Company NameCAL Investments Limited
DirectorsGregory Forshaw Pritchard and Martinus Henricus Johannes Smetsers
Company StatusActive
Company Number01488617
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Previous NamesTrikappa (Number 36) Limited and Commodity Investment Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Gregory Forshaw Pritchard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(36 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Martinus Henricus Johannes Smetsers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed12 February 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameMrs Cherry Jill Baber
StatusCurrent
Appointed19 July 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Richard Kuras
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address11 Courtfield Gardens
Ealing
London
W13 0EY
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(11 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameKlaus Hebben
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed13 March 1992(11 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 April 2010)
RoleInvestment Advisor
Correspondence AddressBp 539
98015
Monaco (Edex)
Foreign
Director NameMr Paul Colin Gleeson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address16 Genoa Avenue
London
SW15 6BS
Secretary NameMr Terence Tai Yin Chan
NationalityBritish
StatusResigned
Appointed13 March 1992(11 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressFirst Floor Flat 268 West End Lane
London
NW6 1LJ
Secretary NameAndrew Blair
NationalityBritish
StatusResigned
Appointed22 June 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address20 Conant Mews
London
E1 8RZ
Director NameAndrew Blair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1995)
RoleChartered Accountant
Correspondence Address20 Conant Mews
London
E1 8RZ
Secretary NameMr Ralph Peter Baber
NationalityBritish
StatusResigned
Appointed22 March 1995(14 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameHeiner Behrendt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 March 1997(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 May 2008)
RoleFund Manager
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMartinus Henricus Johannes Smetsers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed20 August 2004(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNoordeindseweg 117
Berkel En Rodenrijs
2651 Ld
Netherlands
Director NameDonald Gordon Jewell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2004(24 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2010)
RoleChartered Accountant
Correspondence Address1450 Bramwell Road
West Vancouver
British Columbia
V7s 2n9
Director NameErick Zanker
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2008(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2009)
RoleDirector Business Development
Correspondence Address2087 Burns Avenue
North Vancouver
V7g 2ms British Columbia
Director NameMr Elliot Reid Caldwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(30 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBecket House 4th Floor , Upper Mezzanine
36 Old Jewry
London
EC2R 8DD
Director NameMr Martin Nicholls
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(30 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Farm Street
Mayfair
London
W1J 5RD
Director NameMr Jeffrey Simon Turner-Ross
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 4th Floor , Upper Mezzanine
36 Old Jewry
London
EC2R 8DD
Secretary NameBattery One Limited (Corporation)
StatusResigned
Appointed30 September 1995(15 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2004)
Correspondence Address3 Ashley Court
47 Station Road
Sidcup
Kent
Da1
Secretary NameCPA Audit Holdings Limited (Corporation)
StatusResigned
Appointed22 December 2004(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 January 2009)
Correspondence AddressPeek House
20 Eastcheap
London
EC3M 1AL
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 2009(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2010)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameOasis Capital Limited (Corporation)
StatusResigned
Appointed16 April 2010(30 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2010)
Correspondence AddressDubai World Trade Centre
Dubai
United Arab Emirates
Secretary NameGradient Advisory Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2016(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2019)
Correspondence Address1st Floor Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU

Contact

Websitecalinvestments.com

Location

Registered Address1st Floor, Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90m at £0.01Caldwell Acs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,405
Cash£15,512
Current Liabilities£7,545

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

26 July 2006Delivered on: 5 August 2006
Persons entitled: Rugby Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing deposit account.
Outstanding

Filing History

12 September 2023Change of details for Mrs Cherry Jill Baber as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Change of details for Mrs Alexandra Brigid Elizabeth Kinney as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Gregory Forshaw Pritchard on 12 September 2023 (2 pages)
21 June 2023Statement by Directors (1 page)
21 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2023Statement of capital on 21 June 2023
  • GBP 1,000
(5 pages)
21 June 2023Solvency Statement dated 16/06/23 (1 page)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 July 2019Appointment of Mrs Cherry Jill Baber as a secretary on 19 July 2019 (2 pages)
25 July 2019Termination of appointment of Gradient Advisory Corporate Services Limited as a secretary on 19 July 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Termination of appointment of Jeffrey Simon Turner-Ross as a director on 26 April 2019 (1 page)
24 April 2019Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019 (1 page)
23 April 2019Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 23 April 2019 (1 page)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 April 2019Register(s) moved to registered office address Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD (1 page)
30 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Director's details changed for Mr Jeffrey Simon Ross on 15 December 2017 (2 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Martinus Henricus Johannes Smetsers as a director on 12 February 2018 (2 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
28 February 2017Appointment of Mr Gregory Forshaw Pritchard as a director on 1 February 2017 (2 pages)
28 February 2017Termination of appointment of Elliot Reid Caldwell as a director on 6 February 2017 (1 page)
28 February 2017Termination of appointment of Elliot Reid Caldwell as a director on 6 February 2017 (1 page)
28 February 2017Appointment of Mr Gregory Forshaw Pritchard as a director on 1 February 2017 (2 pages)
11 January 2017Appointment of Mr Jeffrey Simon Ross as a director on 9 December 2016 (2 pages)
11 January 2017Appointment of Mr Jeffrey Simon Ross as a director on 9 December 2016 (2 pages)
29 November 2016Appointment of Cpa Audit Corporate Services Limited as a secretary on 28 November 2016 (2 pages)
29 November 2016Appointment of Cpa Audit Corporate Services Limited as a secretary on 28 November 2016 (2 pages)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Registered office address changed from White House Church Lane Sparsholt Winchester Hampshire SO21 2NJ to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from White House Church Lane Sparsholt Winchester Hampshire SO21 2NJ to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 22 June 2016 (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 900,000
(3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 900,000
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 900,000
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 900,000
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 900,000
(3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 900,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Registered office address changed from 4 Farm Street Mayfair London W1J 5RD on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 4 Farm Street Mayfair London W1J 5RD on 12 February 2014 (1 page)
23 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 900
  • ANNOTATION SH01 was replaced on 18/04/2011 as it was not properly delivered.
(9 pages)
6 April 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 900
  • ANNOTATION SH01 was replaced on 18/04/2011 as it was not properly delivered.
(9 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Register(s) moved to registered office address (1 page)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Register(s) moved to registered office address (1 page)
28 March 2011Register inspection address has been changed from 20 Terminus Place London SW1V 1JR United Kingdom (1 page)
28 March 2011Register inspection address has been changed from 20 Terminus Place London SW1V 1JR United Kingdom (1 page)
25 February 2011Auditor's resignation (1 page)
25 February 2011Auditor's resignation (1 page)
19 November 2010Termination of appointment of Oasis Capital Limited as a secretary (1 page)
19 November 2010Termination of appointment of Oasis Capital Limited as a secretary (1 page)
19 November 2010Termination of appointment of Martin Nicholls as a director (1 page)
19 November 2010Termination of appointment of Martin Nicholls as a director (1 page)
26 August 2010Termination of appointment of Klaus Hebben as a director (1 page)
26 August 2010Director's details changed for Martinus Henricus Johannes Smetsers on 16 April 2010 (2 pages)
26 August 2010Termination of appointment of Klaus Hebben as a director (1 page)
26 August 2010Termination of appointment of Donald Jewell as a director (1 page)
26 August 2010Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2AT United Kingdom (1 page)
26 August 2010Appointment of Oasis Capital Limited as a secretary (2 pages)
26 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
26 August 2010Termination of appointment of Martinus Smetsers as a director (1 page)
26 August 2010Termination of appointment of Sisec Limited as a secretary (1 page)
26 August 2010Termination of appointment of Donald Jewell as a director (1 page)
26 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Martinus Henricus Johannes Smetsers on 16 April 2010 (2 pages)
26 August 2010Termination of appointment of Sisec Limited as a secretary (1 page)
26 August 2010Appointment of Oasis Capital Limited as a secretary (2 pages)
26 August 2010Termination of appointment of Martinus Smetsers as a director (1 page)
26 August 2010Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2AT United Kingdom (1 page)
6 July 2010Appointment of Mr Elliot Reid Caldwell as a director (2 pages)
6 July 2010Appointment of Mr Elliot Reid Caldwell as a director (2 pages)
5 July 2010Appointment of Mr Martin Nicholls as a director (2 pages)
5 July 2010Appointment of Mr Martin Nicholls as a director (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (21 pages)
17 May 2010Full accounts made up to 31 December 2009 (21 pages)
11 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 841,379.05
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 841,379.05
(2 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
13 August 2009Appointment terminated director erick zanker (1 page)
13 August 2009Appointment terminated director erick zanker (1 page)
12 June 2009Full accounts made up to 31 December 2008 (14 pages)
12 June 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Amending memorandum pursuant to section 644 ca 2006 (2 pages)
8 May 2009Director's change of particulars / klaus hebben / 01/05/2006 (1 page)
8 May 2009Director's change of particulars / klaus hebben / 01/05/2006 (1 page)
8 May 2009Director's change of particulars / donald jewell / 01/03/2009 (1 page)
8 May 2009Director's change of particulars / donald jewell / 01/03/2009 (1 page)
8 May 2009Amending memorandum pursuant to section 644 ca 2006 (2 pages)
4 April 2009Return made up to 14/03/09; full list of members (6 pages)
4 April 2009Return made up to 14/03/09; full list of members (6 pages)
19 March 2009Location of register of members (non legible) (1 page)
19 March 2009Location of register of members (non legible) (1 page)
11 February 2009Appointment terminated secretary cpa audit holdings LIMITED (1 page)
11 February 2009Appointment terminated secretary cpa audit holdings LIMITED (1 page)
5 February 2009Secretary appointed sisec LIMITED (1 page)
5 February 2009Secretary appointed sisec LIMITED (1 page)
23 January 2009Amending form 882 dated 16/01/09 84,137,904 at 1P amends same form dated 14/01/09 (2 pages)
23 January 2009Amending form 882 dated 16/01/09 84,137,904 at 1P amends same form dated 14/01/09 (2 pages)
21 January 2009Ad 14/01/09-14/01/09\gbp si [email protected]=841379.04\gbp ic 0.01/841379.05\ (2 pages)
21 January 2009Ad 14/01/09-14/01/09\gbp si [email protected]=841379.04\gbp ic 0.01/841379.05\ (2 pages)
16 January 2009Statement by directors (5 pages)
16 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2009Solvency statement dated 14/01/09 (5 pages)
16 January 2009Statement by directors (5 pages)
16 January 2009Solvency statement dated 14/01/09 (5 pages)
16 January 2009Min detail amend capital eff 16/01/09 (2 pages)
16 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2009Min detail amend capital eff 16/01/09 (2 pages)
14 August 2008Full accounts made up to 31 December 2007 (16 pages)
14 August 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Return made up to 14/03/08; no change of members (8 pages)
