Total Documents | 170 |
---|
Total Pages | 919 |
---|
3 February 2021 | Appointment of Mr Paul Granville Jacobs as a director on 14 August 2019 |
---|---|
1 February 2021 | Appointment of Ms Sara Anne Fleming as a director on 11 September 2019 |
24 September 2020 | Confirmation statement made on 10 September 2020 with updates |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 |
16 September 2019 | Confirmation statement made on 10 September 2019 with updates |
5 September 2019 | Termination of appointment of Laurence David Rutman as a director on 17 August 2019 |
12 August 2019 | Termination of appointment of David Robin Raw as a director on 20 July 2019 |
5 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
9 November 2018 | Total exemption full accounts made up to 31 March 2018 |
2 November 2018 | Confirmation statement made on 10 September 2018 with updates |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 |
31 October 2017 | Confirmation statement made on 10 September 2017 with updates |
31 October 2017 | Confirmation statement made on 10 September 2017 with updates |
17 July 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
8 January 2017 | Total exemption full accounts made up to 31 March 2016 |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates |
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 |
19 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Termination of appointment of Angela Lucy Partridge as a director on 12 August 2015 |
16 October 2015 | Termination of appointment of Angela Lucy Partridge as a director on 12 August 2015 |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 |
5 March 2015 | Secretary's details changed for E.L. Services Limited on 10 February 2015 |
5 March 2015 | Secretary's details changed for E.L. Services Limited on 10 February 2015 |
16 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 |
25 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 February 2013 | Total exemption full accounts made up to 31 March 2012 |
19 February 2013 | Total exemption full accounts made up to 31 March 2012 |
19 October 2012 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 19 October 2012 |
19 October 2012 | Appointment of E.L. Services Limited as a secretary |
19 October 2012 | Appointment of E.L. Services Limited as a secretary |
19 October 2012 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 19 October 2012 |
19 October 2012 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary |
19 October 2012 | Termination of appointment of Barry Thorne as a director |
19 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
19 October 2012 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary |
19 October 2012 | Termination of appointment of Barry Thorne as a director |
19 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 |
17 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders |
17 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 |
22 October 2010 | Director's details changed for Barry Stanley Thorne on 1 October 2009 |
22 October 2010 | Director's details changed for Angela Lucy Partridge on 1 October 2009 |
22 October 2010 | Director's details changed for Mr Laurence David Rutman on 1 October 2009 |
22 October 2010 | Director's details changed for Mr Laurence David Rutman on 1 October 2009 |
22 October 2010 | Director's details changed for David Robin Raw on 1 October 2009 |
22 October 2010 | Director's details changed for Angela Lucy Partridge on 1 October 2009 |
22 October 2010 | Director's details changed for Miss Karen Ann Cook on 1 October 2009 |
22 October 2010 | Director's details changed for David Robin Raw on 1 October 2009 |
22 October 2010 | Director's details changed for Miss Karen Ann Cook on 1 October 2009 |
22 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
22 October 2010 | Director's details changed for Nicola Frances Ross Farrow on 1 October 2009 |
22 October 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 |
22 October 2010 | Director's details changed for Angela Lucy Partridge on 1 October 2009 |
22 October 2010 | Director's details changed for Nicola Frances Ross Farrow on 1 October 2009 |
22 October 2010 | Director's details changed for Miss Karen Ann Cook on 1 October 2009 |
22 October 2010 | Director's details changed for David Robin Raw on 1 October 2009 |
22 October 2010 | Director's details changed for Mr Laurence David Rutman on 1 October 2009 |
22 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
22 October 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 |
22 October 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 |
22 October 2010 | Director's details changed for Nicola Frances Ross Farrow on 1 October 2009 |
22 October 2010 | Director's details changed for Barry Stanley Thorne on 1 October 2009 |
22 October 2010 | Director's details changed for Barry Stanley Thorne on 1 October 2009 |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 |
22 September 2009 | Return made up to 10/09/09; full list of members |
22 September 2009 | Return made up to 10/09/09; full list of members |
30 July 2009 | Director appointed mr laurence david rutman |
30 July 2009 | Director appointed mr laurence david rutman |
21 July 2009 | Director appointed miss karen ann cook |
21 July 2009 | Director appointed miss karen ann cook |
7 May 2009 | Appointment terminated director robert napier |
7 May 2009 | Appointment terminated director robert napier |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
15 October 2008 | Return made up to 10/09/08; full list of members |
15 October 2008 | Return made up to 10/09/08; full list of members |
14 July 2008 | Secretary appointed kinleigh folkard & hayward |
14 July 2008 | Secretary appointed kinleigh folkard & hayward |
4 July 2008 | Registered office changed on 04/07/2008 from 83 ebury street london SW1W 9QY |
4 July 2008 | Appointment terminated secretary valerie walker |
4 July 2008 | Registered office changed on 04/07/2008 from 83 ebury street london SW1W 9QY |
4 July 2008 | Appointment terminated secretary valerie walker |
15 February 2008 | New director appointed |
15 February 2008 | New director appointed |
23 October 2007 | Return made up to 10/09/07; full list of members |
23 October 2007 | Return made up to 10/09/07; full list of members |
12 October 2007 | Director resigned |
12 October 2007 | Director resigned |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 |
30 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 29/30 |
30 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 29/30 |
7 January 2007 | Ad 12/11/06--------- £ si 1@1=1 £ ic 28/29 |
7 January 2007 | Ad 12/11/06--------- £ si 1@1=1 £ ic 28/29 |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
15 November 2006 | Return made up to 10/09/06; full list of members |
15 November 2006 | Return made up to 10/09/06; full list of members |
12 January 2006 | New director appointed |
12 January 2006 | New director appointed |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 |
24 October 2005 | Return made up to 10/09/05; full list of members |
24 October 2005 | Return made up to 10/09/05; full list of members |
19 July 2005 | Director resigned |
19 July 2005 | Director resigned |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 |
15 September 2004 | Return made up to 10/09/04; change of members |
15 September 2004 | Return made up to 10/09/04; change of members |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 |
15 September 2003 | Ad 07/07/03--------- £ si 1@1 |
15 September 2003 | Ad 07/07/03--------- £ si 1@1 |
9 September 2003 | Ad 02/07/03--------- £ si 1@1 |
9 September 2003 | Return made up to 10/09/03; change of members
|
9 September 2003 | Return made up to 10/09/03; change of members
|
9 September 2003 | Ad 02/07/03--------- £ si 1@1 |
8 April 2003 | Secretary resigned |
8 April 2003 | Registered office changed on 08/04/03 from: 45 pont street london SW1X 0BX |
8 April 2003 | New secretary appointed |
8 April 2003 | New secretary appointed |
8 April 2003 | Secretary resigned |
8 April 2003 | Registered office changed on 08/04/03 from: 45 pont street london SW1X 0BX |
20 February 2003 | New director appointed |
20 February 2003 | New director appointed |
30 October 2002 | Director resigned |
30 October 2002 | Director resigned |
4 October 2002 | Return made up to 10/09/02; full list of members |
4 October 2002 | Return made up to 10/09/02; full list of members |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 |
22 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 |
22 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 |
17 January 2002 | New director appointed |
17 January 2002 | New director appointed |
6 December 2001 | New director appointed |
6 December 2001 | New director appointed |
6 December 2001 | Ad 22/11/01--------- £ si 24@1=24 £ ic 2/26 |
6 December 2001 | New director appointed |
6 December 2001 | Director resigned |
6 December 2001 | New director appointed |
6 December 2001 | New director appointed |
6 December 2001 | Director resigned |
6 December 2001 | Ad 22/11/01--------- £ si 24@1=24 £ ic 2/26 |
6 December 2001 | New director appointed |
6 December 2001 | New director appointed |
6 December 2001 | New director appointed |
6 December 2001 | New director appointed |
6 December 2001 | New director appointed |
10 September 2001 | Incorporation |
10 September 2001 | Incorporation |