Company NameNorthern Star (Hampton Gold Mining Areas) Limited
Company StatusActive
Company Number00164700
CategoryPrivate Limited Company
Incorporation Date2 March 1920(104 years, 2 months ago)
Previous NameHampton Gold Mining Areas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Daniel Fitzgerald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2018(98 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Director
Country of ResidenceAustralia
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameHilary Fare MacDonald
StatusCurrent
Appointed29 March 2018(98 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameStuart Peter Tonkin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed15 June 2021(101 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameSally Kirsten Langer
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed15 June 2021(101 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 June 2002(82 years, 4 months after company formation)
Appointment Duration21 years, 10 months
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameGeorge Gardiner
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSouthwood 27 Meadow Road
Claygate
Esher
Surrey
KT10 0RZ
Director NameMichael Julian Issakov
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2000)
RoleChartered Accountant
Correspondence Address16b Rathay Streetet
Victoria Park
Western Australia 6001
Australia
Director NameSteven Graham Dean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1994)
RoleChartered Accountant
Correspondence Address17 Dutton Terrace
Medindie Sa 5081
Foreign
Secretary NameAndrew Giuseppe Corletto
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address1 Torrens Avenue
Lockleys Sa 5032
Australia
Secretary NameThomas William Richard Heselwood
NationalityBritish
StatusResigned
Appointed31 December 1992(72 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address7 Newcome Avenue
West Lakes Shore Sa 5020
Australia
Secretary NamePauline Fay Carr
NationalityBritish
StatusResigned
Appointed24 August 1994(74 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2000)
RoleSecretary
Correspondence Address30 Travers Drive Beaumont
South Australia 5066
Australia
Foreign
Director NameDavid Hillier
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 1995(75 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 2000)
RoleChartered Accountant
Correspondence Address28 High Street
Burnside Sa 5066
Australia
Director NameIlan Hershman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(77 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1999)
RoleExecutive General Manager
Correspondence Address37 Waverley Ridge Road
Crafers
South Australia
5152
Director NameNicholas James Limb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2000(80 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 Grange Avenue
Cantebury
Vic
3126
Australia
Director NameEduard Eshuys
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2000(80 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 March 2001)
RoleCompany Director
Correspondence Address239 Alton Road
Mt Macedon
Vic
3441
Australia
Director NameWynford Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(80 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressUnit 21 East Haven
Sutherland Crescent
Darling Point
Sydney Nsw 2027
Foreign
Secretary NameRoss Kennedy
NationalityBritish
StatusResigned
Appointed21 July 2000(80 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address5 O'Loughlan Street
Ormond
Vic
3204
Australia
Director NameThaddeus Steven Anthony Grobicki
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 2001(81 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address14 Carlow Road
Parkview
2193
South Africa
Secretary NameGeorge Viska
NationalityAustralian
StatusResigned
Appointed08 February 2002(81 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2003)
RoleOperations Executive
Correspondence AddressLot 152 Minningup Road
Stratham
Western Australia
6237
Foreign
Director NameAdam Richard Fleming
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(82 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleMerchant Banker
Correspondence AddressHatch Court
Hatch Beauchamp
Taunton
Somerset
TA3 6AA
Director NameMr Philip Edward Charles Dexter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(82 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address174 Moor Lane
Upminster
Essex
RM14 1HE
Director NameFrank Abbott
Date of BirthJune 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2002(82 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2004)
RoleAccountant
Correspondence Address27 Eridge Road
Forest Town
Johannesburg 2193
Foreign
Secretary NameRichard Samuel Wills
NationalityBritish
StatusResigned
Appointed01 June 2003(83 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address5 Caldwell Place
Carine
Western Australia 6020
Australia
Director NameGraham Paul Briggs
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2006(85 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2007)
RoleCeo Harmony Gold (Australia) P
Correspondence Address1 Mack Street
Wilshart
Queensland 4122
Australia
Director NameDuncan James Coutts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2006(86 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2007)
RoleMining Engineer
Correspondence Address40 Osborne Road
East Fremantle
Western Australia 6158
Foreign
Director NameGregory John Job
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2007(87 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 2007)
RoleNew Business & Exploration Man
Correspondence Address15 Challenger Avenue
Manning
Wa
6152
Director NameThaddeus Anthony Grobicki
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed06 December 2007(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2010)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameRhoderick Gordon John Grivas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2007(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2010)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address6 St James's Place
London
SW1A 1NP
Secretary NameDavid Maxwell McArthur
NationalityAustralian
StatusResigned
Appointed06 December 2007(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2010)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameGrant Dyker
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2010(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address6 St James's Place
London
SW1A 1NP
Secretary NameGrant Dyker
StatusResigned
Appointed02 March 2010(90 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2011)
RoleCompany Director
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameWarren Shaye Hallam
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2013(93 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NamePeter Gerard Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2013(93 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameWilliam James Beament
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2018(98 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2021)
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameRaleigh John Finlayson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2021(101 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitehamishjamesassociates.co.uk

Location

Registered Address107 Cheapside
Second Floor
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.1Hbj Minerals Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£16,000
Current Liabilities£15,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

20 December 2010Delivered on: 7 January 2011
Satisfied on: 5 November 2013
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: Real property mortgage
Secured details: All monies due or to become due from the company and each other transaction party to the chargee or a beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the mortgaged property and the rentals see image for full details.
Fully Satisfied
20 December 2010Delivered on: 30 December 2010
Satisfied on: 5 November 2013
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 August 2008Delivered on: 3 September 2008
Satisfied on: 22 December 2010
Persons entitled: Bnp Paribas

Classification: Hgma security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights property and undertaking of whatever kind and wherever situated and whether present or future including the capital of the company (called or uncalled and paid or unpaid) see image for full details.
Fully Satisfied
22 August 2008Delivered on: 3 September 2008
Satisfied on: 22 December 2010
Persons entitled: Bnp Paribas

Classification: Hgma real property mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land located in the state of western australia: (I) lot 50 of plant 1621, (ii) lot 147 of plan 1240, (iii) lot 142 of plan 1240 for details of further land charged please refer to form 395 see image for full details.
Fully Satisfied
22 September 1992Delivered on: 6 October 1992
Satisfied on: 30 December 2010
Persons entitled: Standard Chartered Australia Limited (Trustee)

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 20TH december 1990 and the charge.
Particulars: By way of fixed charge the shares f/h and l/h property,plant and machinery,uncalled capital,goodwill,securities,floating charge the rest of the mortgaged property,rights. Please see form 395 for full details.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 30 June 2022 (19 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
2 August 2022Secretary's details changed for St James's Corporate Services Limited on 1 August 2022 (1 page)
1 August 2022Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
1 August 2022Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
7 April 2022Full accounts made up to 30 June 2021 (16 pages)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 September 2021Appointment of Raleigh John Finlayson as a director on 15 June 2021 (2 pages)
23 September 2021Appointment of Sally Kirsten Langer as a director on 15 June 2021 (2 pages)
23 September 2021Termination of appointment of William James Beament as a director on 1 July 2021 (1 page)
23 September 2021Termination of appointment of Raleigh John Finlayson as a director on 22 September 2021 (1 page)
23 September 2021Appointment of Stuart Peter Tonkin as a director on 15 June 2021 (2 pages)
14 April 2021Full accounts made up to 30 June 2020 (15 pages)
26 February 2021Termination of appointment of Peter Edmund O'connor as a director on 12 February 2021 (1 page)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 June 2019 (17 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Christopher Kenneth George Rowe as a director on 14 November 2019 (1 page)
19 November 2019Director's details changed for William James Beament on 25 October 2019 (2 pages)
8 April 2019Full accounts made up to 30 June 2018 (18 pages)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 13/04/2018
(21 pages)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
10 April 2018Appointment of Peter Edmund O'connor as a director on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of David Walter Okeby as a director on 29 March 2018 (1 page)
10 April 2018Appointment of Christopher Kenneth George Rowe as a director on 29 March 2018 (2 pages)
10 April 2018Appointment of William James Beament as a director on 29 March 2018 (2 pages)
10 April 2018Appointment of John Daniel Fitzgerald as a director on 29 March 2018 (2 pages)
10 April 2018Appointment of Hilary Fare Macdonald as a secretary on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of Peter Gerard Cook as a director on 29 March 2018 (1 page)
6 March 2018Full accounts made up to 30 June 2017 (18 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 February 2017Termination of appointment of Warren Shaye Hallam as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Warren Shaye Hallam as a director on 2 February 2017 (1 page)
2 February 2017Appointment of Mr David Walter Okeby as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr David Walter Okeby as a director on 2 February 2017 (2 pages)
17 December 2016Full accounts made up to 30 June 2016 (16 pages)
17 December 2016Full accounts made up to 30 June 2016 (16 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 October 2016Director's details changed for Warren Shaye Hallam on 3 October 2016 (2 pages)
12 October 2016Director's details changed for Warren Shaye Hallam on 3 October 2016 (2 pages)
6 June 2016Director's details changed for Peter Gerard Cook on 30 May 2016 (2 pages)
6 June 2016Director's details changed for Peter Gerard Cook on 30 May 2016 (2 pages)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
17 April 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (1 page)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
26 March 2015Auditor's resignation (2 pages)
26 March 2015Auditor's resignation (2 pages)
8 December 2014Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN (1 page)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN (1 page)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (17 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (17 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (17 pages)
6 January 2014Termination of appointment of Mark Murchison as a director (1 page)
6 January 2014Appointment of Warren Shaye Hallam as a director (2 pages)
6 January 2014Appointment of Warren Shaye Hallam as a director (2 pages)
6 January 2014Termination of appointment of Mark Murchison as a director (1 page)
6 January 2014Appointment of Peter Gerard Cook as a director (2 pages)
6 January 2014Appointment of Peter Gerard Cook as a director (2 pages)
20 December 2013Register inspection address has been changed from 6 St James's Place London SW1A 1NP United Kingdom (1 page)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(6 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(6 pages)
20 December 2013Register inspection address has been changed from 6 St James's Place London SW1A 1NP United Kingdom (1 page)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(6 pages)
5 November 2013Satisfaction of charge 5 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 5 in full (4 pages)
29 October 2013Full accounts made up to 30 June 2013 (16 pages)
29 October 2013Full accounts made up to 30 June 2013 (16 pages)
15 August 2013Appointment of Mark Edward Murchison as a director (2 pages)
15 August 2013Termination of appointment of David Quinlivan as a director (1 page)
15 August 2013Appointment of Mark Edward Murchison as a director (2 pages)
15 August 2013Termination of appointment of David Quinlivan as a director (1 page)
4 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
4 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
4 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from , 6 St James's Place, London, SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , 6 St James's Place, London, SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , 6 St James's Place, London, SW1A 1NP on 1 August 2013 (1 page)
3 July 2013Appointment of David Francis Quinlivan as a director (2 pages)
3 July 2013Termination of appointment of Rohan Williams as a director (1 page)
3 July 2013Termination of appointment of Rohan Williams as a director (1 page)
3 July 2013Appointment of David Francis Quinlivan as a director (2 pages)
1 June 2013Statement of capital on 1 June 2013
  • GBP 1,000
(4 pages)
1 June 2013Statement of capital on 1 June 2013
  • GBP 1,000
(4 pages)
1 June 2013Statement of capital on 1 June 2013
  • GBP 1,000
(4 pages)
23 May 2013Statement by directors (1 page)
23 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2013Solvency statement dated 10/05/13 (1 page)
23 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2013Statement by directors (1 page)
23 May 2013Solvency statement dated 10/05/13 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 30 June 2011 (15 pages)
14 June 2012Full accounts made up to 30 June 2011 (15 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Rohan Ian Williams on 5 December 2011 (2 pages)
19 December 2011Director's details changed for Rohan Ian Williams on 5 December 2011 (2 pages)
19 December 2011Director's details changed for Rohan Ian Williams on 5 December 2011 (2 pages)
19 December 2011Termination of appointment of Robert Reynolds as a director (1 page)
19 December 2011Director's details changed for Robert Gordon Reynolds on 5 December 2011 (2 pages)
19 December 2011Termination of appointment of Robert Reynolds as a director (1 page)
19 December 2011Director's details changed for Robert Gordon Reynolds on 5 December 2011 (2 pages)
19 December 2011Director's details changed for Robert Gordon Reynolds on 5 December 2011 (2 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Full accounts made up to 30 June 2010 (17 pages)
5 August 2011Full accounts made up to 30 June 2010 (17 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Termination of appointment of Grant Dyker as a secretary (1 page)
2 August 2011Termination of appointment of Grant Dyker as a secretary (1 page)
1 July 2011Termination of appointment of Grant Dyker as a director (1 page)
1 July 2011Termination of appointment of Grant Dyker as a director (1 page)
26 May 2011Section 519 (1 page)
26 May 2011Section 519 (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 30 June 2009 (19 pages)
12 August 2010Full accounts made up to 30 June 2009 (19 pages)
2 June 2010Appointment of Rohan Ian Williams as a director (2 pages)
2 June 2010Appointment of Grant Dyker as a secretary (1 page)
2 June 2010Appointment of Robert Gordon Reynolds as a director (2 pages)
2 June 2010Appointment of Grant Dyker as a director (2 pages)
2 June 2010Termination of appointment of Rhoderick Grivas as a director (1 page)
2 June 2010Appointment of Robert Gordon Reynolds as a director (2 pages)
2 June 2010Termination of appointment of Thaddeus Grobicki as a director (1 page)
2 June 2010Termination of appointment of Thaddeus Grobicki as a director (1 page)
2 June 2010Appointment of Rohan Ian Williams as a director (2 pages)
2 June 2010Termination of appointment of David Mcarthur as a secretary (1 page)
2 June 2010Termination of appointment of David Mcarthur as a director (1 page)
2 June 2010Termination of appointment of David Mcarthur as a director (1 page)
2 June 2010Termination of appointment of David Mcarthur as a secretary (1 page)
2 June 2010Termination of appointment of Rhoderick Grivas as a director (1 page)
2 June 2010Appointment of Grant Dyker as a director (2 pages)
2 June 2010Appointment of Grant Dyker as a secretary (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Secretary's details changed for St James's Corporate Services Limited on 5 December 2009 (2 pages)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Secretary's details changed for St James's Corporate Services Limited on 5 December 2009 (2 pages)
31 December 2009Secretary's details changed for St James's Corporate Services Limited on 5 December 2009 (2 pages)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for David Mcarthur on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Thaddeus Anthony Grobicki on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for David Mcarthur on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for David Mcarthur on 5 November 2009 (1 page)
5 November 2009Director's details changed for Thaddeus Anthony Grobicki on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for David Mcarthur on 5 November 2009 (1 page)
5 November 2009Director's details changed for Thaddeus Anthony Grobicki on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Rhoderick Gordon John Grivas on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Rhoderick Gordon John Grivas on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Mcarthur on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Rhoderick Gordon John Grivas on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Mcarthur on 5 November 2009 (2 pages)
27 July 2009Full accounts made up to 30 June 2008 (19 pages)
27 July 2009Full accounts made up to 30 June 2008 (19 pages)
27 February 2009Appointment terminated director mark pitt (1 page)
27 February 2009Appointment terminated director mark pitt (1 page)
10 December 2008Return made up to 05/12/08; full list of members (5 pages)
10 December 2008Secretary's change of particulars / st james's corporate services LIMITED / 05/12/2008 (1 page)
10 December 2008Return made up to 05/12/08; full list of members (5 pages)
10 December 2008Secretary's change of particulars / st james's corporate services LIMITED / 05/12/2008 (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 July 2008Auditor's resignation (2 pages)
30 July 2008Auditor's resignation (2 pages)
4 January 2008Return made up to 05/12/07; full list of members (3 pages)
4 January 2008Return made up to 05/12/07; full list of members (3 pages)
28 December 2007New director appointed (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
10 November 2007Declaration of mortgage charge released/ceased (1 page)
10 November 2007Declaration of mortgage charge released/ceased (1 page)
19 October 2007Full accounts made up to 30 June 2007 (14 pages)
19 October 2007Full accounts made up to 30 June 2007 (14 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 30 June 2006 (14 pages)
20 August 2007Full accounts made up to 30 June 2006 (14 pages)
3 August 2007Full accounts made up to 30 June 2005 (15 pages)
3 August 2007Full accounts made up to 30 June 2005 (15 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
7 December 2006Return made up to 05/12/06; full list of members (3 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 05/12/06; full list of members (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
5 September 2006Full accounts made up to 30 June 2004 (13 pages)
5 September 2006Full accounts made up to 30 June 2004 (13 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
30 August 2005Full accounts made up to 30 June 2003 (13 pages)
30 August 2005Full accounts made up to 30 June 2003 (13 pages)
15 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
13 July 2004Full accounts made up to 30 June 2002 (13 pages)
13 July 2004Full accounts made up to 30 June 2002 (13 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
22 December 2003Return made up to 05/12/03; full list of members (8 pages)
22 December 2003Return made up to 05/12/03; full list of members (8 pages)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: suite 11, 78 buckingham gate, london, SW1E 6BE (1 page)
10 June 2003Registered office changed on 10/06/03 from: suite 11, 78 buckingham gate, london, SW1E 6BE (1 page)
6 June 2003Full accounts made up to 30 June 2001 (14 pages)
6 June 2003Full accounts made up to 30 June 2001 (14 pages)
22 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
22 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
30 December 2002Return made up to 05/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Return made up to 05/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2002Notice of resolution removing auditor (1 page)
11 December 2002Notice of resolution removing auditor (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
20 August 2002Location of register of members (1 page)
20 August 2002Location of register of members (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: hill house, 1 little new street, london, EC4A 3TR (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: hill house, 1 little new street, london, EC4A 3TR (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
21 March 2002Return made up to 05/12/01; full list of members (7 pages)
21 March 2002Return made up to 05/12/01; full list of members (7 pages)
23 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
23 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 July 2001Auditor's resignation (1 page)
17 July 2001Auditor's resignation (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 June 1998 (14 pages)
4 August 1999Full accounts made up to 30 June 1998 (14 pages)
24 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
24 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
2 February 1998Return made up to 05/12/97; full list of members (7 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Return made up to 05/12/97; full list of members (7 pages)
2 February 1998Secretary's particulars changed (1 page)
2 February 1998Secretary's particulars changed (1 page)
2 February 1998New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Return made up to 05/12/96; full list of members (7 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 05/12/96; full list of members (7 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 April 1996Full group accounts made up to 30 June 1995 (17 pages)
22 April 1996Full group accounts made up to 30 June 1995 (17 pages)
16 April 1996Return made up to 31/12/95; full list of members (8 pages)
16 April 1996Return made up to 31/12/95; full list of members (8 pages)
30 June 1995Director resigned (4 pages)
30 June 1995New director appointed (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (538 pages)
6 October 1992Particulars of mortgage/charge (19 pages)
6 October 1992Particulars of mortgage/charge (19 pages)
19 May 1992Full group accounts made up to 30 June 1991 (20 pages)
19 May 1992Full group accounts made up to 30 June 1991 (20 pages)
8 August 1991Full group accounts made up to 30 June 1990 (19 pages)
8 August 1991Full group accounts made up to 30 June 1990 (19 pages)
29 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1990Full group accounts made up to 30 June 1989 (20 pages)
26 June 1990Full group accounts made up to 30 June 1989 (20 pages)
14 September 1989Full accounts made up to 30 June 1988 (23 pages)
14 September 1989Full accounts made up to 30 June 1988 (23 pages)
23 March 1988Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1988Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 1988Application for reregistration from PLC to private (1 page)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 1988Re-registration of Memorandum and Articles (84 pages)
15 March 1988Re-registration of Memorandum and Articles (84 pages)
15 March 1988Application for reregistration from PLC to private (1 page)
5 January 1988Memorandum of association (85 pages)
5 January 1988Memorandum of association (85 pages)
6 November 1987Memorandum and Articles of Association (93 pages)
6 November 1987Memorandum and Articles of Association (93 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)