Wanstead
London
E11 2NJ
Director Name | Dr Antonios Ghorayeb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 2 Colebrook Court Slone Avenue London SW3 3DJ |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Nothe Inghams Road Tetney Grimsby DN36 5LW |
Director Name | Jorge Alberto Nicanovich |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 9 Marney Road London SW11 5EW |
Director Name | Mr Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Secretary Name | Jorge Alberto Nicanovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 9 Marney Road London SW11 5EW |
Secretary Name | Adrian Lawrence Gaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Bartholomews Shepreth Road Foxton Cambridgeshire CB2 6SU |
Secretary Name | Devyani Patel |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 16 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 322 Green Lane Streatham London SW16 3AS |
Director Name | Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | John Ewart Mockridge |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Ballsdown Road Chiddingford Surrey GU8 4XJ |
Secretary Name | Dianna Linda Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 70 Connor Road Dagenham Essex RM9 5UL |
Secretary Name | Raymond Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 120 Green Lanes Ewell Surrey KT19 9UL |
Secretary Name | Raju Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 5 Acantha Court 15a Montpelier Road London W5 2QP |
Director Name | Anthony Nigel Brewer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft House Cliff Road Hythe Kent CT21 5XE |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2008) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(20 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2008) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(20 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2008) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(20 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Arranmore Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Director Name | Monisha Varadan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2008(21 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2008) |
Role | Executive |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Director Name | Mr Philip Reginald Devaney Jeffery Morrish |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Director And Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durham Road Harrow Middlesex HA1 4PQ |
Secretary Name | Mr Russell Darvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Mr Leo Godsall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Corporate Financier |
Country of Residence | Gb-Eng |
Correspondence Address | 24 Belvedere Place Brixton London SW2 5TD |
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 April 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Director Name | Mr Mark Robertson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London Wall London EC2M 5SY |
Director Name | Mr Ilyas Tariq Khan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2019) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Oliver Charles Hewardine Cooke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2014) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court Thruxton Hereford Herefordshire HR2 9AX Wales |
Director Name | Trevor Edward Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Salim Chaar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2014(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD |
Director Name | Dr Qu Li |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Common Farm Common Lane Mappleborough Green Warwickshire B80 7DP |
Director Name | Mr Ahmad Rizk |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 October 2019(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2022) |
Role | Banker |
Country of Residence | Lebanon |
Correspondence Address | Sonboula A Building Moustafa El Naqeeb Street Bechara El-Khoury Beirut Lebanon |
Website | pcorpfin.com |
---|
Registered Address | 3rd Floor 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100.3k at £0.9 | Peter James Greensmith 9.85% Deferred |
---|---|
100.3k at £0.9 | Trevor Edward Brown 9.85% Deferred |
100.2k at £0.9 | Levant Investment Bank Sal 9.84% Deferred |
77.9k at £0.9 | Bell-smith & Associates Llc 7.65% Deferred |
75k at £0.9 | Go Services Llc 7.36% Deferred |
70k at £0.9 | Katherine Alvarado 6.87% Deferred |
69.4k at £0.9 | Bath Group LTD 6.82% Deferred |
69.4k at £0.9 | Ismail Ghandour 6.82% Deferred |
69.4k at £0.9 | Peterhouse International LTD 6.82% Deferred |
69.4k at £0.9 | Peterhouse Two LTD 6.82% Deferred |
63.2k at £0.9 | Ilyas Tariq Khan 6.21% Deferred |
- | OTHER 13.85% - |
345.2k at £0.01 | Flare Capital Limited 0.34% Ordinary |
286.5k at £0.01 | Levant Investment Bank Sal 0.28% Ordinary |
227k at £0.01 | Trevor Edward Brown 0.23% Ordinary |
69.4k at £0.01 | Bath Group LTD 0.07% Ordinary |
69.4k at £0.01 | Ismail Ghandour 0.07% Ordinary |
69.4k at £0.01 | Peterhouse International LTD 0.07% Ordinary |
69.4k at £0.01 | Peterhouse Two LTD 0.07% Ordinary |
62.5k at £0.01 | Abdul Karim El-rousstom 0.06% Ordinary |
63.2k at £0.01 | Hassan Ezzeldine 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,051,778 |
Gross Profit | £1,643,664 |
Net Worth | £1,217,751 |
Cash | £500,007 |
Current Liabilities | £343,663 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
3 November 2010 | Delivered on: 11 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|
27 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
11 July 2023 | Appointment of Mr Nicholas Philip Mark Anwyl as a director on 7 July 2023 (2 pages) |
5 May 2023 | Termination of appointment of Leslie John Brady as a director on 11 April 2023 (1 page) |
6 April 2023 | Appointment of Mr Eric Michael Gummers as a director on 28 February 2023 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
19 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
4 May 2022 | Termination of appointment of Ahmad Rizk as a director on 4 May 2022 (1 page) |
21 April 2022 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
1 December 2021 | Confirmation statement made on 22 November 2021 with updates (6 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (6 pages) |
2 November 2020 | Appointment of Mr Leslie John Brady as a director on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Qu Li as a director on 2 November 2020 (1 page) |
21 February 2020 | Director's details changed for Mr Ahmad Rizk on 21 February 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with updates (6 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
2 October 2019 | Appointment of Mr Ahmad Rizk as a director on 1 October 2019 (2 pages) |
28 August 2019 | Registered office address changed from New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD to 80 Cheapside Cheapside London EC2V 6EE on 28 August 2019 (1 page) |
28 August 2019 | Registered office address changed from 80 Cheapside Cheapside London EC2V 6EE England to 3rd Floor 80 Cheapside London EC2V 6EE on 28 August 2019 (1 page) |
30 May 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
1 April 2019 | Termination of appointment of Leslie John Brady as a director on 1 April 2019 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates (10 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Change of name notice (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (10 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (10 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
27 February 2017 | Purchase of own shares. (3 pages) |
27 February 2017 | Purchase of own shares. (8 pages) |
27 February 2017 | Purchase of own shares. (8 pages) |
27 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
15 February 2017 | Cancellation of shares. Statement of capital on 29 December 2016
|
15 February 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
15 February 2017 | Cancellation of shares. Statement of capital on 29 December 2016
|
1 February 2017 | Termination of appointment of Salim Chaar as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Salim Chaar as a director on 31 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Trevor Edward Brown as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Trevor Edward Brown as a director on 26 January 2017 (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Solvency Statement dated 19/12/16 (5 pages) |
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Statement by Directors (5 pages) |
21 December 2016 | Statement by Directors (5 pages) |
21 December 2016 | Solvency Statement dated 19/12/16 (5 pages) |
21 December 2016 | Statement of capital on 21 December 2016
|
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
17 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Appointment of Qu Li as a director on 10 September 2015 (2 pages) |
18 January 2016 | Appointment of Qu Li as a director on 10 September 2015 (2 pages) |
1 September 2015 | Second filing of SH01 previously delivered to Companies House
|
1 September 2015 | Second filing of SH01 previously delivered to Companies House
|
12 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
21 May 2015 | Appointment of Dr Antonios Ghorayeb as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Dr Antonios Ghorayeb as a director on 20 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Ilyas Tariq Khan as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Ilyas Tariq Khan as a director on 11 May 2015 (1 page) |
26 November 2014 | Registered office address changed from 31 Lombard Street London EC3V 9BQ to New Liverpool House 3Rd Floor 15-17 Eldon Street London EC2M 7LD on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 31 Lombard Street London EC3V 9BQ to New Liverpool House 3Rd Floor 15-17 Eldon Street London EC2M 7LD on 26 November 2014 (1 page) |
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
17 June 2014 | Appointment of Mr Salim Chaar as a director (2 pages) |
17 June 2014 | Director's details changed for Mr Salim Chaar on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Salim Chaar on 17 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Trevor Edward Brown as a director (2 pages) |
17 June 2014 | Appointment of Mr Salim Chaar as a director (2 pages) |
17 June 2014 | Appointment of Mr Trevor Edward Brown as a director (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Ilyas Tariq Khan on 1 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Ilyas Tariq Khan on 1 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Ilyas Tariq Khan on 1 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of Oliver Cooke as a director (1 page) |
2 June 2014 | Termination of appointment of Oliver Cooke as a director (1 page) |
16 May 2014 | Sub-division of shares on 2 April 2014 (5 pages) |
16 May 2014 | Sub-division of shares on 2 April 2014 (5 pages) |
16 May 2014 | Sub-division of shares on 2 April 2014 (5 pages) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
27 November 2013 | Termination of appointment of Mark Robertson as a director (1 page) |
27 November 2013 | Termination of appointment of Mark Robertson as a director (1 page) |
12 November 2013 | Termination of appointment of Russell Darvill as a secretary (1 page) |
12 November 2013 | Termination of appointment of Russell Darvill as a secretary (1 page) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
14 March 2013 | Appointment of Mr Oliver Charles Hewardine Cooke as a director (2 pages) |
14 March 2013 | Appointment of Mr Oliver Charles Hewardine Cooke as a director (2 pages) |
1 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
1 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
25 January 2013 | Company name changed peterhouse capital LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Company name changed peterhouse capital LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Change of name notice (2 pages) |
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Company name changed eissen investments LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed eissen investments LIMITED\certificate issued on 27/12/12
|
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed peterhouse corporate finance LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed peterhouse corporate finance LIMITED\certificate issued on 17/12/12
|
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
19 July 2012 | Appointment of Mr Ilyas Tariq Khan as a director (2 pages) |
19 July 2012 | Appointment of Mr Ilyas Tariq Khan as a director (2 pages) |
19 July 2012 | Appointment of Mr Mark Robertson as a director (2 pages) |
19 July 2012 | Appointment of Mr Mark Robertson as a director (2 pages) |
18 July 2012 | Appointment of Mr Leslie John Brady as a director (2 pages) |
18 July 2012 | Appointment of Mr Leslie John Brady as a director (2 pages) |
16 July 2012 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 16 July 2012 (1 page) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed rivington street corporate finance LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed rivington street corporate finance LIMITED\certificate issued on 10/07/12
|
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (18 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (18 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (19 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (19 pages) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Section 519 (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 October 2010 | Termination of appointment of Leo Godsall as a director (1 page) |
14 October 2010 | Termination of appointment of Leo Godsall as a director (1 page) |
6 September 2010 | Registered office address changed from 2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH on 6 September 2010 (1 page) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Monisha Varadan as a director (1 page) |
13 April 2010 | Termination of appointment of Monisha Varadan as a director (1 page) |
31 March 2010 | Full accounts made up to 31 August 2009 (20 pages) |
31 March 2010 | Full accounts made up to 31 August 2009 (20 pages) |
17 February 2010 | Termination of appointment of David Oakley as a director (1 page) |
17 February 2010 | Termination of appointment of David Oakley as a director (1 page) |
24 November 2009 | Ad 01/09/09\gbp si 125000@1=125000\gbp ic 250100/375100\ (1 page) |
24 November 2009 | Ad 01/09/09\gbp si 125000@1=125000\gbp ic 250100/375100\ (1 page) |
30 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 June 2009 | Gbp nc 250000/500000\19/12/08 (2 pages) |
30 June 2009 | Gbp nc 250000/500000\19/12/08 (2 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director thomas winnifrith (1 page) |
18 May 2009 | Appointment terminated director philip morrish (1 page) |
18 May 2009 | Director appointed mr peter greensmith (1 page) |
18 May 2009 | Appointment terminated director thomas winnifrith (1 page) |
18 May 2009 | Director appointed mr peter greensmith (1 page) |
18 May 2009 | Appointment terminated director philip morrish (1 page) |
6 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
21 December 2008 | Director appointed mr thomas john zacchaeus winnifrith (1 page) |
21 December 2008 | Director appointed mr thomas john zacchaeus winnifrith (1 page) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
23 July 2008 | Director appointed mr leo godsall (1 page) |
23 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
23 July 2008 | Director appointed mr leo godsall (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Appointment terminated director paul lavender (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Appointment terminated director paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
2 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
22 May 2008 | Director appointed philip reginald devaney jeffrey morrish (2 pages) |
22 May 2008 | Director appointed philip reginald devaney jeffrey morrish (2 pages) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
13 May 2008 | Director appointed monisha varadan (2 pages) |
13 May 2008 | Director appointed monisha varadan (2 pages) |
9 May 2008 | Company name changed lion capital corporation LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed lion capital corporation LIMITED\certificate issued on 12/05/08 (2 pages) |
4 March 2008 | Appointment terminated director monisha varadan (1 page) |
4 March 2008 | Appointment terminated director anthony brewer (1 page) |
4 March 2008 | Appointment terminated director monisha varadan (1 page) |
4 March 2008 | Appointment terminated director anthony brewer (1 page) |
4 March 2008 | Appointment terminated director thomas winnifrith (1 page) |
4 March 2008 | Appointment terminated director thomas winnifrith (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Ad 31/10/07--------- £ si 90000@1=90000 £ ic 60100/150100 (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Ad 31/10/07--------- £ si 90000@1=90000 £ ic 60100/150100 (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New director appointed (3 pages) |
21 July 2007 | New director appointed (3 pages) |
21 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 6-7 ludgate square london EC4M 7AS (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 6-7 ludgate square london EC4M 7AS (1 page) |
16 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
16 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: well court 14/16 farringdon lane london EC1R 3AU (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: well court 14/16 farringdon lane london EC1R 3AU (1 page) |
24 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Return made up to 13/06/05; full list of members (6 pages) |
30 August 2005 | Return made up to 13/06/05; full list of members (6 pages) |
19 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
21 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
4 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
4 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members
|
20 July 2000 | Return made up to 25/06/00; full list of members
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (5 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (5 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
16 July 1997 | Return made up to 25/06/97; full list of members
|
16 July 1997 | Return made up to 25/06/97; full list of members
|
13 June 1997 | Ad 21/05/97--------- £ si 20000@1=20000 £ ic 40100/60100 (2 pages) |
13 June 1997 | Ad 21/05/97--------- £ si 20000@1=20000 £ ic 40100/60100 (2 pages) |
27 February 1997 | Ad 07/02/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Ad 07/02/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
27 February 1997 | Resolutions
|
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
4 November 1996 | Company name changed lion mining corporation LIMITED\certificate issued on 05/11/96 (2 pages) |
4 November 1996 | Company name changed lion mining corporation LIMITED\certificate issued on 05/11/96 (2 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 August 1996 | Return made up to 25/06/96; no change of members (5 pages) |
16 August 1996 | Return made up to 25/06/96; no change of members (5 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
12 July 1995 | Return made up to 25/06/95; full list of members
|
12 July 1995 | Return made up to 25/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 July 1989 | Return made up to 09/06/89; full list of members (5 pages) |
6 July 1989 | Return made up to 09/06/89; full list of members (5 pages) |
18 November 1986 | Incorporation (17 pages) |
18 November 1986 | Certificate of Incorporation (1 page) |
18 November 1986 | Certificate of Incorporation (1 page) |
18 November 1986 | Incorporation (17 pages) |