23 July 2008Return made up to 14/03/08; no change of members (8 pages)
2 July 2008Director appointed erick zanker (2 pages)
2 July 2008Director appointed erick zanker (2 pages)
10 June 2008Appointment terminated director heiner behrendt (1 page)
10 June 2008Appointment terminated director heiner behrendt (1 page)
5 June 2008Nc inc already adjusted 23/05/08 (1 page)
5 June 2008Ad 23/05/08\gbp si [email protected]=199583.05\gbp ic 355102/554685.05\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Apt of eric zanker as dir 23/05/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Apt of eric zanker as dir 23/05/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Nc inc already adjusted 23/05/08 (1 page)
5 June 2008Ad 23/05/08\gbp si [email protected]=199583.05\gbp ic 355102/554685.05\ (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 14/03/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 14/03/07; full list of members (3 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Ad 28/12/06--------- £ si [email protected]=255102 £ ic 386693/641795 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Ad 28/12/06--------- £ si [email protected]=255102 £ ic 386693/641795 (2 pages)
11 January 2007Nc inc already adjusted 28/12/06 (1 page)
11 January 2007Nc inc already adjusted 28/12/06 (1 page)
11 August 2006Registered office changed on 11/08/06 from: 39 cornhill london EC3V 3ND (1 page)
11 August 2006Registered office changed on 11/08/06 from: 39 cornhill london EC3V 3ND (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 14/03/06; full list of members (9 pages)
4 April 2006Return made up to 14/03/06; full list of members (9 pages)
9 December 2005Full accounts made up to 31 August 2005 (14 pages)
9 December 2005Full accounts made up to 31 August 2005 (14 pages)
2 December 2005Ad 30/03/05--------- £ si [email protected]=320806 £ ic 65887/386693 (2 pages)
2 December 2005Ad 30/03/05--------- £ si [email protected]=320806 £ ic 65887/386693 (2 pages)
1 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 November 2005Nc inc already adjusted 30/03/05 (3 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 November 2005Nc inc already adjusted 30/03/05 (3 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
27 April 2005Return made up to 14/03/05; full list of members; amend (9 pages)
27 April 2005Return made up to 14/03/05; full list of members; amend (9 pages)
14 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2005Full accounts made up to 31 August 2004 (14 pages)
10 February 2005Full accounts made up to 31 August 2004 (14 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
24 November 2004S-div 09/06/04 (1 page)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2004S-div 09/06/04 (1 page)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2004Ad 10/06/04-12/06/04 £ si [email protected]=13858 £ ic 52029/65887 (2 pages)
9 November 2004Ad 10/06/04-12/06/04 £ si [email protected]=13858 £ ic 52029/65887 (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
13 May 2004Return made up to 14/03/04; full list of members (7 pages)
13 May 2004Return made up to 14/03/04; full list of members (7 pages)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Ad 28/05/03--------- £ si [email protected]=237 £ ic 142512/142749 (2 pages)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2004Ad 11/08/03--------- £ si [email protected]=750 £ ic 141762/142512 (2 pages)
11 March 2004Ad 30/11/02--------- £ si [email protected] (2 pages)
11 March 2004Ad 11/08/03--------- £ si [email protected]=750 £ ic 141762/142512 (2 pages)
11 March 2004Ad 30/11/02--------- £ si [email protected] (2 pages)
11 March 2004Ad 28/05/03--------- £ si [email protected]=237 £ ic 142512/142749 (2 pages)
11 March 2004Ad 06/05/03--------- £ si [email protected]=6 £ ic 142749/142755 (2 pages)
11 March 2004Ad 06/05/03--------- £ si [email protected]=6 £ ic 142749/142755 (2 pages)
11 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2003Full accounts made up to 31 August 2003 (14 pages)
24 December 2003Full accounts made up to 31 August 2003 (14 pages)
13 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Full accounts made up to 31 August 2002 (16 pages)
17 March 2003Full accounts made up to 31 August 2002 (16 pages)
27 September 2002Ad 31/08/02--------- £ si 10862@1=10862 £ ic 130900/141762 (2 pages)
27 September 2002Ad 31/08/02--------- £ si 10862@1=10862 £ ic 130900/141762 (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 5 queenborough gardens chislehurst kent BR7 6NP (1 page)
19 June 2002Registered office changed on 19/06/02 from: 5 queenborough gardens chislehurst kent BR7 6NP (1 page)
11 April 2002Return made up to 14/03/02; full list of members (7 pages)
11 April 2002Return made up to 14/03/02; full list of members (7 pages)
12 December 2001Full accounts made up to 31 August 2001 (13 pages)
12 December 2001Full accounts made up to 31 August 2001 (13 pages)
3 December 2001Ad 08/10/01--------- £ si [email protected]=800 £ ic 130100/130900 (2 pages)
3 December 2001Ad 08/10/01--------- £ si [email protected]=800 £ ic 130100/130900 (2 pages)
17 October 2001Ad 28/09/01--------- £ si 80000@1=80000 £ ic 50100/130100 (2 pages)
17 October 2001Ad 28/09/01--------- £ si 80000@1=80000 £ ic 50100/130100 (2 pages)
19 March 2001Return made up to 14/03/01; full list of members (7 pages)
19 March 2001Return made up to 14/03/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 August 2000 (13 pages)
12 January 2001Full accounts made up to 31 August 2000 (13 pages)
8 May 2000Registered office changed on 08/05/00 from: 39 cornhill london EC3V 3ND (1 page)
8 May 2000Registered office changed on 08/05/00 from: 39 cornhill london EC3V 3ND (1 page)
27 March 2000Return made up to 14/03/00; full list of members (7 pages)
27 March 2000Return made up to 14/03/00; full list of members (7 pages)
19 November 1999Full accounts made up to 31 August 1999 (14 pages)
19 November 1999Full accounts made up to 31 August 1999 (14 pages)
30 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Full accounts made up to 31 August 1998 (13 pages)
26 November 1998Full accounts made up to 31 August 1998 (13 pages)
5 May 1998Return made up to 13/03/98; no change of members (4 pages)
5 May 1998Return made up to 13/03/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 August 1997 (13 pages)
8 December 1997Full accounts made up to 31 August 1997 (13 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
13 May 1997Full accounts made up to 31 August 1996 (11 pages)
13 May 1997Full accounts made up to 31 August 1996 (11 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 162 queen vic. St. London EC4V 4DB (1 page)
3 December 1996Registered office changed on 03/12/96 from: 162 queen vic. St. London EC4V 4DB (1 page)
9 May 1996Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
9 May 1996Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
9 January 1996Full accounts made up to 31 August 1995 (10 pages)
9 January 1996Full accounts made up to 31 August 1995 (10 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Full accounts made up to 31 August 1994 (11 pages)
6 June 1995Full accounts made up to 31 August 1994 (11 pages)
10 May 1995Return made up to 13/03/95; change of members (10 pages)
10 May 1995Return made up to 13/03/95; change of members (10 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995New secretary appointed (2 pages)
11 February 1994New director appointed (2 pages)
11 February 1994New director appointed (2 pages)
27 January 1994Director resigned (2 pages)
27 January 1994Director resigned (2 pages)
30 June 1992Secretary resigned;new secretary appointed (2 pages)
30 June 1992Secretary resigned;new secretary appointed (2 pages)
29 April 1992Return made up to 13/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1992Return made up to 13/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1992Registered office changed on 14/01/92 from: windsor house 10TH floor 50 victoria st london SW1H 0NW (1 page)
14 January 1992Registered office changed on 14/01/92 from: windsor house 10TH floor 50 victoria st london SW1H 0NW (1 page)
12 May 1991New director appointed (2 pages)
12 May 1991New director appointed (2 pages)
26 November 1990New director appointed (2 pages)
26 November 1990New director appointed (2 pages)
19 December 1980Company name changed\certificate issued on 19/12/80 (2 pages)
19 December 1980Company name changed\certificate issued on 19/12/80 (2 pages)
1 December 1980Memorandum of association (10 pages)
1 December 1980Memorandum of association (10 pages)
3 October 1980Company name changed\certificate issued on 03/10/80 (2 pages)
3 October 1980Company name changed\certificate issued on 03/10/80 (2 pages)
31 March 1980Incorporation (24 pages)
31 March 1980Incorporation (24 pages)