Download leads from Nexok and grow your business. Find out more

The Centre For Tomorrow's Company

Documents

Total Documents313
Total Pages2,042

Filing History

30 September 2023Liquidators' statement of receipts and payments to 20 July 2023
21 September 2022Liquidators' statement of receipts and payments to 20 July 2022
8 September 2021Liquidators' statement of receipts and payments to 20 July 2021
19 August 2020Appointment of a voluntary liquidator
19 August 2020Declaration of solvency
19 August 2020Registered office address changed from 12a Charterhouse Square London EC1M 6AX England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 19 August 2020
18 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
23 May 2020Confirmation statement made on 27 February 2020 with no updates
20 May 2020Termination of appointment of Norman David Pickavance as a director on 15 May 2020
5 February 2020Total exemption full accounts made up to 31 March 2019
4 November 2019Termination of appointment of James Garwood Michael Wates as a director on 24 August 2019
3 June 2019Termination of appointment of Chrsitopher John Sawyer as a director on 21 May 2019
29 April 2019Confirmation statement made on 27 February 2019 with no updates
7 February 2019Group of companies' accounts made up to 31 March 2018
3 September 2018Registered office address changed from 4th Floor 33 Cannon Street London EC4M 5SB England to 12a Charterhouse Square London EC1M 6AX on 3 September 2018
14 March 2018Director's details changed for Mr Chrsitopher John Sawyer on 13 March 2018
13 March 2018Appointment of Mr Norman David Pickavance as a director on 27 November 2017
13 March 2018Appointment of Mrs Bonny Fay Landers as a director on 27 November 2017
13 March 2018Confirmation statement made on 27 February 2018 with no updates
27 December 2017Group of companies' accounts made up to 31 March 2017
27 December 2017Group of companies' accounts made up to 31 March 2017
20 June 2017Termination of appointment of Julian Charles Baddeley as a secretary on 15 June 2017
20 June 2017Termination of appointment of Julian Charles Baddeley as a secretary on 15 June 2017
16 June 2017Termination of appointment of Barrie Leslie Douglas Collins as a director on 15 June 2017
16 June 2017Termination of appointment of Barrie Leslie Douglas Collins as a director on 15 June 2017
3 March 2017Appointment of Mr Richard Francis Tapp as a director on 25 February 2017
3 March 2017Appointment of Mr Richard Francis Tapp as a director on 25 February 2017
1 March 2017Termination of appointment of Bobby Vijay Reddy as a director on 27 February 2017
1 March 2017Termination of appointment of Bobby Vijay Reddy as a director on 27 February 2017
1 March 2017Confirmation statement made on 27 February 2017 with updates
1 March 2017Confirmation statement made on 27 February 2017 with updates
7 February 2017Appointment of Mrs Yetunde Yewande Hofmann as a director on 25 January 2017
7 February 2017Appointment of Mrs Yetunde Yewande Hofmann as a director on 25 January 2017
24 November 2016Appointment of Mr James Garwood Michael Wates as a director on 15 September 2016
24 November 2016Appointment of Mr James Garwood Michael Wates as a director on 15 September 2016
23 November 2016Full accounts made up to 31 March 2016
23 November 2016Full accounts made up to 31 March 2016
25 August 2016Registered office address changed from 4th Floor Cannon Street London EC4M 5SB England to 4th Floor 33 Cannon Street London EC4M 5SB on 25 August 2016
25 August 2016Registered office address changed from 4th Floor Cannon Street London EC4M 5SB England to 4th Floor 33 Cannon Street London EC4M 5SB on 25 August 2016
8 August 2016Termination of appointment of Andrew Charles Wood as a director on 25 May 2016
8 August 2016Termination of appointment of Andrew Charles Wood as a director on 25 May 2016
8 August 2016Termination of appointment of Andrew Charles Wood as a director on 25 May 2016
8 August 2016Termination of appointment of Andrew Charles Wood as a director on 25 May 2016
17 March 2016Termination of appointment of Lysanne Helen Currie as a director on 11 March 2016
17 March 2016Termination of appointment of Lysanne Helen Currie as a director on 11 March 2016
29 February 2016Annual return made up to 27 February 2016 no member list
29 February 2016Annual return made up to 27 February 2016 no member list
22 January 2016Appointment of Mr Bobby Vijay Reddy as a director on 22 January 2016
22 January 2016Appointment of Mr Bobby Vijay Reddy as a director on 22 January 2016
11 January 2016Registered office address changed from 2, 33 Queen Street London EC4R 1AP England to 4th Floor Cannon Street London EC4M 5SB on 11 January 2016
11 January 2016Registered office address changed from 2, 33 Queen Street London EC4R 1AP England to 4th Floor Cannon Street London EC4M 5SB on 11 January 2016
