Harbledown
Canterbury
Kent
CT2 8NH
Director Name | Mr Laurence Bernard Kemball-Cook |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mr Julian Richard Kemball-Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Summer Hill Harbledown Canterbury Kent CT2 8NH |
Director Name | Ms Charlotte Mason |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 5-15 Cromer Street London WC1H 8LS |
Director Name | Mr Donald Michael Eungblut |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-15 Cromer Street Kings Cross London WC1H 8LS |
Director Name | John Jeffrey Martin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Technology |
Country of Residence | United States |
Correspondence Address | Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN |
Director Name | Ian Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Georges Place Canterbury Kent CT1 1XD |
Director Name | Dr Angela Isabela Agnes Lennox |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2013) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 31 St Georges Place Canterbury Kent CT1 1XD |
Director Name | Stephen William Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw Wing Aldwych London WC2B 4EZ |
Director Name | Mr Richard Stewart Clement Francis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O 31 St Georges Place Canterbury Kent CT1 1XD |
Website | pavegenontour.co.uk |
---|---|
Telephone | 020 81339573 |
Telephone region | London |
Registered Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £56,120 |
Cash | £97,123 |
Current Liabilities | £149,156 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
24 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 September 2012 | Delivered on: 10 October 2012 Persons entitled: Greystone Investment Holdings Limited Classification: Rental deposit deed Secured details: £7,528.95 due or to become due from the company to the chargee. Particulars: Rent deposit of £7,258.95. Outstanding |
3 November 2023 | Confirmation statement made on 3 August 2023 with updates (276 pages) |
---|---|
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
14 October 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
14 October 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
14 October 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
10 October 2023 | Satisfaction of charge 069800290002 in full (1 page) |
17 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
14 February 2023 | Registered office address changed from Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN United Kingdom to Aldwych House 71-91 Aldwych London WC2B 4HN on 14 February 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
18 October 2022 | Second filing of Confirmation Statement dated 3 August 2022 (276 pages) |
18 October 2022 | Second filing of Confirmation Statement dated 3 June 2021 (277 pages) |
18 October 2022 | Second filing of Confirmation Statement dated 3 August 2020 (273 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
27 September 2022 | 03/08/22 Statement of Capital gbp 2387.96715
|
10 May 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
22 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
2 December 2021 | Notification of a person with significant control statement (2 pages) |
2 December 2021 | Cessation of Laurence Bernard Kemball-Cook as a person with significant control on 4 August 2021 (1 page) |
17 November 2021 | Confirmation statement made on 3 August 2021 with updates
|
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Registered office address changed from 5-15 Cromer Street Kings Cross London WC1H 8LS England to Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN on 17 May 2021 (1 page) |
12 May 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
7 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
24 February 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
18 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
12 February 2021 | Resolutions
|
20 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
20 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
19 January 2021 | Director's details changed for John Jeffrey Martin on 1 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Laurence Bernard Kemball-Cook on 1 January 2021 (2 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
27 November 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
27 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
6 November 2020 | Resolutions
|
30 October 2020 | Confirmation statement made on 3 August 2020 with updates
|
30 October 2020 | Confirmation statement made on 3 August 2020 with updates (272 pages) |
13 March 2020 | Accounts for a small company made up to 31 December 2018 (14 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
14 October 2019 | Confirmation statement made on 4 August 2019 with updates (8 pages) |
5 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
3 September 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
27 July 2019 | Register(s) moved to registered inspection location 7 Savoy Court London WC2R 0EX (1 page) |
27 July 2019 | Register inspection address has been changed from Hanover House 14 Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX (1 page) |
21 December 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 September 2018 | Confirmation statement made on 4 August 2018 with updates (6 pages) |
24 August 2018 | Director's details changed for Mr Julian Richard Kemball-Cook on 24 August 2018 (2 pages) |
24 August 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
24 August 2018 | Secretary's details changed for Mr Julian Richard Kemball-Cook on 24 August 2018 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
13 August 2018 | Director's details changed for Mr Julian Richard Kemball-Cook on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Julian Richard Kemball-Cook on 13 August 2018 (1 page) |
8 August 2018 | Director's details changed for Mr Julian Richard Kemball-Cook on 8 August 2018 (2 pages) |
8 August 2018 | Secretary's details changed for Mr Julian Richard Kemball-Cook on 8 August 2018 (1 page) |
8 August 2018 | Director's details changed for Mr Julian Richard Kemball-Cook on 8 August 2018 (2 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
8 December 2017 | All of the property or undertaking has been released from charge 069800290002 (1 page) |
8 December 2017 | All of the property or undertaking has been released from charge 069800290002 (1 page) |
8 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Confirmation statement made on 4 August 2017 with updates (8 pages) |
25 September 2017 | Confirmation statement made on 4 August 2017 with updates (8 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
7 September 2017 | Appointment of John Jeffrey Martin as a director on 28 February 2017 (2 pages) |
