London
EC2N 3AS
Director Name | Mr Peter Derek Kilian Moores |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Tashtego Spring Elwyn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President And Ceo Raymond James & Associates, Inc |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Gala Wan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Hugh John Grootenhuis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Dixon Allison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 October 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Sandy Kinney Pritchard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2024(122 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Francesca Margaret Hampton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(122 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 31 years, 10 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Sir Edward Howard |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 1999) |
Role | Stockbroker |
Correspondence Address | Courtlands Bishops Walk Shirley Hills Croydon Surrey CR0 5BA |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Juichiro Saito |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | The Dainana Securites Co Ltd 3-10-9 Ginza Chuo Ka Tokyo 104 Foreign |
Director Name | Mr Edward Michael Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Mr Eric Raymond Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 36 Ingrebourne Gardens Upminster Essex RM14 1BN |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(96 years after company formation) |
Appointment Duration | 19 years (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Mr James Hedley Rawlingson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(109 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Gary Teper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Bridget Elisabeth Guerin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr David Charles Pusinelli |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Anthony Craufurd Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(113 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Benjamin Burdett Money-Coutts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Hugh John Grootenhuis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Anna Evelyn Troup |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | charlesstanleyplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71496088 |
Telephone region | London |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.2m at £0.2 | Rock (Nominees) LTD A/c 0810011 8.32% Ordinary |
---|---|
4.1m at £0.2 | Rock (Nominees) LTD A/c 2610076 8.08% Ordinary |
3.2m at £0.2 | Chase Nominees LTD 6.31% Ordinary |
- | OTHER 55.03% - |
2.1m at £0.2 | Nortrust Nominees LTD A/c Aberfrth 4.20% Ordinary |
9.1m at £0.2 | Rock (Nominees) LTD A/c Isa 18.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,264,000 |
Net Worth | £42,797,000 |
Cash | £28,453,000 |
Current Liabilities | £265,823,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
6 March 1991 | Delivered on: 13 March 1991 Satisfied on: 10 March 1992 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: Any by way of legal mortgage l/h property situate at 45 to 106 granville buildings luke street london EC2 t/n ngl 235017. 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 |
---|
1 December 2023 | Company name changed charles stanley group LIMITED\certificate issued on 01/12/23
|
---|---|
9 October 2023 | Appointment of Mr Hugh John Grootenhuis as a director on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Paul Andrew Abberley as a director on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Paul Dixon Allison as a director on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Ms Gala Wan as a director on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Ms Marcia Dominic Campbell as a director on 1 October 2023 (2 pages) |
9 October 2023 | Termination of appointment of David Howarth Seymour Howard as a director on 30 September 2023 (1 page) |
19 September 2023 | Statement of capital following an allotment of shares on 5 September 2023
|
2 June 2023 | Full accounts made up to 30 September 2022 (25 pages) |
24 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
24 May 2023 | Register(s) moved to registered office address 55 Bishopsgate London EC2N 3AS (1 page) |
12 July 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
12 May 2022 | Notification of Raymond James Financial, Inc as a person with significant control on 21 January 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
21 February 2022 | Resolutions
|
21 February 2022 | Memorandum and Articles of Association (34 pages) |
9 February 2022 | Statement of capital following an allotment of shares on 9 January 2022
|
7 February 2022 | Re-registration of Memorandum and Articles (32 pages) |
7 February 2022 | Re-registration from a public company to a private limited company (2 pages) |
7 February 2022 | Resolutions
|
7 February 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2022 | Appointment of Mr Tashtego Spring Elwyn as a director on 21 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Peter Derek Kilian Moores as a director on 21 January 2022 (2 pages) |
2 February 2022 | Termination of appointment of Marcia Dominic Campbell as a director on 21 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Benjamin Burdett Money-Coutts as a director on 21 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Hugh John Grootenhuis as a director on 21 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Anna Evelyn Troup as a director on 21 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Paul Andrew Abberley as a director on 21 January 2022 (1 page) |
1 February 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
25 January 2022 | Scheme of arrangement (19 pages) |
19 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
16 December 2021 | Termination of appointment of Andrew Didham as a director on 16 December 2021 (1 page) |
8 November 2021 | Certificate on court order reduction of capital (1 page) |
27 October 2021 | Director's details changed for Mr Paul Andrew Abberley on 20 October 2015 (2 pages) |
18 October 2021 | Reduction of capital by court order (2 pages) |
18 October 2021 | Statement of capital on 18 October 2021
|
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 October 2021 | Resolutions
|
29 September 2021 | Memorandum and Articles of Association (42 pages) |
28 September 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
3 September 2021 | Application to court to cancel bearer shares (2 pages) |
9 August 2021 | Resolutions
|
7 August 2021 | Group of companies' accounts made up to 31 March 2021 (172 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 2 August 2021
|
28 July 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
28 July 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
8 July 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
18 June 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
18 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
8 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
11 December 2020 | Interim accounts made up to 30 September 2020 (48 pages) |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Bridget Elisabeth Guerin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mrs Anna Evelyn Troup as a director on 1 October 2020 (2 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
4 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
18 August 2020 | Resolutions
|
13 August 2020 | Group of companies' accounts made up to 31 March 2020 (167 pages) |
12 August 2020 | Statement of capital following an allotment of shares on 11 August 2020
|
23 July 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
25 June 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
12 June 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
2 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
3 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 17 February 2020
|
11 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
10 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
5 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
2 January 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
27 November 2019 | Interim accounts made up to 30 September 2019 (52 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
15 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
27 September 2019 | Second filing of a statement of capital following an allotment of shares on 2 September 2019
|
4 September 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
30 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
30 July 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
29 July 2019 | Resolutions
|
25 July 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
1 July 2019 | Second filing of Confirmation Statement dated 29/09/2017 (4 pages) |
17 June 2019 | Group of companies' accounts made up to 31 March 2019 (162 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
31 May 2019 | Termination of appointment of Gary Teper as a director on 21 May 2019 (1 page) |
15 May 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
24 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
12 December 2018 | Interim accounts made up to 30 September 2018 (51 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
6 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
23 August 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
7 August 2018 | Resolutions
|
2 August 2018 | Group of companies' accounts made up to 31 March 2018 (168 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
27 December 2017 | Interim accounts made up to 30 September 2017 (53 pages) |
