director (2 pages) |
11 January 2013 | Appointment of Mr Anthony Kehoe as a director (2 pages) |
11 January 2013 | Appointment of Mr Michael John Mcfarlane as a director (2 pages) |
11 January 2013 | Appointment of Mr Michael John Mcfarlane as a director (2 pages) |
11 January 2013 | Appointment of Mr Warren Ralph Bodilly as a director (2 pages) |
11 January 2013 | Appointment of Mr Warren Ralph Bodilly as a director (2 pages) |
11 January 2013 | Appointment of Mr Anthony Kehoe as a director (2 pages) |
11 January 2013 | Appointment of Mr Jean-Fabrice Detard as a director (2 pages) |
11 January 2013 | Appointment of Mr Jean-Fabrice Detard as a director (2 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Termination of appointment of Michele Garrigan as a director (1 page) |
14 October 2011 | Termination of appointment of Michele Garrigan as a director (1 page) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Desmond Stockdale on 3 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Desmond Stockdale on 3 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Desmond Stockdale on 3 June 2010 (2 pages) |
9 March 2010 | Appointment of Ms Michele Eileen Garrigan as a director (2 pages) |
9 March 2010 | Appointment of Ms Michele Eileen Garrigan as a director (2 pages) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 22 February 2010 (1 page) |
9 February 2010 | Appointment of Snehal Wadhar as a director (3 pages) |
9 February 2010 | Appointment of Snehal Wadhar as a director (3 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 August 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
12 August 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
13 November 2008 | Appointment terminated director kwabena acheampong (1 page) |
13 November 2008 | Secretary appointed snehal wadhar (2 pages) |
13 November 2008 | Appointment terminated secretary alicja byrne (1 page) |
13 November 2008 | Appointment terminated director kwabena acheampong (1 page) |
13 November 2008 | Appointment terminated secretary alicja byrne (1 page) |
13 November 2008 | Secretary appointed snehal wadhar (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Incorporation (12 pages) |
3 June 2008 | Incorporation (12 pages) |