2-4 Idol Lane
London
EC3R 5DD
Director Name | Mr Alexander Young |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 13 October 2023(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Dif Uk 62 Threadneedle Street London EC2R 8HP |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2006) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Andrew Stephen Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 283 Broadwater Road West Malling Kent ME19 6HT |
Secretary Name | Andrew Stephen Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 283 Broadwater Road West Malling Kent ME19 6HT |
Secretary Name | Mr Thomas Benedict Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Simon Neil Phillips |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Orchard Blackheath London SE3 0QS |
Director Name | Jeremy Russell Tilford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Barnfield Cottage Barnfield Plumpton Green Lewes East Sussex BN7 3ED |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Director Name | Paul Anthony Cartwright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lisheen Petsoe End Olney Buckinghamshire MK46 5JL |
Director Name | Mr Michael Steenbergen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2011) |
Role | Portfolio Manager |
Country of Residence | Netherlands |
Correspondence Address | Molenzicht 1 4191 Tx Geldermalsen The Netherlands |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Heights Hopgarden Lane Sevenoaks Kent TN13 1PU |
Director Name | Pauline Debaeke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dif Schiphol Boulevard 269 D10 1118bh Schiphol Netherlands |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Dif Uk Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dif Uk Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | C/O Dif Uk Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Miss Tanitha Mulumudi |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 February 2022) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dif Uk Level 3 2-4 Idol Lane London EC3R 5DD |
Director Name | Ms Claudia Estelle Harrington |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(20 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dif Uk Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Ms Neeti Mukundrai Anand |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dif Uk Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mill Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2003) |
Correspondence Address | 3 New Burlington Mews London W1R 8QA |
Secretary Name | Mill Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2003) |
Correspondence Address | 3 New Burlington Mews London W1R 8QA |
Secretary Name | MAMG Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(7 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 08 September 2017) |
Correspondence Address | Victoria House Victoria Road Chelmsford Essex England And Wales CM1 1JR |
Secretary Name | Semperian Group Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 August 2023) |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Registered Address | 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20k at £0.5 | Dif Infrastructure Ii Uk LTD 80.00% Ordinary |
---|---|
5k at £0.5 | Dif Infrastructure Ii Uk LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,353,245 |
Gross Profit | £382,679 |
Net Worth | £88,493 |
Cash | £2,257,648 |
Current Liabilities | £3,247,256 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
2 September 2003 | Delivered on: 8 September 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
9 January 2024 | Accounts for a small company made up to 31 August 2023 (23 pages) |
---|---|
18 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
13 October 2023 | Appointment of Mr Alexander Young as a director on 13 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Neeti Mukundrai Anand as a director on 5 October 2023 (1 page) |
22 August 2023 | Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 21 August 2023 (1 page) |
22 August 2023 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3-5 Charlotte Street Manchester M1 4HB on 22 August 2023 (1 page) |
22 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 21 August 2023 (2 pages) |
2 March 2023 | Appointment of Ms Neeti Mukundrai Anand as a director on 1 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Claudia Harrington as a director on 1 March 2023 (1 page) |
28 February 2023 | Full accounts made up to 31 August 2022 (23 pages) |
3 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Tanitha Mulumudi as a director on 9 February 2022 (1 page) |
9 February 2022 | Full accounts made up to 31 August 2021 (23 pages) |
9 February 2022 | Appointment of Miss Claudia Harrington as a director on 9 February 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
20 October 2021 | Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021 (1 page) |
9 August 2021 | Appointment of Tanitha Mulumudi as a director on 9 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Louis Javier Falero as a director on 2 August 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 August 2020 (22 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 September 2020 | Change of details for Dif Infrastructure Ii Uk Limited as a person with significant control on 23 November 2017 (2 pages) |
7 September 2020 | Change of details for a person with significant control (2 pages) |
24 February 2020 | Full accounts made up to 31 August 2019 (22 pages) |
20 February 2020 | Director's details changed for Mr Amit Joshi on 11 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Amit Joshi as a director on 14 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Adam George Waddington as a director on 14 October 2019 (1 page) |
27 June 2019 | Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (23 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
18 September 2017 | Appointment of Mr Louis Javier Falero as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Louis Javier Falero as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Imagile Secretariat Services Limited as a secretary on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Mamg Asset Management Limited as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Mamg Asset Management Limited as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Imagile Secretariat Services Limited as a secretary on 8 September 2017 (2 pages) |
25 August 2017 | Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 14 August 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Charles William Grant Herriott on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Charles William Grant Herriott on 1 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
23 November 2016 | Director's details changed for Mr Adam George Waddington on 3 October 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Charles William Grant Herriott on 18 October 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Adam George Waddington on 3 October 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Charles William Grant Herriott on 18 October 2016 (2 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 January 2016 | Termination of appointment of Angela Louise Roshier as a director on 9 December 2015 (1 page) |
15 January 2016 | Appointment of Mr Charles William Grant Herriott as a director on 9 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Angela Louise Roshier as a director on 9 December 2015 (1 page) |
15 January 2016 | Appointment of Mr Charles William Grant Herriott as a director on 9 December 2015 (2 pages) |
14 December 2015 | Full accounts made up to 30 June 2015 (24 pages) |
14 December 2015 | Full accounts made up to 30 June 2015 (24 pages) |
2 April 2015 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mamg Asset Management Limited on 1 April 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mamg Asset Management Limited on 1 April 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mamg Asset Management Limited on 1 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
19 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
9 December 2014 | Appointment of Adam George Waddington as a director on 1 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Andrew Derek Freeman as a director on 1 December 2014 (1 page) |
9 December 2014 | Appointment of Adam George Waddington as a director on 1 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Andrew Derek Freeman as a director on 1 December 2014 (1 page) |
9 December 2014 | Appointment of Adam George Waddington as a director on 1 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Andrew Derek Freeman as a director on 1 December 2014 (1 page) |
4 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 February 2014 | Secretary's details changed for Mamg Asset Management Limited on 2 September 2013 (1 page) |
5 February 2014 | Secretary's details changed for Mamg Asset Management Limited on 2 September 2013 (1 page) |
5 February 2014 | Secretary's details changed for Mamg Asset Management Limited on 2 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 30 September 2013 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
16 January 2013 | Termination of appointment of Pauline Debaeke as a director (1 page) |
16 January 2013 | Termination of appointment of Pauline Debaeke as a director (1 page) |
16 January 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
11 July 2012 | Secretary's details changed (1 page) |
11 July 2012 | Secretary's details changed for Iic Management Services Limited on 11 July 2012 (1 page) |
11 July 2012 | Secretary's details changed for Iic Management Services Limited on 11 July 2012 (1 page) |
11 July 2012 | Secretary's details changed (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
2 September 2011 | Termination of appointment of Paul Nash as a director (1 page) |
2 September 2011 | Appointment of Andrew Freeman as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Steenbergen as a director (1 page) |
2 September 2011 | Termination of appointment of Michael Steenbergen as a director (1 page) |
2 September 2011 | Termination of appointment of Paul Nash as a director (1 page) |
2 September 2011 | Appointment of Andrew Freeman as a director (2 pages) |
1 September 2011 | Appointment of Pauline Debaeke as a director (2 pages) |
1 September 2011 | Appointment of Pauline Debaeke as a director (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
21 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
16 July 2010 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 16 July 2010 (1 page) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed investors in the community (harrow schools) LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed investors in the community (harrow schools) LIMITED\certificate issued on 22/12/09
|
17 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
2 October 2009 | Appointment terminated secretary thomas symes (1 page) |
2 October 2009 | Appointment terminated secretary thomas symes (1 page) |
21 September 2009 | Secretary appointed iic management services LIMITED (2 pages) |
21 September 2009 | Secretary appointed iic management services LIMITED (2 pages) |
4 September 2009 | Appointment terminated director thomas symes (1 page) |
4 September 2009 | Appointment terminated director paul cartwright (1 page) |
4 September 2009 | Appointment terminated director paul cartwright (1 page) |
4 September 2009 | Appointment terminated director john trustram eve (1 page) |
4 September 2009 | Appointment terminated director john trustram eve (1 page) |
4 September 2009 | Appointment terminated director thomas symes (1 page) |
26 August 2009 | Director appointed michel steenbergen (4 pages) |
26 August 2009 | Director appointed paul william nash (7 pages) |
26 August 2009 | Director appointed paul william nash (7 pages) |
26 August 2009 | Director appointed michel steenbergen (4 pages) |
28 April 2009 | Return made up to 01/02/09; full list of members (10 pages) |
28 April 2009 | Return made up to 01/02/09; full list of members (10 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
2 May 2007 | New director appointed (5 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (5 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH (1 page) |
22 March 2006 | New director appointed (5 pages) |
22 March 2006 | New director appointed (5 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members
|
15 February 2006 | Return made up to 01/02/06; full list of members
|
13 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
13 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
2 June 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
2 June 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
23 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
29 December 2004 | New secretary appointed (5 pages) |
29 December 2004 | New secretary appointed (5 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 6 old bond street london W1S 4PH (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 6 old bond street london W1S 4PH (1 page) |
17 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 March 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
19 January 2004 | Ad 28/08/03--------- £ si [email protected]=9998 £ ic 2502/12500 (2 pages) |
19 January 2004 | Ad 28/08/03--------- £ si [email protected]=9998 £ ic 2502/12500 (2 pages) |
19 January 2004 | Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages) |
19 January 2004 | Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Nc inc already adjusted 28/08/03 (1 page) |
8 January 2004 | Nc inc already adjusted 28/08/03 (1 page) |
8 January 2004 | Resolutions
|
27 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 September 2003 | Particulars of mortgage/charge (7 pages) |
8 September 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 6-8 bond street london W1X 3TA (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 6-8 bond street london W1X 3TA (1 page) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (5 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (8 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (5 pages) |
31 July 2003 | New director appointed (8 pages) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
15 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
15 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New director appointed (8 pages) |
6 December 2002 | New director appointed (8 pages) |
29 November 2002 | Company name changed investors in health (morpett) li mited\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed investors in health (morpett) li mited\certificate issued on 29/11/02 (2 pages) |
2 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: lacon house theobalds road london WC1X 8RW (2 pages) |
2 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 April 2002 | Memorandum and Articles of Association (18 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Memorandum and Articles of Association (18 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Registered office changed on 02/04/02 from: lacon house theobalds road london WC1X 8RW (2 pages) |
2 April 2002 | Director resigned (1 page) |
8 March 2002 | Company name changed shelfco (no.2659) LIMITED\certificate issued on 08/03/02 (2 pages) |
8 March 2002 | Company name changed shelfco (no.2659) LIMITED\certificate issued on 08/03/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |