Scbd Lot 9 Jl.Jend.Sudirman Kav.52-53
Jakarta
Indonesia
Secretary Name | Edi Permadi |
---|---|
Status | Current |
Appointed | 24 June 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Equity Tower 4th Floor Scbd Lot 9 Jl. Jend.Sudirman Kav 52-53 Jakarta Indonesia |
Director Name | Darmadi Lee |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 January 2020(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower, 48th Floor Scbd Lot 9 Jl.Jend.Sudirm Jakarta Indonesia |
Director Name | Peter Connery Samsudin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 29 June 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower 48th Floor, Scbd Lot 9 Jl. Jend.Sudir Jakarta Indonesia |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Jocelyn Severyn Waller |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Church Road Toft Cambridge CB3 7RH |
Director Name | David Alan Crisp |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Minerals Consultant |
Correspondence Address | 2 Graces Road Camberwell London SE5 8PA |
Secretary Name | Mr Alan William Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 33 Elm Bank Gardens London SW13 0NU |
Director Name | Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 1 Edward Square London W8 6HE |
Director Name | Michael John Donoghue |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Miwinl Engineer |
Country of Residence | Ireland |
Correspondence Address | The Rectory Ennisnag Stoneyford Co Kilkenny Irish |
Director Name | Mr Patrick Mark Clinton Branigan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Leycourt Eltisley Road, Great Gransden Sandy Bedfordshire SG19 3AS |
Director Name | Foo Khee Chan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 September 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 65 Taman Permai Kuala Pipis Pahang 27200 |
Director Name | Richard Proctor |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 4 Villa Court Kallaroo Western Australia 6025 |
Director Name | Gordon Vernon Lewis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2005) |
Role | Mining Executive |
Correspondence Address | Lot 1633 Jalan Tebu Ukay Heights Kuala Lumpa 68000 Malaysia Foreign |
Director Name | John Terence Catchpole |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2007) |
Role | Finance |
Correspondence Address | 113 Mountainside Lane Bridgewater New Jersey 08807 Foreign |
Director Name | Mr Eric Vesel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2001(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 June 2010) |
Role | Mine Manager |
Country of Residence | Malaysia |
Correspondence Address | 190 2.5km Jalan Lipis Benta Kuala Lipis Pahang 27200 Pahang Malaysia |
Director Name | Mr Jonathan George Henry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2002(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Haymarket London SW1Y 4EX |
Secretary Name | Mr Alan Wilton Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(18 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Crediton Hill London NW6 1HS |
Secretary Name | Alan Philip McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 66 Heron Way Hatfield Hertfordshire AL10 8QX |
Director Name | Mr Andrew Michael Norris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Mr James Edward Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Brett Allan Richards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Dean Patrick Stuart |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2011) |
Role | Mine Manager |
Country of Residence | Malaysia |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Nusantara Suyono |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 10 August 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower 48th Floor Scbd Lot 9 Jl. Jend.Sudirman Kav.52-53 Jakarta Indonesia |
Director Name | Peter Connery Samsudin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 10 August 2011(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 December 2019) |
Role | Manager |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower 48th Floor Scbd Lot 9 Jl. Jend.Sudirman Kav. 52-53 Jakarta Indonesia |
Director Name | William Surnata |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 23 November 2011(27 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2019) |
Role | Finance Director |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower 48th Floor Scbd Lot 9 Jl Jend Sudirman Kav 52-53 Jakarta Indonesia |
Director Name | Sanjaya Juslita |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 08 January 2020(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower, 48th Floor Scbd Lot 9 Jl.Jend.Sudirm Jakarta, Indonesia Indonesia |
Website | sandown-bourne.co.uk |
---|
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
298.4k at £1 | J. Resources Netherland B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,144,166 |
Gross Profit | £1,363,247 |
Net Worth | £35,387,099 |
Cash | £827,568 |
Current Liabilities | £47,996,310 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 November 2013 | Delivered on: 26 November 2013 Persons entitled: Pt Bank Qnb Kesawan Tbk Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 January 2022 | Delivered on: 25 January 2022 Persons entitled: Madison Pacific Trust Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