5 January 2016Full accounts made up to 31 March 2015
5 January 2016Full accounts made up to 31 March 2015
15 December 2015Termination of appointment of Ian Leslie Saville as a director on 7 December 2015
15 December 2015Termination of appointment of Ian Leslie Saville as a director on 7 December 2015
1 December 2015Registered office address changed from Samuel House 6 st Alban's Street London SW1Y 4SQ to 2, 33 Queen Street London EC4R 1AP on 1 December 2015
1 December 2015Registered office address changed from Samuel House 6 st Alban's Street London SW1Y 4SQ to 2, 33 Queen Street London EC4R 1AP on 1 December 2015
23 July 2015Appointment of Ms Lysanne Helen Currie as a director on 7 July 2015
23 July 2015Appointment of Ms Lysanne Helen Currie as a director on 7 July 2015
23 July 2015Appointment of Ms Lysanne Helen Currie as a director on 7 July 2015
7 May 2015Appointment of Mr Ian Leslie Saville as a director on 30 April 2015
7 May 2015Appointment of Mr Ian Leslie Saville as a director on 30 April 2015
2 March 2015Annual return made up to 27 February 2015 no member list
2 March 2015Annual return made up to 27 February 2015 no member list
17 December 2014Full accounts made up to 31 March 2014
17 December 2014Full accounts made up to 31 March 2014
15 December 2014Appointment of Mr Christopher John Sawyer as a director on 19 November 2014
15 December 2014Appointment of Mr Andrew Charles Wood as a director on 19 November 2014
15 December 2014Director's details changed for Mr Christopher John Sawyer on 19 November 2014
15 December 2014Director's details changed for Mr Christopher John Sawyer on 19 November 2014
15 December 2014Appointment of Mr Christopher John Sawyer as a director on 19 November 2014
15 December 2014Appointment of Mr Andrew Charles Wood as a director on 19 November 2014
18 November 2014Termination of appointment of Maria Johannessen as a director on 23 September 2014
18 November 2014Termination of appointment of Maria Johannessen as a director on 23 September 2014
18 November 2014Termination of appointment of Jean Gomm as a director on 23 September 2014
18 November 2014Termination of appointment of Jean Gomm as a director on 23 September 2014
16 May 2014Annual return made up to 27 February 2014 no member list
16 May 2014Annual return made up to 27 February 2014 no member list
7 November 2013Termination of appointment of Margo Miller as a director
7 November 2013Termination of appointment of Adrian Laycock as a director
7 November 2013Termination of appointment of Adrian Laycock as a director
7 November 2013Termination of appointment of Margo Miller as a director
7 August 2013Full accounts made up to 31 March 2013
7 August 2013Full accounts made up to 31 March 2013
4 July 2013Termination of appointment of David Phillips as a director
4 July 2013Termination of appointment of David Phillips as a director
4 July 2013Termination of appointment of Mark Wade as a director
4 July 2013Termination of appointment of Mark Wade as a director
10 April 2013Annual return made up to 27 February 2013 no member list
10 April 2013Director's details changed for Mr Edward Mark Goyder on 5 October 2011
10 April 2013Director's details changed for Mr Edward Mark Goyder on 5 October 2011
10 April 2013Director's details changed for Mr Edward Mark Goyder on 5 October 2011
10 April 2013Annual return made up to 27 February 2013 no member list
12 February 2013Appointment of Mr Julian Charles Baddeley as a secretary
12 February 2013Appointment of Mr Julian Charles Baddeley as a secretary
27 November 2012Full accounts made up to 31 March 2012
27 November 2012Full accounts made up to 31 March 2012
19 September 2012Termination of appointment of Paul Howard as a director
19 September 2012Termination of appointment of Paul Howard as a director
21 August 2012Appointment of David Michael Havard Phillips as a director
21 August 2012Appointment of David Michael Havard Phillips as a director
11 July 2012Termination of appointment of Kerry Porritt as a secretary
11 July 2012Termination of appointment of John Fyfe as a director
11 July 2012Termination of appointment of John Fyfe as a director
11 July 2012Termination of appointment of Kerry Porritt as a secretary
8 May 2012Auditor's resignation
8 May 2012Auditor's resignation
3 April 2012Annual return made up to 27 February 2012 no member list
3 April 2012Annual return made up to 27 February 2012 no member list
2 April 2012Termination of appointment of Herman Mulder as a director
2 April 2012Appointment of Mrs Kerry Anne Abigail Porritt as a secretary
2 April 2012Appointment of Mrs Kerry Anne Abigail Porritt as a secretary
2 April 2012Termination of appointment of Herman Mulder as a director
24 November 2011Appointment of Ms Margo Miller as a director
24 November 2011Appointment of Ms Margo Miller as a director
