Background WavePink WaveYellow Wave

MARKER COLLECTIVE LIMITED (04404752)

MARKER COLLECTIVE LIMITED (04404752) is an active UK company. incorporated on 27 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARKER COLLECTIVE LIMITED has been registered for 24 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
04404752
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKER COLLECTIVE LIMITED

MARKER COLLECTIVE LIMITED is an active company incorporated on 27 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARKER COLLECTIVE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04404752

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THE LEXIS AGENCY LIMITED
From: 11 November 2011To: 13 November 2024
LEXIS PUBLIC RELATIONS LIMITED
From: 7 May 2002To: 11 November 2011
LEXIS PR LIMITED
From: 27 March 2002To: 7 May 2002
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF
From: 31 March 2014To: 5 September 2022
8 Bolsover Street London W1W 6AB
From: 27 March 2002To: 31 March 2014
Timeline

53 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

BROADBENT, Gregory James Foster

Resigned
49 Brodrick Road, LondonSW17 7DX
Secretary
Appointed 03 Oct 2005
Resigned 03 May 2006

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

SANFORD, Mark John

Resigned
30 Abinger Road, LondonW4 1EL
Secretary
Appointed 03 May 2006
Resigned 07 Sept 2009

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 27 Mar 2002
Resigned 03 Oct 2005

BATH, Paul Gordon

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 15 May 2015
Resigned 31 Jan 2017

BENDALL, Elizabeth

Resigned
Sulina Road, LondonSW2 4EJ
Born February 1976
Director
Appointed 26 Sept 2008
Resigned 01 Apr 2014

BIRLEY, Hugh George Thomas

Resigned
29 Old Devonshire Road, LondonSW12 9RD
Born November 1954
Director
Appointed 27 Mar 2002
Resigned 30 Nov 2008

BROADBENT, Gregory James Foster

Resigned
49 Brodrick Road, LondonSW17 7DX
Born July 1966
Director
Appointed 27 Mar 2002
Resigned 01 Feb 2012

BUCHANAN, Matthew Paul

Resigned
3 Bryantwood Road, LondonN7 7BG
Born June 1973
Director
Appointed 19 Sept 2006
Resigned 12 Mar 2008

BUCKLEY, Edgar Jonathan Christopher

Resigned
40 Selborne Road, IlfordIG1 3AJ
Born June 1976
Director
Appointed 19 Sept 2006
Resigned 11 Mar 2010

COOK, Christopher John

Resigned
44 Clifford Road, BarnetEN5 5PD
Born September 1969
Director
Appointed 26 Sept 2008
Resigned 24 Apr 2009

DEWHURST, David Mark

Resigned
Floor The Triangle 5-17, LondonW6 0LG
Born June 1963
Director
Appointed 06 Jun 2011
Resigned 31 Dec 2013

DRAKE, Oliver Benjamin

Resigned
Bermondsey Street, LondonSE1 3XF
Born October 1979
Director
Appointed 01 Feb 2012
Resigned 07 Apr 2015

GALLUCCI, Jason

Resigned
8 Bolsover StreetW1W 6AB
Born June 1970
Director
Appointed 08 Aug 2011
Resigned 14 Mar 2014

GALLUCCI, Jason

Resigned
Mount Bovers Lane, HawkwellSS5 4JE
Born June 1970
Director
Appointed 24 Feb 2010
Resigned 24 Jun 2013

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 07 Apr 2015
Resigned 30 May 2025

HAYWARD, Timothy Matthew

Resigned
45 Wharton Street, LondonWC1X 9PA
Born July 1963
Director
Appointed 27 Feb 2004
Resigned 04 Nov 2004

HEAVEY, Maria Ann

Resigned
Flat 4, LondonW5 5NP
Born January 1968
Director
Appointed 26 Jul 2002
Resigned 27 Feb 2004

HILL, William

Resigned
40 Balmoral Road, LondonNW2 5BG
Born November 1977
Director
Appointed 28 Aug 2009
Resigned 28 Sept 2012

JOBLING, Victoria

Resigned
19, LondonSE3 0AD
Born January 1975
Director
Appointed 25 Jan 2008
Resigned 28 Aug 2012

JOLLY, Fiona

Resigned
26 Nimrod Road, LondonSW16 6SY
Born July 1966
Director
Appointed 27 Mar 2002
Resigned 28 May 2010

LONG, Nicola

Resigned
47 Southbridge Road, South CroydonCR0 1AG
Born April 1973
Director
Appointed 03 Oct 2005
Resigned 28 Sept 2012

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 01 Feb 2017
Resigned 30 Apr 2019

LYONS, Mark William

Resigned
45 Kellerton Road, LondonSE13 5RB
Born February 1969
Director
Appointed 17 May 2007
Resigned 08 May 2009

MACKENZIE-REID, Duncan

Resigned
Flat 1, Mortlake LondonSW14 7HH
Born January 1961
Director
Appointed 27 Mar 2002
Resigned 27 Oct 2006

OSCROFT, William Anthony

Resigned
St. Cross Road, WinchesterSO23 9PR
Born December 1969
Director
Appointed 28 Nov 2008
Resigned 29 Oct 2010

PATTERSON, Joanne

Resigned
Scholars Road, LondonSW12 0PF
Born July 1969
Director
Appointed 18 Jul 2008
Resigned 20 Jan 2009

PATTISON, Guy

Resigned
2a Spencer Walk, PutneySW15 1PL
Born September 1976
Director
Appointed 03 Oct 2005
Resigned 22 Aug 2008

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

RAGGETT, Margot Vanessa

Resigned
15 Bemish Road, LondonSW15 1DG
Born February 1972
Director
Appointed 27 Mar 2002
Resigned 05 Aug 2011

RAVDEN, Matthew James Hamilton

Resigned
Clay Pightles, Henley On ThamesRG9 5NU
Born February 1963
Director
Appointed 03 May 2006
Resigned 31 Jul 2008

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
16 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Memorandum Articles
4 July 2017
MAMA
Resolution
4 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Auditors Resignation Company
31 August 2014
AUDAUD
Miscellaneous
22 August 2014
MISCMISC
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Legacy
29 March 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 February 2008
353353
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
353353
Legacy
11 July 2006
288cChange of Particulars
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Auditors Resignation Company
5 October 2005
AUDAUD
Resolution
23 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 March 2004
288cChange of Particulars
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
8 October 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 June 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Incorporation Company
27 March 2002
NEWINCIncorporation