19 January 2022 | Delivered on: 25 January 2022 Persons entitled: Madison Pacific Trust Limited as Offshore Security Agent and Trustee Classification: A registered charge Outstanding |
19 January 2022 | Delivered on: 25 January 2022 Persons entitled: Madison Pacific Trust Limited as Offshore Security Agent and Trustee Classification: A registered charge Outstanding |
7 August 2019 | Delivered on: 19 August 2019 Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk as Security Agent and Trustee Classification: A registered charge Particulars: None. Outstanding |
7 August 2019 | Delivered on: 19 August 2019 Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk as Malaysian Offshore Security Agent and Trustee Classification: A registered charge Particulars: None. Outstanding |
7 August 2019 | Delivered on: 19 August 2019 Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk as Malaysian Offshore Security Agent and Trustee Classification: A registered charge Particulars: None. Outstanding |
2 August 2016 | Delivered on: 9 August 2016 Persons entitled: Cimb Investment Bank Berhad Classification: A registered charge Outstanding |
25 July 2016 | Delivered on: 4 August 2016 Persons entitled: Cimb Investment Bank Berhad Classification: A registered charge Outstanding |
25 July 2016 | Delivered on: 4 August 2016 Persons entitled: Cimb Investment Bank Berhad Classification: A registered charge Outstanding |
18 February 2016 | Delivered on: 3 March 2016 Persons entitled: Cimb Investment Bank Berhad as Malaysian Offshore Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2016 | Delivered on: 3 March 2016 Persons entitled: Cimb Investment Bank Berhad as Offshore Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2016 | Delivered on: 3 March 2016 Persons entitled: Cimb Investment Bank Berhad as Malaysian Offshore Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 November 2013 | Delivered on: 29 November 2013 Persons entitled: Pt Bank Qnb Kesawan Tbk Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 26 November 2013 Persons entitled: Pt Bank Qnb Kesawan Tbk Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 6 December 2013 Persons entitled: Cimb Investment Bank Berhard Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever. Particulars: By way of first fixed charge the real property, the tangible moveable property, the accounts, the intellectual property being any buildings, fixtures, fittings, fixed plant or machinery, any goodwill and uncalled capital, the investments, all monetary claims and all related rights; by way of first floating charge all present and future assets and undertaking of the company see image for full details. Fully Satisfied |
1 November 2011 | Delivered on: 17 November 2011 Satisfied on: 6 December 2013 Persons entitled: Cimb Investment Bank Berhad Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party 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 |
25 September 2009 | Delivered on: 13 October 2009 Satisfied on: 8 November 2012 Persons entitled: Standard Chartered Bank Security Trustee Classification: Memorandum executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the due and punctual payment and performance of the secured liabilities see image for full details. Fully Satisfied |
25 September 2009 | Delivered on: 13 October 2009 Satisfied on: 8 November 2012 Persons entitled: Standard Chartered Bank Security Trustee Classification: Debenture executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to any finance party 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. Fully Satisfied |
21 September 2009 | Delivered on: 7 October 2009 Satisfied on: 8 November 2012 Persons entitled: Standard Chartered Bank (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties 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 assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 1996 | Delivered on: 11 April 1996 Satisfied on: 15 October 2009 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the "transaction document" (as defined). Particulars: All the company's rights benefit and interest in the project and the project tenements. See the mortgage charge document for full details. Fully Satisfied |
28 March 1996 | Delivered on: 11 April 1996 Satisfied on: 15 October 2009 Persons entitled: Macquarie Bank Limited Classification: Memorandum of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum. Particulars: All shares bonus shares dividends interest or other money wich the company may deposit with the lender. See the mortgage charge document for full details. Fully Satisfied |
11 March 1996 | Delivered on: 21 March 1996 Satisfied on: 15 October 2009 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee except for any liability which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: (A) by way of first leagl mortgage: (I) all the property (if any) specified in schedule 1 of the debenture; (ii) all estates or interests in any f/h or l/h property (except any security assets specified in sub-paragraph (I) above) now belonging to it;. See the mortgage charge document for full details. Fully Satisfied |
9 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
---|---|
9 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
14 October 2020 | Statement of company's objects (2 pages) |
20 January 2020 | Appointment of Darmadi Lee as a director on 8 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Peter Connery Samsudin as a director on 12 December 2019 (1 page) |
20 January 2020 | Appointment of Sanjaya Juslita as a director on 8 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of William Surnata as a director on 1 October 2019 (1 page) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
21 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 August 2019 | Registration of charge 018668180018, created on 7 August 2019 (38 pages) |
19 August 2019 | Registration of charge 018668180020, created on 7 August 2019 (36 pages) |
19 August 2019 | Registration of charge 018668180019, created on 7 August 2019 (34 pages) |
17 May 2019 | Satisfaction of charge 018668180013 in full (4 pages) |
17 May 2019 | Satisfaction of charge 018668180014 in full (4 pages) |
17 May 2019 | Satisfaction of charge 018668180015 in full (4 pages) |
17 May 2019 | Satisfaction of charge 018668180017 in full (4 pages) |
17 May 2019 | Satisfaction of charge 018668180012 in full (4 pages) |
17 May 2019 | Satisfaction of charge 018668180016 in full (4 pages) |
16 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (2 pages) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
10 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 August 2016 | Registration of charge 018668180017, created on 2 August 2016 (29 pages) |
9 August 2016 | Registration of charge 018668180017, created on 2 August 2016 (29 pages) |
4 August 2016 | Registration of charge 018668180015, created on 25 July 2016 (10 pages) |
4 August 2016 | Registration of charge 018668180016, created on 25 July 2016 (10 pages) |
4 August 2016 | Registration of charge 018668180015, created on 25 July 2016 (10 pages) |
4 August 2016 | Registration of charge 018668180016, created on 25 July 2016 (10 pages) |
28 July 2016 | Satisfaction of charge 018668180011 in full (1 page) |
28 July 2016 | Satisfaction of charge 018668180009 in full (1 page) |
28 July 2016 | Satisfaction of charge 018668180011 in full (1 page) |
28 July 2016 | Satisfaction of charge 018668180010 in full (1 page) |
28 July 2016 | Satisfaction of charge 018668180010 in full (1 page) |
28 July 2016 | Satisfaction of charge 018668180009 in full (1 page) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
3 March 2016 | Registration of charge 018668180013, created on 18 February 2016 (45 pages) |
3 March 2016 | Registration of charge 018668180013, created on 18 February 2016 (45 pages) |
3 March 2016 | Registration of charge 018668180012, created on 18 February 2016 (35 pages) |
3 March 2016 | Registration of charge 018668180012, created on 18 February 2016 (35 pages) |
3 March 2016 | Registration of charge 018668180014, created on 18 February 2016 (41 pages) |
3 March 2016 | Registration of charge 018668180014, created on 18 February 2016 (41 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 December 2013 | Satisfaction of charge 8 in full (3 pages) |
6 December 2013 | Satisfaction of charge 7 in full (3 pages) |
6 December 2013 | Satisfaction of charge 7 in full (3 pages) |
6 December 2013 | Satisfaction of charge 8 in full (3 pages) |
29 November 2013 | Registration of charge 018668180011
|
29 November 2013 | Registration of charge 018668180011
|
26 November 2013 | Registration of charge 018668180010 (39 pages) |
26 November 2013 | Registration of charge 018668180009 (43 pages) |
26 November 2013 | Registration of charge 018668180010 (39 pages) |
26 November 2013 | Registration of charge 018668180009 (43 pages) |
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (42 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (42 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Appointment of William Surnata as a director (3 pages) |
28 November 2011 | Appointment of William Surnata as a director (3 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 October 2011 | Termination of appointment of Nusantara Suyono as a director (2 pages) |
12 October 2011 | Termination of appointment of Nusantara Suyono as a director (2 pages) |
5 September 2011 | Auditor's resignation (1 page) |
5 September 2011 | Auditor's resignation (1 page) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
30 August 2011 | Appointment of Nusantara Suyono as a director (3 pages) |
30 August 2011 | Appointment of Nusantara Suyono as a director (3 pages) |
30 August 2011 | Termination of appointment of Dean Stuart as a director (1 page) |
30 August 2011 | Appointment of Peter Connery Samsudin as a director (3 pages) |
30 August 2011 | Termination of appointment of Dean Stuart as a director (1 page) |
30 August 2011 | Appointment of Peter Connery Samsudin as a director (3 pages) |
11 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
11 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
11 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
11 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
11 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
11 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
6 July 2011 | Company name changed avocet gold LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Company name changed avocet gold LIMITED\certificate issued on 06/07/11
|
4 July 2011 | Termination of appointment of Brett Richards as a director (1 page) |
4 July 2011 | Termination of appointment of Andrew Norris as a director (1 page) |
4 July 2011 | Termination of appointment of Andrew Norris as a director (1 page) |
4 July 2011 | Termination of appointment of Brett Richards as a director (1 page) |
4 July 2011 | Termination of appointment of James Wynn as a secretary (1 page) |
4 July 2011 | Termination of appointment of James Wynn as a secretary (1 page) |
28 June 2011 | Appointment of Jimmy Budiarto as a director (2 pages) |
28 June 2011 | Appointment of Edi Permadi as a secretary (2 pages) |
28 June 2011 | Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Edi Permadi as a secretary (2 pages) |
28 June 2011 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
28 June 2011 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
28 June 2011 | Appointment of Jimmy Budiarto as a director (2 pages) |
28 June 2011 | Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 28 June 2011 (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 July 2010 | Termination of appointment of Eric Vesel as a director (1 page) |
7 July 2010 | Termination of appointment of Eric Vesel as a director (1 page) |
7 July 2010 | Appointment of Mr Dean Patrick Stuart as a director (2 pages) |
7 July 2010 | Appointment of Mr Dean Patrick Stuart as a director (2 pages) |
2 July 2010 | Director's details changed for Mr Brrett Allan Richards on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Brrett Allan Richards on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Brrett Allan Richards on 1 July 2010 (2 pages) |
16 June 2010 | Appointment of Mr Brrett Allan Richards as a director (2 pages) |
16 June 2010 | Appointment of Mr Brrett Allan Richards as a director (2 pages) |
11 June 2010 | Termination of appointment of Jonathan Henry as a director (1 page) |
11 June 2010 | Termination of appointment of Jonathan Henry as a director (1 page) |
27 January 2010 | Director's details changed for Jonathan George Henry on 31 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for James Edward Wynn on 31 December 2009 (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Eric Vesel on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Eric Vesel on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Andrew Michael Norris on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Andrew Michael Norris on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan George Henry on 31 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for James Edward Wynn on 31 December 2009 (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 2 December 2009 (1 page) |
2 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
24 November 2009 | Registered office address changed from 7Th Floor 9 Berkeley Street London W1J 8DW on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 7Th Floor 9 Berkeley Street London W1J 8DW on 24 November 2009 (1 page) |
24 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 February 2009 | Secretary appointed james edward wynn (2 pages) |
8 February 2009 | Secretary appointed james edward wynn (2 pages) |
30 January 2009 | Appointment terminated secretary alan mcfarlane (1 page) |
30 January 2009 | Appointment terminated secretary alan mcfarlane (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
12 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Return made up to 31/12/06; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
30 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
23 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 9TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 9TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
29 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 30 buckingham palace road london SW1W 0RE (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 30 buckingham palace road london SW1W 0RE (1 page) |
14 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
4 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
3 October 1996 | Company name changed luckfrost LIMITED\certificate issued on 04/10/96 (5 pages) |
3 October 1996 | Company name changed luckfrost LIMITED\certificate issued on 04/10/96 (5 pages) |
11 April 1996 | Particulars of mortgage/charge (19 pages) |
11 April 1996 | Particulars of mortgage/charge (23 pages) |
11 April 1996 | Particulars of mortgage/charge (19 pages) |
11 April 1996 | Particulars of mortgage/charge (23 pages) |
21 March 1996 | Particulars of mortgage/charge (27 pages) |
21 March 1996 | Particulars of mortgage/charge (27 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | New director appointed (1 page) |
9 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
30 November 1990 | Memorandum and Articles of Association (11 pages) |
30 November 1990 | Memorandum and Articles of Association (11 pages) |
2 May 1990 | Return made up to 31/12/89; full list of members (1 page) |
2 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 May 1990 | Return made up to 31/12/89; full list of members (1 page) |
6 February 1990 | Return made up to 31/12/87; full list of members (4 pages) |
6 February 1990 | Return made up to 31/12/87; full list of members (4 pages) |
27 November 1984 | Certificate of incorporation (1 page) |
27 November 1984 | Certificate of incorporation (1 page) |