24 November 2011Appointment of Mr Adrian Stewart Laycock as a director
24 November 2011Appointment of Mr Adrian Stewart Laycock as a director
20 October 2011Full accounts made up to 31 March 2011
20 October 2011Full accounts made up to 31 March 2011
7 September 2011Termination of appointment of Robert Andrews as a secretary
7 September 2011Termination of appointment of Robert Andrews as a secretary
7 September 2011Appointment of Miss Maria Johannessen as a director
7 September 2011Appointment of Miss Maria Johannessen as a director
15 March 2011Annual return made up to 27 February 2011 no member list
15 March 2011Annual return made up to 27 February 2011 no member list
31 December 2010Termination of appointment of Solitaire Townsend as a director
31 December 2010Termination of appointment of Solitaire Townsend as a director
18 October 2010Full accounts made up to 31 March 2010
18 October 2010Full accounts made up to 31 March 2010
16 March 2010Annual return made up to 27 February 2010 no member list
16 March 2010Annual return made up to 27 February 2010 no member list
15 March 2010Director's details changed for Mr Edward Mark Goyder on 27 February 2010
15 March 2010Director's details changed for Mr Barrie Leslie Douglas Collins on 27 February 2010
15 March 2010Director's details changed for Mr Edward Mark Goyder on 27 February 2010
15 March 2010Director's details changed for Mr Barrie Leslie Douglas Collins on 27 February 2010
15 March 2010Director's details changed for Herman Mulder on 27 February 2010
15 March 2010Director's details changed for Paul Howard on 27 February 2010
15 March 2010Director's details changed for Herman Mulder on 27 February 2010
15 March 2010Director's details changed for Paul Howard on 27 February 2010
26 January 2010Full accounts made up to 31 March 2009
26 January 2010Full accounts made up to 31 March 2009
29 September 2009Registered office changed on 29/09/2009 from nioc house 4 victoria street london SW1H 0NE
29 September 2009Director appointed herman mulder
29 September 2009Director appointed jean gomm
29 September 2009Director appointed jean gomm
29 September 2009Director appointed herman mulder
29 September 2009Registered office changed on 29/09/2009 from nioc house 4 victoria street london SW1H 0NE
29 September 2009Appointment terminated director john williams
29 September 2009Appointment terminated director john williams
30 March 2009Annual return made up to 27/02/09
30 March 2009Annual return made up to 27/02/09
15 January 2009Full accounts made up to 31 March 2008
15 January 2009Full accounts made up to 31 March 2008
22 October 2008Director appointed mr barrie leslie douglas collins
22 October 2008Director appointed mr barrie leslie douglas collins
9 July 2008Director appointed dr mark wade
9 July 2008Director appointed dr mark wade
20 March 2008Annual return made up to 27/02/08
20 March 2008Annual return made up to 27/02/08
19 March 2008Location of debenture register
19 March 2008Registered office changed on 19/03/2008 from nioc house 4 victoria street london SW1H 0NE
19 March 2008Location of register of members
19 March 2008Location of register of members
19 March 2008Location of debenture register
19 March 2008Registered office changed on 19/03/2008 from nioc house 4 victoria street london SW1H 0NE
18 March 2008Appointment terminated director bernard kelly
18 March 2008Appointment terminated director bernard kelly
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Director resigned
31 January 2008Director resigned
25 October 2007Memorandum and Articles of Association
25 October 2007Memorandum and Articles of Association
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2007Director resigned
19 October 2007Director resigned
1 April 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
1 April 2007New director appointed
1 April 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
1 April 2007New director appointed
1 April 2007New director appointed
1 April 2007New director appointed
7 December 2006Group of companies' accounts made up to 31 March 2006
7 December 2006Group of companies' accounts made up to 31 March 2006
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2006Memorandum and Articles of Association
6 December 2006Memorandum and Articles of Association
7 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
7 March 2006Director resigned
7 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
7 March 2006Director resigned
9 January 2006Full accounts made up to 31 March 2005
9 January 2006Full accounts made up to 31 March 2005
19 December 2005Registered office changed on 19/12/05 from: 19 buckingham street london WC2N 6EF
19 December 2005Registered office changed on 19/12/05 from: 19 buckingham street london WC2N 6EF
8 March 2005Annual return made up to 27/02/05
8 March 2005Annual return made up to 27/02/05
