Company Name1st Option Consulting Services Limited
DirectorsSteven Kenneth Schaus and James Richard Bertioli
Company StatusActive
Company Number03186435
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSteven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr James Richard Bertioli
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(27 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameIan Zant Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 May 1996)
RoleSolicitor
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Secretary NameLouise Joanne Wisken
NationalityBritish
StatusResigned
Appointed17 April 1996(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 May 1996)
RoleCompany Director
Correspondence Address32 Aldwell Close
Wootton Court Wootton
Northampton
Northamptonshire
NN4 6AX
Director NameMr David John Mount
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 10 March 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address38 Summerfield
Ashtead
Surrey
KT21 2LF
Secretary NameRichard Don Sherwood
NationalityBritish
StatusResigned
Appointed14 May 1996(4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2006)
RoleTaxation Consultant
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Director NameAnthony Peter Robinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1998)
RoleFinancial Advisor
Correspondence Address30 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameRichard Don Sherwood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2006)
RoleTax Consultant
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Secretary NameLinda Christine Mount
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address38 Summerfield
Ashtead
Surrey
KT21 2LF
Director NameMr Paul Robert Barker
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawksworth Drive
Coventry
West Midlands
CV1 4PX
Director NameMr Simon Hywel Tudor-Price
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close Akeley
Milton Keynes
Buckingham
MK18 5HD
Secretary NameMr Simon Hywel Tudor-Price
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close Akeley
Milton Keynes
Buckingham
MK18 5HD
Director NameMrs Carolyn Nevinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Andrew Charles McGregor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Martin John Hesketh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameMr Martin John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2017(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Thomas Jeremy Seddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Andrew Mark Fahey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameJon James Gatta
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(26 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr Jason Todd King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(26 years after company formation)
Appointment Duration10 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Website1st-option.co.uk
Telephone0800 0890110
Telephone regionFreephone

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

20 at £11st Group Of Companies Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£391,915
Cash£351,926
Current Liabilities£247,392

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

21 September 2012Delivered on: 22 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: Cannon Nominees Limited

Classification: Rent deposit deed
Secured details: The rents reserved and other sums due or to become due from the company to the chargee under a lease dated 1 december 1982 (as defined therein).
Particulars: £23,500 in an interest bearing account, the amount standing to the credit of the deposit account together with interest.
Outstanding

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
15 September 2023Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages)
15 September 2023Termination of appointment of Andrew Mark Fahey as a director on 15 September 2023 (1 page)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Jon James Gatta as a director on 3 April 2023 (1 page)
7 March 2023Termination of appointment of Jason Todd King as a director on 7 March 2023 (1 page)
20 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
10 October 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
24 June 2022Termination of appointment of Martin John Hesketh as a director on 9 May 2022 (1 page)
24 June 2022Appointment of Mr Andrew Mark Fahey as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Jason Todd King as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Steven Kenneth Schaus as a director on 9 May 2022 (2 pages)
23 May 2022Termination of appointment of Thomas Jeremy Seddon as a director on 9 May 2022 (1 page)
23 May 2022Appointment of Jon James Gatta as a director on 9 May 2022 (2 pages)
23 May 2022Termination of appointment of Martin John Scott as a director on 9 May 2022 (1 page)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 30 September 2020 (18 pages)
22 April 2021Director's details changed for Mr Thomas Jeremy Seddon on 22 April 2021 (2 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
1 December 2020Cessation of Stewart Allen Kohl as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for 1St Group Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Martin Scott as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page)
30 November 2020Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page)
30 November 2020Change of details for 1St Group Limited as a person with significant control on 30 November 2020 (2 pages)
22 September 2020Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page)
9 July 2020Full accounts made up to 30 September 2019 (19 pages)
7 July 2020Cessation of Andrew Mcgregor as a person with significant control on 3 February 2020 (1 page)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page)
25 June 2019Full accounts made up to 30 September 2018 (19 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page)
17 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
14 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
14 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 16 April 2017 with updates (12 pages)
13 June 2017Confirmation statement made on 16 April 2017 with updates (12 pages)
15 March 2017Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of David John Mount as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Simon Hywel Tudor-Price as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Martin John Scott as a director on 10 March 2017 (2 pages)
15 March 2017Registered office address changed from , 1st Group Bow Court, Coventry, West Midlands, CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page)
15 March 2017Termination of appointment of David John Mount as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Martin John Scott as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Simon Hywel Tudor-Price as a director on 10 March 2017 (1 page)
14 March 2017Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
25 November 2016Satisfaction of charge 2 in full (6 pages)
25 November 2016Satisfaction of charge 2 in full (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(5 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(5 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(5 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 December 2014Registered office address changed from , 1st Option House, Bow Court, Coventry, West Midlands, CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(5 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from , 153 Fenchurch Street, London, EC3M 6BB, United Kingdom on 3 January 2013 (1 page)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary linda mount (1 page)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary linda mount (1 page)
19 March 2009Secretary appointed mr simon hywel tudor-price (1 page)
19 March 2009Director appointed mr simon hywel tudor-price (1 page)
19 March 2009Secretary appointed mr simon hywel tudor-price (1 page)
19 March 2009Director appointed mr simon hywel tudor-price (1 page)
23 October 2008Registered office changed on 23/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page)
23 October 2008Registered office changed on 23/10/2008 from, lyon house, 160-166 borough high street, london, SE1 1LB (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 June 2008Return made up to 16/04/08; full list of members (3 pages)
26 June 2008Return made up to 16/04/08; full list of members (3 pages)
18 June 2008Appointment terminated director paul barker (1 page)
18 June 2008Appointment terminated director paul barker (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Return made up to 16/04/07; full list of members (7 pages)
5 July 2007Return made up to 16/04/07; full list of members (7 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Registered office changed on 04/09/06 from: lyon house 160-166 borough high street london bridge SE1 1LB (1 page)
4 September 2006Registered office changed on 04/09/06 from: lyon house, 160-166 borough high street, london bridge, SE1 1LB (1 page)
26 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
26 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 October 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
15 May 2004Return made up to 16/04/04; full list of members (7 pages)
15 May 2004Return made up to 16/04/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 March 2004Registered office changed on 03/03/04 from: 2ND floor 14-16 old street london EC1V 9BH (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2ND floor, 14-16 old street, london, EC1V 9BH (1 page)
11 December 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 June 2003Return made up to 16/04/03; full list of members (7 pages)
2 June 2003Return made up to 16/04/03; full list of members (7 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: suite 81 grosvenor gardens house, grosvenor gardens, london, SW1W 0BS (1 page)
12 November 2001Registered office changed on 12/11/01 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
25 May 2001Return made up to 16/04/01; full list of members (6 pages)
25 May 2001Return made up to 16/04/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2000Return made up to 16/04/00; full list of members (6 pages)
27 July 2000Return made up to 16/04/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 May 1998Return made up to 16/04/98; full list of members (6 pages)
1 May 1998Return made up to 16/04/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 June 1997Registered office changed on 26/06/97 from: eleanor house, queenswood office park, northampton,northamptonshire, NN4 7JJ (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Return made up to 16/04/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: eleanor house queenswood office park northampton,northamptonshire NN4 7JJ (1 page)
26 June 1997Return made up to 16/04/97; full list of members (6 pages)
26 June 1997Ad 01/06/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Ad 01/06/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
10 June 1996New director appointed (1 page)
10 June 1996New director appointed (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (2 pages)
10 June 1996Secretary resigned (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
20 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
20 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (4 pages)
16 May 1996New director appointed (4 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
9 May 1996Registered office changed on 09/05/96 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page)
16 April 1996Incorporation (16 pages)
16 April 1996Incorporation (16 pages)