2nd Floor
London
W1W 8BJ
Director Name | John Alexander Sibbald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(80 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shrewsbury Court London EC1Y 8JE |
Director Name | Mr Andrew Robert Heller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1999(88 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Investment Mining |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Christopher Andrew Joll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(90 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Robert John Grobler |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 April 2008(97 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Coal Mining |
Country of Residence | South Africa |
Correspondence Address | 18 Lava Street Benfleur Witbank Mpumalanga South Africa |
Director Name | Garrett John Casey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2010(99 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Garrett John Casey |
---|---|
Status | Current |
Appointed | 22 December 2014(104 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr John Chan Wai Wong |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(110 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Louis Charles John Brown |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Director/Chartered Accountant |
Correspondence Address | Annes Orchard Crawley Down Road Felbridge East Grinstead West Sussex RH19 2PP |
Director Name | David Michael Dent-Young |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 1998) |
Role | Mining Engineer |
Correspondence Address | Cloisters Cottage Perrymead Bath Avon BA2 5AY |
Director Name | Robert Guy Walter Mackilligin |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(80 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2002) |
Role | Mining Engineer |
Correspondence Address | Walnut Tree Cottage Woodlands 5 Pembury Road Tunbridge Wells Kent TN2 3QY |
Director Name | Michael Woodbine Parish |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Walcot Hall Lydbury North Shropshire SY7 8AZ Wales |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(80 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Thomas Myer Kearney |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2003(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Flask Walk London NW3 1HE |
Secretary Name | Heather Anne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | bisichi.co.uk |
---|---|
Telephone | 020 74155030 |
Telephone region | London |
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
622.3k at £0.1 | Mr Andrew Robert Heller 5.89% Ordinary |
---|---|
- | OTHER 47.95% - |
4.4m at £0.1 | London & Associated Properties PLC 41.26% Ordinary |
516.3k at £0.1 | Nortrust Nominees LTD 4.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,500,000 |
Net Worth | £17,315,000 |
Cash | £2,838,000 |
Current Liabilities | £7,148,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (7 months from now) |
11 June 2010 | Delivered on: 16 June 2010 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation nxnfpsgp-ZAR01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
13 November 2006 | Delivered on: 21 November 2006 Satisfied on: 8 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re bisichi mining public limited company current account, account number 20812927. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
6 November 2002 | Delivered on: 25 November 2002 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement and all the mortgagor's interest in the property present and future subject to re-assignment on redemption, by way of fixed charge all plant machinery and fixtures and fittings, all the furniture furnishings equipment tools and other chattels the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
6 November 2002 | Delivered on: 25 November 2002 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fountain arcade 224 and 225 market place and 64 tower street brierly hill dudley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 2002 | Delivered on: 25 November 2002 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the issued share capital of urban first northampton limited and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details. Fully Satisfied |
27 June 2000 | Delivered on: 30 June 2000 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 16/28 parker lane,35-49 croft street 1 boot way,12 red lion st,burnley,lancashire; LA837023. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 2000 | Delivered on: 30 June 2000 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222/223 high street dudley west midlands; WM331755. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 October 1995 | Delivered on: 16 October 1995 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 188-216 bawtry road wickersley rotherham south yorkshire t/n SYK313028 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 August 1989 | Delivered on: 8 September 1989 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ritz site bradford, west yorkshire title no wyk 158345 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
24 June 2011 | Delivered on: 6 July 2011 Persons entitled: Abbey National Treasury Services PLC (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A continuing, first priority security interest in the collateral, see image for full details. Outstanding |
15 October 2020 | Appointment of Mr John Chan Wai Wong as a director on 15 October 2020 (2 pages) |
---|---|
5 August 2020 | Group of companies' accounts made up to 31 December 2019 (100 pages) |
23 July 2020 | Resolutions
|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 March 2020 | Company name changed bisichi mining PUBLIC LIMITED COMPANY\certificate issued on 12/03/20
|
16 December 2019 | Satisfaction of charge 10 in full (1 page) |
16 December 2019 | Satisfaction of charge 001121550012 in full (1 page) |
16 December 2019 | Satisfaction of charge 001121550011 in full (1 page) |
1 July 2019 | Group of companies' accounts made up to 31 December 2018 (97 pages) |
26 June 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
4 January 2019 | Second filing of Confirmation Statement dated 15/06/2017 (4 pages) |
16 October 2018 | Director's details changed for Sir Michael Aron Heller on 16 October 2018 (2 pages) |
25 June 2018 | Resolutions
|
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (94 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Andrew Robert Heller on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Andrew Robert Heller on 11 June 2018 (2 pages) |
3 May 2018 | Director's details changed for Garrett John Casey on 2 May 2018 (2 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (96 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (96 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
28 June 2017 | Confirmation statement made on 15 June 2017 with updates
|
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 June 2016 | Annual return made up to 15 June 2016 no member list Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 no member list Statement of capital on 2016-06-24
|
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
6 August 2015 | Annual return made up to 11 July 2015 no member list Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 no member list Statement of capital on 2015-08-06
|
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
1 July 2015 | Registration of charge 001121550012, created on 26 June 2015 (23 pages) |
1 July 2015 | Registration of charge 001121550012, created on 26 June 2015 (23 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (82 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (82 pages) |
23 June 2015 | Resolutions
|
15 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 9 in full (4 pages) |
15 January 2015 | Satisfaction of charge 6 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 9 in full (4 pages) |
15 January 2015 | Satisfaction of charge 4 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 6 in full (4 pages) |
15 January 2015 | Satisfaction of charge 7 in full (4 pages) |
15 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Satisfaction of charge 4 in full (4 pages) |
15 January 2015 | Satisfaction of charge 7 in full (4 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Registration of charge 001121550011, created on 23 December 2014 (23 pages) |
9 January 2015 | Registration of charge 001121550011, created on 23 December 2014 (23 pages) |
8 November 2014 | Satisfaction of charge 8 in full (4 pages) |
8 November 2014 | Satisfaction of charge 8 in full (4 pages) |
14 August 2014 | Annual return made up to 11 July 2014 no member list Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 July 2014 no member list Statement of capital on 2014-08-14
|
23 June 2014 | Resolutions
|
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 17 July 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 17 July 2013
|
18 July 2013 | Annual return made up to 11 July 2013 no member list
|
18 July 2013 | Annual return made up to 11 July 2013 no member list (9 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
8 May 2013 | Section 519 statement (1 page) |
8 May 2013 | Section 519 statement (1 page) |
20 July 2012 | Director's details changed for John Alexander Sibbald on 18 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 no member list (9 pages) |
20 July 2012 | Secretary's details changed for Heather Anne Curtis on 16 April 2012 (1 page) |
20 July 2012 | Director's details changed for John Alexander Sibbald on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Robert John Grobler on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Christopher Andrew Joll on 18 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Heather Anne Curtis on 16 April 2012 (1 page) |
20 July 2012 | Director's details changed for Garett John Casey on 16 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Robert John Grobler on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Michael Aron Heller on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Christopher Andrew Joll on 18 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 no member list
|
20 July 2012 | Director's details changed for Garett John Casey on 16 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Michael Aron Heller on 18 July 2012 (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (67 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (67 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
24 April 2012 | Registered office address changed from , 30-35 Pall Mall, London, SW1Y 5LP to 24 Bruton Place London W1J 6NE on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from , 30-35 Pall Mall, London, SW1Y 5LP to 24 Bruton Place London W1J 6NE on 24 April 2012 (2 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders
|
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (21 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
15 June 2011 | Termination of appointment of a director (2 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
15 June 2011 | Termination of appointment of a director (2 pages) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (2 pages) |
27 April 2011 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
27 April 2011 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (2 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders
|
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (21 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 June 2010 | Appointment of Garett John Casey as a director (3 pages) |
15 June 2010 | Appointment of Garett John Casey as a director (3 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
5 August 2009 | Appointment terminated director thomas kearney (1 page) |
5 August 2009 | Appointment terminated director thomas kearney (1 page) |
3 August 2009 | Return made up to 11/07/09; full list of members (13 pages) |
3 August 2009 | Return made up to 11/07/09; full list of members
|
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
15 June 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
15 June 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
11 August 2008 | Return made up to 11/07/08; bulk list available separately
|
11 August 2008 | Return made up to 11/07/08; bulk list available separately
|
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
30 April 2008 | Director appointed robert john grobler (2 pages) |
30 April 2008 | Director appointed robert john grobler (2 pages) |
15 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 July 2007 | Return made up to 11/07/07; bulk list available separately
|
23 July 2007 | Return made up to 11/07/07; bulk list available separately
|
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
21 November 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
22 August 2006 | Return made up to 11/07/06; bulk list available separately
|
22 August 2006 | Return made up to 11/07/06; bulk list available separately (9 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-10 new fetter lane, london, EC4A 1AF (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
8 August 2005 | Return made up to 11/07/05; bulk list available separately
|
8 August 2005 | Return made up to 11/07/05; bulk list available separately (9 pages) |
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 11/07/04; bulk list available separately (9 pages) |
23 August 2004 | Return made up to 11/07/04; bulk list available separately
|
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
20 August 2003 | Return made up to 11/07/03; bulk list available separately
|
20 August 2003 | Return made up to 11/07/03; bulk list available separately
|
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
25 November 2002 | Particulars of mortgage/charge (7 pages) |
25 November 2002 | Particulars of mortgage/charge (7 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (7 pages) |
25 November 2002 | Particulars of mortgage/charge (7 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 11/07/02; bulk list available separately
|
29 July 2002 | Return made up to 11/07/02; bulk list available separately
|
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
23 August 2001 | Return made up to 11/07/01; bulk list available separately (8 pages) |
23 August 2001 | Return made up to 11/07/01; bulk list available separately (8 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
23 May 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
23 May 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 11/07/00; bulk list available separately (8 pages) |
7 August 2000 | Return made up to 11/07/00; bulk list available separately (8 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
10 August 1999 | Return made up to 11/07/99; bulk list available separately (12 pages) |
10 August 1999 | Return made up to 11/07/99; bulk list available separately (12 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
21 August 1998 | Return made up to 11/07/98; bulk list available separately (8 pages) |
21 August 1998 | Return made up to 11/07/98; bulk list available separately (8 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
3 July 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
3 July 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
7 August 1997 | Return made up to 11/07/97; bulk list available separately (8 pages) |
7 August 1997 | Return made up to 11/07/97; bulk list available separately (8 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (35 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (35 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
26 July 1996 | Return made up to 11/07/96; bulk list available separately (8 pages) |
26 July 1996 | Return made up to 11/07/96; bulk list available separately (8 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Return made up to 11/07/95; bulk list available separately (12 pages) |
31 July 1995 | Return made up to 11/07/95; bulk list available separately (12 pages) |
21 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
21 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 30-34 new bridge street, london, EC4V 6LT (1 page) |
24 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
24 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
8 September 1989 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Particulars of mortgage/charge (3 pages) |
15 September 1988 | Wd 23/08/88 ad 29/07/88--------- £ si [email protected]=391920 £ ic 652330/1044250 (3 pages) |
15 September 1988 | Wd 23/08/88 ad 29/07/88--------- £ si [email protected]=391920 £ ic 652330/1044250 (3 pages) |
5 August 1988 | £ nc 1000000/1300000 (1 page) |
5 August 1988 | Resolutions
|
5 August 1988 | £ nc 1000000/1300000 (1 page) |
5 August 1988 | Resolutions
|
5 July 1988 | Company name changed bisichi tin company public limit ed company\certificate issued on 04/07/88 (2 pages) |
5 July 1988 | Company name changed bisichi tin company public limit ed company\certificate issued on 04/07/88 (2 pages) |
18 June 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
18 June 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
25 March 1982 | R7 - old public rereg as public (1 page) |
25 March 1982 | R7 - old public rereg as public (1 page) |
18 March 1982 | Memorandum and Articles of Association (46 pages) |
18 March 1982 | Memorandum and Articles of Association (46 pages) |
1 July 1969 | Company name changed\certificate issued on 01/07/69 (2 pages) |
1 July 1969 | Company name changed\certificate issued on 01/07/69 (2 pages) |
13 October 1910 | Certificate of incorporation (1 page) |
13 October 1910 | Certificate of incorporation (1 page) |