25 October 2017 | Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates
|
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
8 September 2017 | Group of companies' accounts made up to 31 March 2017 (161 pages) |
8 September 2017 | Group of companies' accounts made up to 31 March 2017 (161 pages) |
7 September 2017 | Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
1 August 2017 | Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page) |
21 February 2017 | Interim accounts made up to 30 September 2016 (53 pages) |
21 February 2017 | Interim accounts made up to 30 September 2016 (53 pages) |
25 November 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
31 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 31 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
19 August 2016 | Group of companies' accounts made up to 31 March 2016 (165 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 August 2016 | Group of companies' accounts made up to 31 March 2016 (165 pages) |
27 April 2016 | Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page) |
7 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
10 November 2015 | Annual return made up to 29 September 2015 no member list Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 September 2015 no member list Statement of capital on 2015-11-10
|
29 October 2015 | Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages) |
29 October 2015 | Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (167 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (167 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
10 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
16 June 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
13 April 2015 | Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
11 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
11 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 29 September 2014 no member list (20 pages) |
17 December 2014 | Annual return made up to 29 September 2014 no member list (20 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
23 September 2014 | Full accounts made up to 31 March 2014 (145 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (145 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
17 April 2014 | Appointment of Mr Anthony Craufurd Scott as a director on 9 April 2014 (2 pages) |
17 April 2014 | Appointment of Mr Anthony Craufurd Scott as a director on 9 April 2014 (2 pages) |
17 April 2014 | Appointment of Mr Anthony Craufurd Scott as a director on 9 April 2014 (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
3 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
25 October 2013 | Director's details changed for Mr Edward Michael Clark on 1 January 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Edward Michael Clark on 1 January 2013 (2 pages) |
25 October 2013 | Annual return made up to 29 September 2013 no member list (9 pages) |
25 October 2013 | Annual return made up to 29 September 2013 no member list (9 pages) |
25 October 2013 | Director's details changed for Mr Edward Michael Clark on 1 January 2013 (2 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
17 October 2013 | Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Group of companies' accounts made up to 31 March 2013 (104 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Group of companies' accounts made up to 31 March 2013 (104 pages) |
15 July 2013 | Section 519 2006 (1 page) |
15 July 2013 | Section 519 2006 (1 page) |
3 July 2013 | Section 519 ca 2006 (1 page) |
3 July 2013 | Section 519 ca 2006 (1 page) |
13 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
26 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
9 November 2012 | Annual return made up to 29 September 2012 (19 pages) |
9 November 2012 | Annual return made up to 29 September 2012 (19 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (103 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (103 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary on 18 September 2012 (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary on 18 September 2012 (2 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary on 18 September 2012 (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary on 18 September 2012 (1 page) |
14 September 2012 | Appointment of David Charles Pusinelli as a director on 3 September 2012 (2 pages) |
14 September 2012 | Appointment of Ms Bridget Elisabeth Guerin as a director on 3 September 2012 (2 pages) |
14 September 2012 | Appointment of David Charles Pusinelli as a director on 3 September 2012 (2 pages) |
14 September 2012 | Appointment of David Charles Pusinelli as a director on 3 September 2012 (2 pages) |
14 September 2012 | Appointment of Ms Bridget Elisabeth Guerin as a director on 3 September 2012 (2 pages) |
14 September 2012 | Appointment of Ms Bridget Elisabeth Guerin as a director on 3 September 2012 (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
17 July 2012 | Appointment of Mr Gary Teper as a director on 13 July 2012 (2 pages) |
17 July 2012 | Appointment of Mr Gary Teper as a director on 13 July 2012 (2 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (31 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (31 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 September 2011 | Appointment of James Hedley Rawlingson as a director on 1 September 2011 (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director on 1 September 2011 (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director on 1 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (99 pages) |
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (99 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (39 pages) |
19 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (39 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
10 September 2010 | Group of companies' accounts made up to 31 March 2010 (98 pages) |
10 September 2010 | Group of companies' accounts made up to 31 March 2010 (98 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
29 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
17 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (22 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (22 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 September 2009 | Ad 04/08/09\gbp si [email protected]=60676\gbp ic 11038254.5/11098930.5\ (15 pages) |
5 September 2009 | Ad 04/08/09\gbp si [email protected]=60676\gbp ic 11038254.5/11098930.5\ (15 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
28 July 2009 | Group of companies' accounts made up to 31 March 2009 (82 pages) |
28 July 2009 | Group of companies' accounts made up to 31 March 2009 (82 pages) |
5 December 2008 | Return made up to 29/10/08; no change of members (7 pages) |
5 December 2008 | Return made up to 29/10/08; no change of members (7 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (79 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (79 pages) |
1 August 2008 | Memorandum and Articles of Association (31 pages) |
1 August 2008 | Memorandum and Articles of Association (31 pages) |
16 July 2008 | Ad 10/07/08\gbp si [email protected]=6250\gbp ic 11032004.25/11038254.25\ (2 pages) |
16 July 2008 | Ad 10/07/08\gbp si [email protected]=6250\gbp ic 11032004.25/11038254.25\ (2 pages) |
17 March 2008 | Ad 13/02/08-13/03/08\gbp si [email protected]=4531.25\gbp ic 11027473/11032004.25\ (2 pages) |
17 March 2008 | Ad 13/02/08-13/03/08\gbp si [email protected]=4531.25\gbp ic 11027473/11032004.25\ (2 pages) |
15 February 2008 | Ad 01/02/08-14/02/08 £ si [email protected]=385653 £ ic 10641820/11027473 (39 pages) |
15 February 2008 | Ad 01/02/08-14/02/08 £ si [email protected]=385653 £ ic 10641820/11027473 (39 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=645 £ ic 10641175/10641820 (2 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=645 £ ic 10641175/10641820 (2 pages) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 November 2007 | Location of register of members (1 page) |
22 November 2007 | Ad 20/11/07--------- £ si [email protected]=623 £ ic 10640552/10641175 (2 pages) |
22 November 2007 | Ad 20/11/07--------- £ si [email protected]=623 £ ic 10640552/10641175 (2 pages) |
8 November 2007 | Ad 02/11/07--------- £ si [email protected]=2968 £ ic 10637584/10640552 (2 pages) |
8 November 2007 | Ad 02/11/07--------- £ si [email protected]=2968 £ ic 10637584/10640552 (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (72 pages) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (72 pages) |
25 September 2007 | Ad 21/09/07-21/09/07 £ si [email protected]=6876 £ ic 10630708/10637584 (2 pages) |
25 September 2007 | Ad 21/09/07-21/09/07 £ si [email protected]=6876 £ ic 10630708/10637584 (2 pages) |
14 September 2007 | Ad 07/09/07--------- £ si [email protected]=2760 £ ic 10627948/10630708 (2 pages) |
14 September 2007 | Ad 07/09/07--------- £ si [email protected]=2760 £ ic 10627948/10630708 (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
11 July 2007 | Ad 02/04/07--------- £ si [email protected] (3 pages) |
11 July 2007 | Ad 02/04/07--------- £ si [email protected] (3 pages) |
10 July 2007 | Ad 28/06/07-28/06/07 £ si [email protected]=579 £ ic 10627369/10627948 (2 pages) |
10 July 2007 | Ad 28/06/07-28/06/07 £ si [email protected]=579 £ ic 10627369/10627948 (2 pages) |
2 July 2007 | Ad 19/06/07--------- £ si [email protected]=579 £ ic 10626790/10627369 (2 pages) |
2 July 2007 | Ad 19/06/07--------- £ si [email protected]=579 £ ic 10626790/10627369 (2 pages) |
23 May 2007 | Ad 11/05/07--------- £ si [email protected]=1175 £ ic 10625615/10626790 (2 pages) |
23 May 2007 | Ad 11/05/07--------- £ si [email protected]=1175 £ ic 10625615/10626790 (2 pages) |
13 April 2007 | Ad 02/01/07--------- £ si [email protected]=33072 £ ic 10592543/10625615 (3 pages) |
13 April 2007 | Ad 02/01/07--------- £ si [email protected]=33072 £ ic 10592543/10625615 (3 pages) |
26 March 2007 | Ad 19/03/07--------- £ si [email protected]=2552 £ ic 10589991/10592543 (2 pages) |
26 March 2007 | Ad 19/03/07--------- £ si [email protected]=2552 £ ic 10589991/10592543 (2 pages) |
9 March 2007 | Ad 27/02/07--------- £ si [email protected]=1288 £ ic 10588703/10589991 (2 pages) |
9 March 2007 | Ad 27/02/07--------- £ si [email protected]=1288 £ ic 10588703/10589991 (2 pages) |
16 February 2007 | Ad 02/02/07--------- £ si [email protected]=3381 £ ic 10585322/10588703 (2 pages) |
16 February 2007 | Ad 02/02/07--------- £ si [email protected]=3381 £ ic 10585322/10588703 (2 pages) |
5 February 2007 | Ad 25/01/07--------- £ si [email protected]=1512 £ ic 10583810/10585322 (2 pages) |
5 February 2007 | Ad 25/01/07--------- £ si [email protected]=1512 £ ic 10583810/10585322 (2 pages) |
17 January 2007 | Ad 09/01/07-09/01/07 £ si [email protected]=2447 £ ic 10581363/10583810 (2 pages) |
17 January 2007 | Ad 09/01/07-09/01/07 £ si [email protected]=2447 £ ic 10581363/10583810 (2 pages) |
10 January 2007 | Return made up to 26/10/06; bulk list available separately (9 pages) |
10 January 2007 | Return made up to 26/10/06; bulk list available separately (9 pages) |
10 December 2006 | Ad 30/11/06--------- £ si [email protected]=1327 £ ic 10580036/10581363 (2 pages) |
10 December 2006 | Ad 30/11/06--------- £ si [email protected]=1327 £ ic 10580036/10581363 (2 pages) |
24 October 2006 | Ad 25/09/06--------- £ si [email protected]=1157 £ ic 10578879/10580036 (2 pages) |
24 October 2006 | Ad 25/09/06--------- £ si [email protected]=1157 £ ic 10578879/10580036 (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Ad 12/10/06--------- £ si [email protected]=756 £ ic 10578147/10578903 (2 pages) |
19 October 2006 | Ad 12/10/06--------- £ si [email protected]=756 £ ic 10578147/10578903 (2 pages) |
12 October 2006 | Ad 12/09/06--------- £ si [email protected]=6172 £ ic 10571975/10578147 (3 pages) |
12 October 2006 | Ad 12/09/06--------- £ si [email protected]=6172 £ ic 10571975/10578147 (3 pages) |
2 October 2006 | Ad 25/09/06--------- £ si [email protected]=24 £ ic 10571951/10571975 (2 pages) |
2 October 2006 | Ad 25/09/06--------- £ si [email protected]=24 £ ic 10571951/10571975 (2 pages) |
19 September 2006 | Ad 03/07/06--------- £ si [email protected] (2 pages) |
19 September 2006 | Ad 03/07/06--------- £ si [email protected] (2 pages) |
15 September 2006 | Ad 30/08/06--------- £ si [email protected]=2239 £ ic 10569712/10571951 (2 pages) |
15 September 2006 | Ad 30/08/06--------- £ si [email protected]=2239 £ ic 10569712/10571951 (2 pages) |
18 August 2006 | Group of companies' accounts made up to 31 March 2006 (73 pages) |
18 August 2006 | Group of companies' accounts made up to 31 March 2006 (73 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=2531 £ ic 10567181/10569712 (2 pages) |
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=2531 £ ic 10567181/10569712 (2 pages) |
27 June 2006 | Return made up to 29/11/05; bulk list available separately; amend (9 pages) |
27 June 2006 | Return made up to 29/11/05; bulk list available separately; amend (9 pages) |
10 April 2006 | Ad 03/04/06--------- £ si [email protected]=25848 £ ic 10541333/10567181 (3 pages) |
10 April 2006 | Ad 03/04/06--------- £ si [email protected]=25848 £ ic 10541333/10567181 (3 pages) |
23 January 2006 | Ad 12/01/06--------- £ si [email protected]=1229 £ ic 10540104/10541333 (2 pages) |
23 January 2006 | Ad 12/01/06--------- £ si [email protected]=1229 £ ic 10540104/10541333 (2 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (26 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (26 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Ad 06/10/05--------- £ si [email protected]=1666 £ ic 10538438/10540104 (2 pages) |
21 October 2005 | Ad 06/10/05--------- £ si [email protected]=1666 £ ic 10538438/10540104 (2 pages) |
30 September 2005 | Group of companies' accounts made up to 31 March 2005 (63 pages) |
30 September 2005 | Group of companies' accounts made up to 31 March 2005 (63 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
27 January 2005 | Return made up to 29/11/04; bulk list available separately
|
27 January 2005 | Return made up to 29/11/04; bulk list available separately
|
26 October 2004 | Ad 06/10/04--------- £ si [email protected]=1093 £ ic 10537344/10538437 (2 pages) |
26 October 2004 | Ad 06/10/04--------- £ si [email protected]=1093 £ ic 10537344/10538437 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
27 September 2004 | Group of companies' accounts made up to 31 March 2004 (61 pages) |
27 September 2004 | Group of companies' accounts made up to 31 March 2004 (61 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
6 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Return made up to 29/11/03; change of members (9 pages) |
7 January 2004 | Return made up to 29/11/03; change of members (9 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (51 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (51 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
24 January 2003 | Return made up to 29/11/02; bulk list available separately (9 pages) |
24 January 2003 | Return made up to 29/11/02; bulk list available separately (9 pages) |
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (39 pages) |
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (39 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
17 December 2001 | Return made up to 29/11/01; bulk list available separately (8 pages) |
17 December 2001 | Return made up to 29/11/01; bulk list available separately (8 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Group of companies' accounts made up to 31 March 2001 (38 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Group of companies' accounts made up to 31 March 2001 (38 pages) |
29 December 2000 | Nc inc already adjusted 14/12/99 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Nc inc already adjusted 14/12/99 (1 page) |
19 December 2000 | Return made up to 29/11/00; bulk list available separately
|
19 December 2000 | Return made up to 29/11/00; bulk list available separately
|
18 October 2000 | Full group accounts made up to 31 March 2000 (38 pages) |
18 October 2000 | Full group accounts made up to 31 March 2000 (38 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
7 December 1999 | Return made up to 29/11/99; bulk list available separately (8 pages) |
7 December 1999 | Location of register of members (1 page) |
7 December 1999 | Location of register of members (1 page) |
7 December 1999 | Return made up to 29/11/99; bulk list available separately (8 pages) |
13 July 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
13 July 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
10 December 1998 | Return made up to 29/11/98; bulk list available separately (11 pages) |
10 December 1998 | Return made up to 29/11/98; bulk list available separately (11 pages) |
3 September 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
3 September 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
15 December 1997 | Return made up to 29/11/97; bulk list available separately (4 pages) |
15 December 1997 | Return made up to 29/11/97; bulk list available separately (4 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
4 September 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
4 September 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
17 December 1996 | Return made up to 29/11/96; bulk list available separately (6 pages) |
17 December 1996 | Return made up to 29/11/96; bulk list available separately (6 pages) |
9 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
9 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
23 July 1996 | Company name changed oceana consolidated company PLC( the)\certificate issued on 24/07/96 (5 pages) |
23 July 1996 | Company name changed oceana consolidated company PLC( the)\certificate issued on 24/07/96 (5 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
21 December 1995 | Return made up to 29/11/95; bulk list available separately (10 pages) |
21 December 1995 | Return made up to 29/11/95; bulk list available separately (10 pages) |
2 November 1995 | Ad 10/10/95--------- £ si [email protected]=100276 £ ic 2005117/2105393 (4 pages) |
2 November 1995 | Ad 10/10/95--------- £ si [email protected]=100276 £ ic 2005117/2105393 (4 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (370 pages) |
6 November 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
6 November 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
21 September 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
21 September 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
10 November 1988 | Nc inc already adjusted (1 page) |
10 November 1988 | Nc inc already adjusted (1 page) |
3 November 1988 | Memorandum and Articles of Association (37 pages) |
3 November 1988 | Memorandum and Articles of Association (37 pages) |
3 November 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
3 November 1988 | Memorandum and Articles of Association (37 pages) |
3 November 1988 | Memorandum and Articles of Association (37 pages) |
3 November 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
6 November 1987 | Full group accounts made up to 31 March 1987 (16 pages) |
6 November 1987 | Full group accounts made up to 31 March 1987 (16 pages) |
12 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
12 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Incorporation (42 pages) |