7 September 2017 | Appointment of John Jeffrey Martin as a director on 28 February 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 12 September 2016
|
14 August 2017 | Statement of capital following an allotment of shares on 12 September 2016
|
19 June 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 September 2016 | Confirmation statement made on 4 August 2016 with updates (35 pages) |
5 September 2016 | Confirmation statement made on 4 August 2016 with updates (35 pages) |
1 September 2016 | Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009 (2 pages) |
1 September 2016 | Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009 (2 pages) |
24 August 2016 | Register inspection address has been changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP England to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
24 August 2016 | Register inspection address has been changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP England to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
24 August 2016 | Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page) |
24 August 2016 | Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
24 August 2016 | Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page) |
24 August 2016 | Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
23 August 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
23 August 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
23 August 2016 | Statement of capital following an allotment of shares on 28 August 2015
|
23 August 2016 | Statement of capital following an allotment of shares on 28 August 2015
|
23 August 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
11 August 2016 | Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 5-15 Cromer Street Kings Cross London WC1H 8LS on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 5-15 Cromer Street Kings Cross London WC1H 8LS on 11 August 2016 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
18 November 2015 | Sub-division of shares on 24 July 2015 (4 pages) |
18 November 2015 | Sub-division of shares on 24 July 2015 (4 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
14 October 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
14 October 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
9 October 2015 | Second filing of SH01 previously delivered to Companies House
|
9 October 2015 | Second filing of SH01 previously delivered to Companies House
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 September 2015 | Sub-division of shares on 24 July 2015 (5 pages) |
21 September 2015 | Sub-division of shares on 24 July 2015 (5 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
28 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
28 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
28 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
25 November 2014 | Appointment of Donald Michael Eungblut as a director on 17 October 2014 (3 pages) |
25 November 2014 | Appointment of Donald Michael Eungblut as a director on 17 October 2014 (3 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
17 October 2014 | Termination of appointment of Richard Stewart Clement Francis as a director on 29 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Richard Stewart Clement Francis as a director on 29 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 September 2014 | Second filing of SH01 previously delivered to Companies House
|
7 September 2014 | Second filing of SH01 previously delivered to Companies House
|
8 August 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
11 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 March 2014 | Appointment of Richard Stewart Clement Francis as a director (3 pages) |
4 March 2014 | Appointment of Richard Stewart Clement Francis as a director (3 pages) |
3 January 2014 | Registration of charge 069800290002 (44 pages) |
3 January 2014 | Registration of charge 069800290002 (44 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
13 May 2013 | Appointment of Stephen William Craig as a director (3 pages) |
13 May 2013 | Termination of appointment of Stephen Craig as a director (1 page) |
13 May 2013 | Termination of appointment of Stephen Craig as a director (1 page) |
13 May 2013 | Appointment of Stephen William Craig as a director (3 pages) |
18 March 2013 | Termination of appointment of Ian Brown as a director (2 pages) |
18 March 2013 | Termination of appointment of Angela Lennox as a director (2 pages) |
18 March 2013 | Termination of appointment of Ian Brown as a director (2 pages) |
18 March 2013 | Termination of appointment of Angela Lennox as a director (2 pages) |
7 March 2013 | Termination of appointment of Ian Brown as a director (1 page) |
7 March 2013 | Termination of appointment of Angela Lennox as a director (2 pages) |
7 March 2013 | Termination of appointment of Ian Brown as a director (1 page) |
7 March 2013 | Termination of appointment of Angela Lennox as a director (2 pages) |
31 January 2013 | Appointment of Charlotte Mason as a director (3 pages) |
31 January 2013 | Appointment of Charlotte Mason as a director (3 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
14 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 27 August 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 27 August 2011
|
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
14 March 2011 | Appointment of Ian Brown as a director (3 pages) |
14 March 2011 | Appointment of Dr Angela Isabela Agnes Lennox as a director (3 pages) |
14 March 2011 | Appointment of Dr Angela Isabela Agnes Lennox as a director (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
14 March 2011 | Appointment of Ian Brown as a director (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
21 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
21 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 10 July 2010
|
11 March 2010 | Sub-division of shares on 10 February 2010 (5 pages) |
11 March 2010 | Sub-division of shares on 10 February 2010 (5 pages) |
30 January 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 30 January 2010 (2 pages) |
6 August 2009 | Secretary's change of particulars / julian kemball-cook / 04/08/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / julian kemball-cook / 04/08/2009 (1 page) |
4 August 2009 | Incorporation (11 pages) |
4 August 2009 | Director appointed laurence bernard kemball-cook (1 page) |
4 August 2009 | Director appointed laurence bernard kemball-cook (1 page) |
4 August 2009 | Incorporation (11 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from, highfield house summer hill harbledown, canterbury, kent, CT2 8NH (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, highfield house summer hill harbledown, canterbury, kent, CT2 8NH (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from highfield house summer hill harbledown canterbury kent CT2 8NH (1 page) |