2 February 2005Group of companies' accounts made up to 31 March 2004
2 February 2005Group of companies' accounts made up to 31 March 2004
23 July 2004New director appointed
23 July 2004New director appointed
25 March 2004Director resigned
25 March 2004Director resigned
25 March 2004Director resigned
25 March 2004New director appointed
25 March 2004Annual return made up to 27/02/04
25 March 2004Annual return made up to 27/02/04
25 March 2004New director appointed
25 March 2004Director resigned
7 February 2004New director appointed
7 February 2004New director appointed
7 February 2004Director resigned
7 February 2004Director resigned
6 February 2004Group of companies' accounts made up to 31 March 2003
6 February 2004Group of companies' accounts made up to 31 March 2003
13 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
13 March 2003New director appointed
13 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
13 March 2003New director appointed
21 January 2003Group of companies' accounts made up to 31 March 2002
21 January 2003Group of companies' accounts made up to 31 March 2002
3 September 2002Director resigned
3 September 2002Director resigned
2 April 2002Annual return made up to 27/02/02
2 April 2002Annual return made up to 27/02/02
2 April 2002Director resigned
2 April 2002Director resigned
28 January 2002Group of companies' accounts made up to 31 March 2001
28 January 2002Group of companies' accounts made up to 31 March 2001
19 April 2001Director resigned
19 April 2001Director resigned
22 March 2001Annual return made up to 27/02/01
22 March 2001Annual return made up to 27/02/01
30 January 2001Group accounts for a small company made up to 31 March 2000
30 January 2001Group accounts for a small company made up to 31 March 2000
28 November 2000Director resigned
28 November 2000New director appointed
28 November 2000Director resigned
28 November 2000New director appointed
24 July 2000New director appointed
24 July 2000New director appointed
5 July 2000Director resigned
5 July 2000Director resigned
5 July 2000New director appointed
5 July 2000New director appointed
28 March 2000Director resigned
28 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed
28 March 2000Director resigned
28 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed
22 March 2000Full group accounts made up to 31 March 1999
22 March 2000Full group accounts made up to 31 March 1999
8 September 1999New director appointed
8 September 1999New director appointed
6 July 1999New director appointed
6 July 1999New director appointed
6 July 1999New director appointed
6 July 1999New director appointed
6 July 1999New director appointed
6 July 1999New director appointed
10 June 1999New director appointed
10 June 1999Director resigned
10 June 1999Director resigned
10 June 1999New director appointed
17 April 1999Director resigned
17 April 1999Director resigned
17 April 1999Director resigned
17 April 1999Director resigned
30 March 1999Annual return made up to 27/02/99
30 March 1999Annual return made up to 27/02/99
17 February 1999Full group accounts made up to 31 March 1998
17 February 1999Full group accounts made up to 31 March 1998
4 December 1998Director resigned
4 December 1998Director resigned
27 May 1998Director resigned
27 May 1998Director resigned
25 March 1998Annual return made up to 27/02/98
25 March 1998Annual return made up to 27/02/98
31 December 1997Accounts for a small company made up to 31 March 1997
31 December 1997Accounts for a small company made up to 31 March 1997
18 August 1997Registered office changed on 18/08/97 from: 8 john adam street london WC2N 6EZ
18 August 1997Registered office changed on 18/08/97 from: 8 john adam street london WC2N 6EZ
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 March 1997Annual return made up to 27/02/97
27 March 1997Annual return made up to 27/02/97
24 January 1997Director resigned
24 January 1997Director resigned
21 June 1996Memorandum and Articles of Association
21 June 1996Memorandum and Articles of Association
21 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
21 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
3 April 1996New director appointed
3 April 1996Secretary resigned
3 April 1996New director appointed
3 April 1996Accounting reference date notified as 31/03
3 April 1996Accounting reference date notified as 31/03
3 April 1996New director appointed
3 April 1996New secretary appointed
3 April 1996New director appointed
3 April 1996New director appointed
3 April 1996New director appointed
3 April 1996New director appointed
3 April 1996New director appointed
3 April 1996Secretary resigned
3 April 1996New director appointed
3 April 1996New secretary appointed
3 April 1996New director appointed
3 April 1996New director appointed
3 April 1996New director appointed
27 February 1996Incorporation
27 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing