Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director Name | Mr Duncan Firth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(15 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Jonghoon Kim |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 01 July 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chairman |
Country of Residence | South Korea |
Correspondence Address | City Air Tower Bldg 9th Floor 36 Teheran-Ro 87-Gil Seoul 06164 |
Director Name | Mr David Scott Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Chankun Han |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 01 July 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice Chairman |
Country of Residence | South Korea |
Correspondence Address | City Air Tower Bldg 9th Floor 36 Teheran-Ro 87-Gil Seoul 06164 |
Director Name | Vice President Sang Dong Kim |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 07 July 2023(23 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Vice President |
Country of Residence | South Korea |
Correspondence Address | City Air Tower Bldg 9th Flr, City Air Tower Bldg 36, Teheran-Ro 87-Gil, Gangnam-Gu Seoul South Korea |
Director Name | Raul Aviles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Derek Wayne Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Secretary Name | Mr Derek Wayne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Katie Amanda Green |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2009) |
Role | Mrics Qauntity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Douglas Road Worsley Manchester M28 2SG |
Director Name | Mr Martin Neil Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2010) |
Role | Mrics Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Wood Vale Vale Street Turton Bolton Lancashire BL7 0EB |
Director Name | Mr Matthew James Newton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2010) |
Role | Mrics Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Warren Drive Swinton Manchester M27 0EA |
Director Name | Mr Peter Nicholas Valkenburg |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 March 2019) |
Role | Mrics Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leighton Chase Neston Cheshire CH64 3UN Wales |
Director Name | Mr Kevin John Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 January 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Christopher James Bentley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2022) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr James Scott Jennings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2022) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Mark Robert Bond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2022) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Mark Parker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Gavin Alan Garner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr James Walter Hamann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2022(22 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr John Mark Setra |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.walkersime.co.uk/ |
---|---|
Telephone | 0161 8729955 |
Telephone region | Manchester |
Registered Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
49k at £0.001 | Derek Wayne Walker 48.99% A |
---|---|
49k at £0.001 | Jonathan Frazer Sime 48.99% A |
1000 at £0.001 | Barbara Eileen Walker 1.00% B |
1000 at £0.001 | Clare Sime 1.00% B |
10 at £0.001 | Jonathan Frazer Sime & Derek Wayne Walker 0.01% Ordinary C |
10 at £0.001 | Jonathan Frazer Sime & Derek Wayne Walker 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £829,982 |
Cash | £226,214 |
Current Liabilities | £449,444 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
17 September 2013 | Delivered on: 19 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 December 1999 | Delivered on: 17 December 1999 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: Under the terms of the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 September 2023 | Confirmation statement made on 8 September 2023 with updates (7 pages) |
---|---|
18 September 2023 | Termination of appointment of Gavin Alan Garner as a director on 11 September 2023 (1 page) |
2 August 2023 | Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page) |
2 August 2023 | Termination of appointment of John Mark Setra as a director on 27 July 2023 (1 page) |
23 March 2023 | Termination of appointment of Mark Parker as a director on 15 March 2023 (1 page) |
24 February 2023 | Change of details for Hanmiglobal Uk Limited as a person with significant control on 1 July 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr Jonghoon Kim on 8 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (7 pages) |
25 July 2022 | Memorandum and Articles of Association (24 pages) |
25 July 2022 | Resolutions
|
11 July 2022 | Notification of Hanmiglobal Uk Limited as a person with significant control on 1 July 2022 (2 pages) |
8 July 2022 | Appointment of Mr Jonghoon Kim as a director on 1 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of James Scott Jennings as a director on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr John Mark Setra as a director on 1 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Derek Wayne Walker as a director on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr David Scott Johnson as a director on 1 July 2022 (2 pages) |
8 July 2022 | Cessation of Jonathan Frazer Sime as a person with significant control on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr James Walter Hamann as a director on 1 July 2022 (2 pages) |
8 July 2022 | Cessation of Derek Wayne Walker as a person with significant control on 1 July 2022 (1 page) |
8 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
8 July 2022 | Termination of appointment of Mark Robert Bond as a director on 1 July 2022 (1 page) |
8 July 2022 | Termination of appointment of Derek Wayne Walker as a secretary on 1 July 2022 (1 page) |
8 July 2022 | Termination of appointment of Christopher James Bentley as a director on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr Chankun Han as a director on 1 July 2022 (2 pages) |
30 May 2022 | Satisfaction of charge 1 in full (1 page) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 April 2022 | Change of share class name or designation (2 pages) |
12 April 2022 | Statement of capital following an allotment of shares on 1 February 2000
|
12 April 2022 | Form 123 notice of increase in nominal capital (2 pages) |
12 April 2022 | Change of share class name or designation (2 pages) |
28 March 2022 | Statement of capital on 28 March 2022
|
21 March 2022 | Director's details changed for Mr James Scott Jennings on 21 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mr Jonathan Frazer Sime on 21 March 2022 (2 pages) |
21 March 2022 | Secretary's details changed for Mr Derek Wayne Walker on 21 March 2022 (1 page) |
21 March 2022 | Director's details changed for Mr Derek Wayne Walker on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Mr Christopher James Bentley on 21 March 2022 (2 pages) |
14 March 2022 | Solvency Statement dated 27/11/20 (6 pages) |
14 March 2022 | Statement by Directors (4 pages) |
4 March 2022 | Resolutions
|
4 March 2022 | Memorandum and Articles of Association (36 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 April 2021 | Confirmation statement made on 20 March 2021 with updates (6 pages) |
28 January 2021 | Memorandum and Articles of Association (21 pages) |
16 December 2020 | Resolutions
|
10 December 2020 | Resolutions
|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 July 2020 | Appointment of Mr Gavin Alan Garner as a director on 1 July 2020 (2 pages) |
2 April 2020 | Termination of appointment of Kevin John Wood as a director on 10 January 2020 (1 page) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 July 2019 | Appointment of Mr Mark Robert Bond as a director on 31 May 2019 (2 pages) |
9 July 2019 | Appointment of Mr Mark Parker as a director on 1 July 2019 (2 pages) |
20 May 2019 | Termination of appointment of Peter Nicholas Valkenburg as a director on 29 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with updates (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Appointment of Mr Duncan Firth as a director on 20 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Duncan Firth as a director on 20 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 April 2015 | Appointment of Mr Christopher James Bentley as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr James Scott Jennings as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr Christopher James Bentley as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr James Scott Jennings as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr James Scott Jennings as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr Christopher James Bentley as a director on 1 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Mr Kevin John Wood as a director (2 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Mr Kevin John Wood as a director (2 pages) |
19 September 2013 | Registration of charge 038823600002 (6 pages) |
19 September 2013 | Registration of charge 038823600002 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
5 August 2010 | Termination of appointment of Martin Bennett as a director (1 page) |
5 August 2010 | Termination of appointment of Martin Bennett as a director (1 page) |
5 August 2010 | Termination of appointment of Matthew Newton as a director (1 page) |
5 August 2010 | Termination of appointment of Matthew Newton as a director (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Derek Wayne Walker on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Jonathan Frazer Sime on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Martin Neil Bennett on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Jonathan Frazer Sime on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Derek Wayne Walker on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Matthew James Newton on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Nicholas Valkenburg on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Nicholas Valkenburg on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Martin Neil Bennett on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Matthew James Newton on 20 March 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 20/03/09; full list of members (7 pages) |
13 May 2009 | Return made up to 20/03/09; full list of members (7 pages) |
29 April 2009 | Appointment terminated director katie green (1 page) |
29 April 2009 | Appointment terminated director katie green (1 page) |
31 December 2008 | Return made up to 20/03/08; full list of members; amend (8 pages) |
31 December 2008 | Return made up to 20/03/08; full list of members; amend (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Director appointed martin neil bennett (2 pages) |
8 July 2008 | Director appointed matthew james newton (2 pages) |
8 July 2008 | Director appointed matthew james newton (2 pages) |
8 July 2008 | Director appointed peter nicholas valkenburg (2 pages) |
8 July 2008 | Director appointed peter nicholas valkenburg (2 pages) |
8 July 2008 | Director appointed katie amanda green (2 pages) |
8 July 2008 | Director appointed martin neil bennett (2 pages) |
8 July 2008 | Director appointed katie amanda green (2 pages) |
14 May 2008 | Return made up to 20/03/08; full list of members (6 pages) |
14 May 2008 | Return made up to 20/03/08; full list of members (6 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 25/01/08 (1 page) |
8 February 2008 | Nc inc already adjusted 25/01/08 (1 page) |
8 February 2008 | Ad 25/01/08--------- £ si [email protected] £ ic 100/100 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Ad 25/01/08--------- £ si [email protected] £ ic 100/100 (2 pages) |
30 November 2007 | S-div 05/11/07 (2 pages) |
30 November 2007 | S-div 05/11/07 (2 pages) |
30 November 2007 | Memorandum and Articles of Association (10 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Memorandum and Articles of Association (10 pages) |
22 November 2007 | Return made up to 17/04/07; full list of members; amend (7 pages) |
22 November 2007 | Return made up to 17/04/07; full list of members; amend (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (10 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (10 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (10 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (10 pages) |
20 December 2005 | Return made up to 24/11/05; full list of members (10 pages) |
20 December 2005 | Return made up to 24/11/05; full list of members (10 pages) |
29 June 2005 | £ ic 104/100 24/05/05 £ sr 4@1=4 (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | £ ic 104/100 24/05/05 £ sr 4@1=4 (1 page) |
29 June 2005 | Resolutions
|
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 24/11/04; full list of members (10 pages) |
20 December 2004 | Return made up to 24/11/04; full list of members (10 pages) |
1 October 2004 | Ad 28/02/03--------- £ si 1@1 (2 pages) |
1 October 2004 | Ad 28/02/03--------- £ si 1@1 (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Ad 28/02/03--------- £ si 3@1 (2 pages) |
24 September 2004 | Ad 28/02/03--------- £ si 3@1 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
17 December 2003 | Return made up to 24/11/03; full list of members
|
17 December 2003 | Return made up to 24/11/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Ad 28/02/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
9 April 2003 | Ad 28/02/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
1 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
1 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Resolutions
|
19 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
7 November 2000 | Notice of assignment of name or new name to shares (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2000 | Notice of assignment of name or new name to shares (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
17 December 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | Particulars of mortgage/charge (7 pages) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 November 1999 | Incorporation (14 pages) |
24 November 1999 | Incorporation (14 pages) |