Date | Description |
2023-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-12 |
update statutory_documents DIRECTOR APPOINTED MS DIANA LOUISE MOODIE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-30 |
update statutory_documents CESSATION OF LJ CAPITAL LIMITED AS A PSC |
2018-10-30 |
update statutory_documents CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC |
2018-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN BRABAZON PONSONBY |
2018-10-11 |
update statutory_documents CESSATION OF VARSHA GOHIL AS A PSC |
2018-10-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2018-10-07 |
insert address 11 REDAN HOUSE 23 REDAN PLACE LONDON W2 4SA |
2018-10-07 |
update registered_address |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
5TH FLOOR 89 NEW BOND STREET
LONDON
W1S 1DA |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR TRISTAN BRABAZON PONSONBY |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DE LA HAYE |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH LE CLAIRE |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GAVEY |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW LE CLAIRE / 12/01/2018 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARSHA GOHIL |
2017-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 23/06/2017 |
2017-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QUADRANGLE TRUSTEE SERVICES LIMITED / 23/06/2017 |
2017-06-26 |
update statutory_documents CESSATION OF ANNE MARTIS AS A PSC |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH ANDREW LE CLAIRE |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT WARREN |
2016-03-13 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-18 |
update statutory_documents 31/12/15 FULL LIST |
2016-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DE LA HAYE / 18/02/2016 |
2016-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SCOTT WARREN / 18/02/2016 |
2016-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GAVEY / 18/02/2016 |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-06-09 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-05-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-08 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-03-13 |
update statutory_documents 31/12/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SCOTT WARREN / 20/01/2014 |
2014-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GAVEY / 01/10/2013 |
2014-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DE LA HAYE / 01/06/2012 |
2014-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GAVEY / 20/01/2014 |
2014-01-22 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-15 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-01-10 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-02-14 |
update statutory_documents 31/12/10 FULL LIST |
2011-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
REIFF & CO
5 WIGMORE STREET
LONDON
W1U 1HY |
2010-10-13 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-02-09 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DE LA HAYE / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SCOTT WARREN / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GAVEY / 08/02/2010 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TOUCHSTONE CPS |
2008-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
TOUCHSTONE CPS CASTLE HOUSE DAWSON ROAD
MOUNT FARM BLETCHLEY
MILTON KEYNES
MK1 12Y |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-28 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARK DE LA HAYE |
2008-08-27 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MICHAEL SCOTT WARREN |
2008-08-19 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY CHRISTOPHER GAVEY |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTIAAN DE BRUYN |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2008-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
TOURCHSTONE CORPORATE PROPERTY
SERVICES LTD SUITE B230
MACMILLAN HOUSE EASTBOURNE TERRA
PADDINGTON LONDON
W2 1FT |
2008-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-08 |
update statutory_documents SECRETARY RESIGNED |
2007-08-24 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/07 FROM:
PYRAMID HOUSE
956 HIGH ROAD
LONDON
N12 9RX |
2007-03-27 |
update statutory_documents SECRETARY RESIGNED |
2007-03-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-03-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
C/O SPENCER LEWIS
164 BATTERSEA PARK ROAD
LONDON
SW11 4ND |
2001-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/01 FROM:
20 CONDUIT STREET
LONDON
W1R 9TD |
2001-01-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/99 FROM:
20 NEW BOND STREET
LONDON
W1Y 3PD |
1998-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-09-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/95 |
1998-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-09 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-07-11 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-20 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-05-18 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-09-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1962-05-15 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1960-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |