The Gables Fyfield Road
Ongar
CM5 0GA
Director Name | Mr Matthew David Collom |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(25 years after company formation) |
Appointment Duration | 10 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Anthony Stephen Wollenberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(33 years after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Amit Tauman |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 April 2022(33 years after company formation) |
Appointment Duration | 2 years |
Role | Mathematician/Computer Scientist |
Country of Residence | Israel |
Correspondence Address | 48 Sokolov Tel-Aviv 6228403 |
Director Name | Lord David Laurence Gold |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(33 years after company formation) |
Appointment Duration | 2 years |
Role | Retired Lawyer/Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | House 69 New Derwent 73 Theobalds Road London WC1X 8TA |
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months (resigned 08 August 2022) |
Role | Managing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Clement Hadrian Chambers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Secretary Name | Mr Michael Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 81 Kelvedon Green Kelvedon Hatch Brentwood Essex CM15 0XG |
Secretary Name | Mr Charles Harold Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Richmond Park Road East Sheen London SW14 8JY |
Director Name | David John Crump |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | David John Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Michael John Boydell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | Draycott Cottage Draycott, Tiddington Thame Oxfordshire OX9 2LX |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Martin Anthony Talks |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 1 Woodforde Close Ashwell Baldock Hertfordshire SG7 5QE |
Director Name | Philip David Thacker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 24 Wallgrave Road London SW5 0RF |
Director Name | Mr Robert Anthony Bernard Emmet |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 July 2014) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | Sea Beach House Halnaker Chichester West Sussex PO18 0LX |
Director Name | Raymond John Negus |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 27 Essex Technology Centre The Gables Fyfield Road Ongar Essex CM5 0GA |
Secretary Name | Mrs Jackie Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2011) |
Role | Financial Controller |
Correspondence Address | 17 Lime Grove Ruislip Middlesex HA4 8RJ |
Director Name | Mr Yair Tauman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 26 February 2010(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Suite 27 Essex Technology Centre The Gables Fyfield Road Ongar Essex CM5 0GA |
Secretary Name | Michael John Hodges |
---|---|
Status | Resigned |
Appointed | 01 November 2011(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 August 2022) |
Role | Company Director |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Brian Arthur Basham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Suite 27 Essex Technology Centre The Gables Fyfield Road Ongar Essex CM5 0GA |
Director Name | Mr Tom Spiller |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Website | de.advfn.com |
---|---|
Telephone | 020 70700986 |
Telephone region | London |
Registered Address | Suite 28 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Year | 2014 |
---|---|
Turnover | £9,297,000 |
Gross Profit | £7,669,000 |
Net Worth | -£362,000 |
Cash | £986,000 |
Current Liabilities | £2,735,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (3 weeks, 5 days from now) |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 2017 | Delivered on: 17 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2010 | Delivered on: 8 April 2010 Persons entitled: Church Commissioners for England Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account and all money from time to time placed in and withdrawn from the deposit account. Outstanding |
10 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £173,929.00 due or to become due from the company to the chargee. Particulars: The amount from time to time held in the rent deposit account. Outstanding |
16 October 2002 | Delivered on: 25 October 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2002 | Delivered on: 1 November 2002 Satisfied on: 3 November 2007 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200,000 new opportunities investment trust PLC redeemable ordinary shares of 5P each fully paid, all stock, shares, bonds, debentures etc, all dividends, all allotments, accretions, offers, rights, etc, all stocks, shares, cash, debentures or other obligations. Fully Satisfied |
22 August 2000 | Delivered on: 1 September 2000 Satisfied on: 8 April 2003 Persons entitled: Taylor Woodrow Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: A deposit of £209,178. Fully Satisfied |
4 July 1996 | Delivered on: 8 July 1996 Satisfied on: 25 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 1992 | Delivered on: 30 January 1992 Satisfied on: 25 February 2000 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 2020 | Group of companies' accounts made up to 30 June 2020 (61 pages) |
---|---|
1 June 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
20 April 2020 | Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 the Gables Ongar CM5 0GA on 20 April 2020 (1 page) |
20 April 2020 | Registered office address changed from Suite 28 the Gables Ongar CM5 0GA England to Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 20 April 2020 (1 page) |
9 March 2020 | Termination of appointment of Brian Arthur Basham as a director on 20 January 2020 (1 page) |
9 December 2019 | Group of companies' accounts made up to 30 June 2019 (58 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
30 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
22 January 2019 | Second filing of Confirmation Statement dated 20/05/2018 (3 pages) |
18 December 2018 | Group of companies' accounts made up to 30 June 2018 (59 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates
|
16 March 2018 | Registration of charge 023749880009, created on 14 March 2018 (42 pages) |
21 December 2017 | Group of companies' accounts made up to 30 June 2017 (51 pages) |
8 December 2017 | Satisfaction of charge 4 in full (5 pages) |
8 November 2017 | Satisfaction of charge 6 in full (3 pages) |
8 November 2017 | Satisfaction of charge 6 in full (3 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
17 May 2017 | Registration of charge 023749880008, created on 12 May 2017 (6 pages) |
17 May 2017 | Registration of charge 023749880008, created on 12 May 2017 (6 pages) |
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (49 pages) |
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (49 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
16 June 2016 | Annual return made up to 20 May 2016 no member list Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 no member list Statement of capital on 2016-06-16
|
17 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (52 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (52 pages) |
24 September 2015 | Termination of appointment of Yair Tauman as a director on 10 December 2014 (1 page) |
24 September 2015 | Termination of appointment of Yair Tauman as a director on 10 December 2014 (1 page) |
5 June 2015 | Annual return made up to 20 May 2015 no member list Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 May 2015 no member list Statement of capital on 2015-06-05
|
9 March 2015 | Appointment of Mr Brian Arthur Basham as a director on 4 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Brian Arthur Basham as a director on 4 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Brian Arthur Basham as a director on 4 March 2015 (2 pages) |
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (50 pages) |
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (50 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
18 September 2014 | Reduction of iss capital and minute (oc) (6 pages) |
18 September 2014 | Statement of capital on 18 September 2014
|
18 September 2014 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 September 2014 | Statement of capital on 18 September 2014
|
18 September 2014 | Reduction of iss capital and minute (oc) (6 pages) |
18 September 2014 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of company's objects (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 4 October 2012
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 4 October 2012
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 4 October 2012
|
2 September 2014 | Statement of company's objects (2 pages) |
2 September 2014 | Consolidation of shares on 20 August 2014 (5 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Consolidation of shares on 20 August 2014 (5 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
22 August 2014 | Termination of appointment of Robert Anthony Bernard Emmet as a director on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Robert Anthony Bernard Emmet as a director on 24 July 2014 (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 no member list Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 no member list Statement of capital on 2014-05-27
|
8 May 2014 | Appointment of Mr Matthew David Collom as a director (2 pages) |
8 May 2014 | Appointment of Mr Matthew David Collom as a director (2 pages) |
10 April 2014 | Termination of appointment of Raymond Negus as a director (1 page) |
10 April 2014 | Termination of appointment of Raymond Negus as a director (1 page) |
28 October 2013 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
28 October 2013 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
23 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
3 December 2012 | Group of companies' accounts made up to 30 June 2012 (52 pages) |
3 December 2012 | Group of companies' accounts made up to 30 June 2012 (52 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
29 May 2012 | Director's details changed for Raymond John Negus on 1 May 2012 (2 pages) |
29 May 2012 | Appointment of Michael John Hodges as a secretary (1 page) |
29 May 2012 | Director's details changed for Mr Jonathan Bruce Mullins on 1 May 2012 (2 pages) |
29 May 2012 | Appointment of Michael John Hodges as a secretary (1 page) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
29 May 2012 | Director's details changed for Mr Michael John Hodges on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Raymond John Negus on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Michael John Hodges on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Jonathan Bruce Mullins on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Michael John Hodges on 1 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
29 May 2012 | Director's details changed for Mr Jonathan Bruce Mullins on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Raymond John Negus on 1 May 2012 (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
9 November 2011 | Termination of appointment of Jackie Ryder as a secretary (1 page) |
9 November 2011 | Termination of appointment of Jackie Ryder as a secretary (1 page) |
28 October 2011 | Group of companies' accounts made up to 30 June 2011 (54 pages) |
28 October 2011 | Group of companies' accounts made up to 30 June 2011 (54 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with bulk list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with bulk list of shareholders (13 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (52 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (52 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
6 July 2010 | Annual return made up to 20 May 2010 with bulk list of shareholders (16 pages) |
6 July 2010 | Annual return made up to 20 May 2010 with bulk list of shareholders (16 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
8 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 March 2010 | Appointment of Mr Yair Tauman as a director (2 pages) |
22 March 2010 | Appointment of Mr Yair Tauman as a director (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 11 December 2007
|
12 January 2010 | Statement of capital following an allotment of shares on 11 December 2007
|
18 December 2009 | Statement of capital following an allotment of shares on 18 February 2003
|
18 December 2009 | Statement of capital following an allotment of shares on 18 February 2003
|
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (53 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (53 pages) |
19 June 2009 | Return made up to 20/05/09; full list of members (16 pages) |
19 June 2009 | Return made up to 20/05/09; full list of members (16 pages) |
8 June 2009 | Director's change of particulars / jonathan mullins / 15/03/2009 (2 pages) |
8 June 2009 | Director's change of particulars / jonathan mullins / 15/03/2009 (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
24 April 2009 | Ad 21/04/09\gbp si [email protected]=10000\gbp ic 5938591.01/5948591.01\ (2 pages) |
24 April 2009 | Ad 21/04/09\gbp si [email protected]=10000\gbp ic 5938591.01/5948591.01\ (2 pages) |
13 March 2009 | Ad 10/03/09\gbp si [email protected]=4166.66\gbp ic 5934424.35/5938591.01\ (2 pages) |
13 March 2009 | Ad 10/03/09\gbp si [email protected]=4166.66\gbp ic 5934424.35/5938591.01\ (2 pages) |
6 March 2009 | Ad 03/03/09\gbp si [email protected]=2500\gbp ic 5931924.35/5934424.35\ (2 pages) |
6 March 2009 | Ad 03/03/09\gbp si [email protected]=2500\gbp ic 5931924.35/5934424.35\ (2 pages) |
1 December 2008 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
1 December 2008 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
27 November 2008 | Secretary appointed jackie anne ryder (2 pages) |
27 November 2008 | Appointment terminated director and secretary david crump (1 page) |
27 November 2008 | Appointment terminated director and secretary david crump (1 page) |
27 November 2008 | Secretary appointed jackie anne ryder (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
19 June 2008 | Return made up to 20/05/08; bulk list available separately (10 pages) |
19 June 2008 | Return made up to 20/05/08; bulk list available separately (10 pages) |
16 January 2008 | Group of companies' accounts made up to 30 June 2007 (39 pages) |
16 January 2008 | Group of companies' accounts made up to 30 June 2007 (39 pages) |
31 December 2007 | Ad 14/12/07--------- £ si [email protected]=833 £ ic 5873959/5874792 (2 pages) |
31 December 2007 | Ad 14/12/07--------- £ si [email protected]=833 £ ic 5873959/5874792 (2 pages) |
6 November 2007 | Ad 02/11/07--------- £ si [email protected]=4166 £ ic 5869793/5873959 (2 pages) |
6 November 2007 | Ad 02/11/07--------- £ si [email protected]=4166 £ ic 5869793/5873959 (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Ad 12/10/06--------- £ si [email protected] (3 pages) |
12 September 2007 | Ad 12/10/06--------- £ si [email protected] (3 pages) |
21 June 2007 | Return made up to 20/05/07; bulk list available separately (10 pages) |
21 June 2007 | Return made up to 20/05/07; bulk list available separately (10 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
14 February 2007 | Group of companies' accounts made up to 30 June 2006 (35 pages) |
14 February 2007 | Group of companies' accounts made up to 30 June 2006 (35 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page) |
7 December 2006 | Ad 21/11/06--------- £ si [email protected]=1500 £ ic 5815694/5817194 (2 pages) |
7 December 2006 | Ad 21/11/06--------- £ si [email protected]=1500 £ ic 5815694/5817194 (2 pages) |
18 October 2006 | Ad 08/09/06-14/09/06 £ si [email protected]=1016807 £ ic 4798887/5815694 (2 pages) |
18 October 2006 | Ad 08/09/06-14/09/06 £ si [email protected]=1016807 £ ic 4798887/5815694 (2 pages) |
18 August 2006 | Ad 11/08/06--------- £ si [email protected]=833 £ ic 4798054/4798887 (2 pages) |
18 August 2006 | Ad 11/08/06--------- £ si [email protected]=833 £ ic 4798054/4798887 (2 pages) |
4 July 2006 | Return made up to 20/05/06; bulk list available separately (10 pages) |
4 July 2006 | Return made up to 20/05/06; bulk list available separately (10 pages) |
8 May 2006 | Ad 31/01/06--------- £ si [email protected]=74881 £ ic 4723173/4798054 (8 pages) |
8 May 2006 | Statement of affairs (57 pages) |
8 May 2006 | Statement of affairs (16 pages) |
8 May 2006 | Ad 31/01/06--------- £ si [email protected]=74881 £ ic 4723173/4798054 (8 pages) |
8 May 2006 | Statement of affairs (57 pages) |
8 May 2006 | Statement of affairs (16 pages) |
24 April 2006 | Ad 13/04/06--------- £ si [email protected]=3000 £ ic 4720173/4723173 (2 pages) |
24 April 2006 | Ad 13/04/06--------- £ si [email protected]=3000 £ ic 4720173/4723173 (2 pages) |
12 April 2006 | Ad 06/04/06--------- £ si [email protected]=20000 £ ic 4700173/4720173 (2 pages) |
12 April 2006 | Ad 06/04/06--------- £ si [email protected]=20000 £ ic 4700173/4720173 (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
3 February 2006 | Ad 24/01/06--------- £ si [email protected]=78947 £ ic 4621226/4700173 (2 pages) |
3 February 2006 | Ad 24/01/06--------- £ si [email protected]=78947 £ ic 4621226/4700173 (2 pages) |
27 January 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
27 January 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
13 July 2005 | Ad 05/07/05--------- £ si [email protected]=3250 £ ic 4617976/4621226 (2 pages) |
13 July 2005 | Ad 05/07/05--------- £ si [email protected]=3250 £ ic 4617976/4621226 (2 pages) |
6 July 2005 | Return made up to 20/05/05; bulk list available separately (10 pages) |
6 July 2005 | Return made up to 20/05/05; bulk list available separately (10 pages) |
20 May 2005 | Ad 13/05/05--------- £ si [email protected]=666 £ ic 4617306/4617972 (2 pages) |
20 May 2005 | Ad 13/05/05--------- £ si [email protected]=666 £ ic 4617306/4617972 (2 pages) |
2 March 2005 | Ad 24/02/05--------- £ si [email protected]=5000 £ ic 4612306/4617306 (2 pages) |
2 March 2005 | Ad 24/02/05--------- £ si [email protected]=5000 £ ic 4612306/4617306 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
14 February 2005 | Ad 25/11/04--------- £ si [email protected]=10000 £ ic 4602306/4612306 (2 pages) |
14 February 2005 | Ad 25/11/04--------- £ si [email protected]=10000 £ ic 4602306/4612306 (2 pages) |
8 February 2005 | Ad 21/12/04--------- £ si [email protected]=833 £ ic 4601473/4602306 (2 pages) |
8 February 2005 | Ad 21/12/04--------- £ si [email protected]=833 £ ic 4601473/4602306 (2 pages) |
28 January 2005 | Ad 21/01/05--------- £ si [email protected]=3194 £ ic 4598279/4601473 (2 pages) |
28 January 2005 | Ad 21/01/05--------- £ si [email protected]=3194 £ ic 4598279/4601473 (2 pages) |
1 December 2004 | Ad 23/11/04--------- £ si [email protected]=525000 £ ic 4073279/4598279 (2 pages) |
1 December 2004 | Ad 23/11/04--------- £ si [email protected]=525000 £ ic 4073279/4598279 (2 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
14 July 2004 | Ad 07/07/04--------- £ si [email protected]=2950 £ ic 4070329/4073279 (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si [email protected]=2950 £ ic 4070329/4073279 (2 pages) |
18 June 2004 | Return made up to 20/05/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 20/05/04; bulk list available separately (10 pages) |
16 June 2004 | Ad 08/06/04--------- £ si [email protected]=833 £ ic 4069496/4070329 (2 pages) |
16 June 2004 | Ad 08/06/04--------- £ si [email protected]=833 £ ic 4069496/4070329 (2 pages) |
20 April 2004 | Ad 07/04/04--------- £ si [email protected]=1666 £ ic 4067830/4069496 (2 pages) |
20 April 2004 | Ad 07/04/04--------- £ si [email protected]=1666 £ ic 4067830/4069496 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
10 March 2004 | Ad 01/03/04--------- £ si [email protected]=2166 £ ic 4065664/4067830 (2 pages) |
10 March 2004 | Ad 01/03/04--------- £ si [email protected]=2166 £ ic 4065664/4067830 (2 pages) |
13 February 2004 | Ad 22/01/04-06/02/04 £ si [email protected]=6666 £ ic 4058998/4065664 (2 pages) |
13 February 2004 | Ad 22/01/04-06/02/04 £ si [email protected]=6666 £ ic 4058998/4065664 (2 pages) |
6 January 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
6 January 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
24 June 2003 | Return made up to 20/05/03; bulk list available separately
|
24 June 2003 | Return made up to 20/05/03; bulk list available separately
|
24 May 2003 | Ad 19/05/03--------- £ si [email protected]=500000 £ ic 3558997/4058997 (2 pages) |
24 May 2003 | Ad 19/05/03--------- £ si [email protected]=500000 £ ic 3558997/4058997 (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Location of register of members (non legible) (1 page) |
26 March 2003 | Location of register of members (non legible) (1 page) |
9 March 2003 | Ad 11/02/03--------- £ si [email protected]=128192 £ ic 3430805/3558997 (2 pages) |
9 March 2003 | Ad 11/02/03--------- £ si [email protected]=128192 £ ic 3430805/3558997 (2 pages) |
7 March 2003 | £ nc 5000000/10000000 30/01/03 (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | £ nc 5000000/10000000 30/01/03 (1 page) |
7 March 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
12 February 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
12 February 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
10 February 2003 | Company name changed advfn.com PLC\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed advfn.com PLC\certificate issued on 10/02/03 (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
16 November 2002 | Ad 17/09/02--------- £ si [email protected]=160000 £ ic 3270805/3430805 (2 pages) |
16 November 2002 | Ad 17/09/02--------- £ si [email protected]=160000 £ ic 3270805/3430805 (2 pages) |
16 November 2002 | Statement of affairs (9 pages) |
16 November 2002 | Statement of affairs (9 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ (1 page) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Return made up to 20/05/02; bulk list available separately (9 pages) |
30 May 2002 | Return made up to 20/05/02; bulk list available separately (9 pages) |
5 May 2002 | Ad 28/04/02--------- £ si [email protected]=66666 £ ic 3204137/3270803 (2 pages) |
5 May 2002 | Ad 28/04/02--------- £ si [email protected]=66666 £ ic 3204137/3270803 (2 pages) |
30 April 2002 | Ad 24/04/02--------- £ si [email protected]=160000 £ ic 3044137/3204137 (2 pages) |
30 April 2002 | Ad 24/04/02--------- £ si [email protected]=160000 £ ic 3044137/3204137 (2 pages) |
9 April 2002 | Ad 03/04/02--------- £ si [email protected]=4444 £ ic 3039693/3044137 (2 pages) |
9 April 2002 | Ad 03/04/02--------- £ si [email protected]=4444 £ ic 3039693/3044137 (2 pages) |
28 March 2002 | Ad 20/03/02--------- £ si [email protected]=21541 £ ic 3018152/3039693 (2 pages) |
28 March 2002 | Ad 20/03/02--------- £ si [email protected]=21541 £ ic 3018152/3039693 (2 pages) |
26 February 2002 | Ad 20/02/02-21/02/02 £ si [email protected]=30571 £ ic 2987581/3018152 (2 pages) |
26 February 2002 | Ad 20/02/02-21/02/02 £ si [email protected]=30571 £ ic 2987581/3018152 (2 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (31 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (31 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
14 January 2002 | Ad 10/01/02--------- £ si [email protected]=61538 £ ic 2926043/2987581 (2 pages) |
14 January 2002 | Ad 10/01/02--------- £ si [email protected]=61538 £ ic 2926043/2987581 (2 pages) |
11 September 2001 | Ad 30/08/01--------- £ si [email protected]=46000 £ ic 2880043/2926043 (2 pages) |
11 September 2001 | Ad 30/08/01--------- £ si [email protected]=46000 £ ic 2880043/2926043 (2 pages) |
16 August 2001 | Ad 30/07/01--------- £ si [email protected]=175000 £ ic 2705043/2880043 (2 pages) |
16 August 2001 | Ad 30/07/01--------- £ si [email protected]=200000 £ ic 2505043/2705043 (2 pages) |
16 August 2001 | Ad 30/07/01--------- £ si [email protected]=200000 £ ic 2505043/2705043 (2 pages) |
16 August 2001 | Ad 30/07/01--------- £ si [email protected]=175000 £ ic 2705043/2880043 (2 pages) |
27 June 2001 | Return made up to 31/05/01; bulk list available separately (9 pages) |
27 June 2001 | Return made up to 31/05/01; bulk list available separately (9 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
29 January 2001 | Statement of affairs (42 pages) |
29 January 2001 | Ad 02/05/00--------- £ si [email protected] (2 pages) |
29 January 2001 | Statement of affairs (42 pages) |
29 January 2001 | Ad 02/05/00--------- £ si [email protected] (2 pages) |
25 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Full group accounts made up to 30 June 2000 (31 pages) |
18 January 2001 | Full group accounts made up to 30 June 2000 (31 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 31/05/00; bulk list available separately
|
12 July 2000 | Return made up to 31/05/00; bulk list available separately
|
31 March 2000 | S-div 29/02/00 (1 page) |
31 March 2000 | S-div 29/02/00 (1 page) |
15 March 2000 | Prospectus (40 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | Prospectus (40 pages) |
13 March 2000 | Nc inc already adjusted 25/02/00 (1 page) |
13 March 2000 | Nc inc already adjusted 25/02/00 (1 page) |
10 March 2000 | Ad 25/02/00--------- £ si 232@1=232 £ ic 2099768/2100000 (2 pages) |
10 March 2000 | Ad 25/02/00--------- £ si 200@1=200 £ ic 2099568/2099768 (2 pages) |
10 March 2000 | Ad 25/02/00--------- £ si 232@1=232 £ ic 2099768/2100000 (2 pages) |
10 March 2000 | Ad 25/02/00--------- £ si 200@1=200 £ ic 2099568/2099768 (2 pages) |
8 March 2000 | Ad 29/02/00--------- £ si [email protected]=2097900 £ ic 1668/2099568 (2 pages) |
8 March 2000 | Ad 29/02/00--------- £ si [email protected]=2097900 £ ic 1668/2099568 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
2 March 2000 | Balance Sheet (1 page) |
2 March 2000 | Declaration on reregistration from private to PLC (1 page) |
2 March 2000 | Declaration on reregistration from private to PLC (1 page) |
2 March 2000 | Balance Sheet (1 page) |
2 March 2000 | Auditor's report (1 page) |
2 March 2000 | Application for reregistration from private to PLC (1 page) |
2 March 2000 | Re-registration of Memorandum and Articles (61 pages) |
2 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Auditor's statement (1 page) |
2 March 2000 | Application for reregistration from private to PLC (1 page) |
2 March 2000 | Re-registration of Memorandum and Articles (61 pages) |
2 March 2000 | Auditor's statement (1 page) |
2 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 March 2000 | Auditor's report (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Company name changed on line entertainment LIMITED\certificate issued on 25/02/00 (3 pages) |
25 February 2000 | Company name changed on line entertainment LIMITED\certificate issued on 25/02/00 (3 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
23 June 1999 | Return made up to 31/05/99; no change of members
|
23 June 1999 | Return made up to 31/05/99; no change of members
|
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 642A,lea bridge road leyton london E10 6AP (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 642A,lea bridge road leyton london E10 6AP (1 page) |
28 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members
|
30 June 1997 | Return made up to 31/05/97; full list of members
|
12 November 1996 | £ nc 1502/1668 05/05/94 (1 page) |
12 November 1996 | £ nc 1502/1668 05/05/94 (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
2 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
2 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
23 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
25 October 1995 | Return made up to 31/05/95; no change of members (4 pages) |
25 October 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 September 1995 | Secretary's particulars changed (2 pages) |
21 September 1995 | Secretary's particulars changed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1993 (14 pages) |
7 September 1995 | Full accounts made up to 31 December 1993 (14 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
24 April 1989 | Incorporation (12 pages) |
24 April 1989 | Incorporation (12 pages) |