Wanchai
Hong Kong
Director Name | Tat Jung Daniel Chiu |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Suite 3507 Office Tower Convention Plaza, 1 Harbour Road Wanchai Hong Kong |
Secretary Name | Elizabeth Essex |
---|---|
Status | Current |
Appointed | 30 September 2016(29 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Mr Jeffrey William Dellapina |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova South 160 Victoria Street 4th Floor London SW1E 5LB |
Director Name | Man Tan Cheng |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Chinese/Hong Kong |
Status | Resigned |
Appointed | 08 September 1983 |
Appointment Duration | 14 years, 9 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | L-4-2 Fairview Park Yuen Long New Territories Hong Kong |
Director Name | John Rupert Mottram |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1983 |
Appointment Duration | 11 years, 8 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 28 Town End Caterham Surrey CR3 5UG |
Director Name | Roy William Deakin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 April 1992) |
Role | Geophysicist |
Correspondence Address | The Red House Fishery Road Bray Maidenhead Berkshire SL6 1UP |
Director Name | William Ernest Evans |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 1991) |
Role | Geologist |
Correspondence Address | Chenies Altwood Close Maidenhead Berkshire SL6 4PP |
Director Name | Mr Brian Arthur Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Alderbrook Road London SW12 8AG |
Director Name | Mr Rupert William Lycett-Green |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Uffington Faringdon Oxfordshire SN7 7RD |
Secretary Name | Douglas John Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Turnpike Way Oakley Hampshire RG23 7BT |
Director Name | Mr Michael Briggs |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Midford Castle Midford Bath Avon BA2 7BU |
Director Name | Christopher Richard Lord Wolverton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 97 Hurlingham Road London SW6 3NL |
Director Name | Xue Chang Feng |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2006) |
Role | Vice President |
Correspondence Address | Electronic Building A23 Fuxing Road Beijing 100036 Foreign |
Director Name | Dennis Chiu |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Singaporean Citizen |
Status | Resigned |
Appointed | 09 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Suite 2307 23/F Office Tower Convention Plaza 1 Harbour Road Wanchai Hong Kong |
Director Name | Juak Khoon Ng |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 19th Floor Flat C Jet Foil Mansion 421 Jaffe Road Wanchai Hong Kong Foreign |
Director Name | Juya Ke |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 1995) |
Role | Business Executive |
Correspondence Address | 2-601 Building Wendong Street Renminbei Road Maoming Guangdong China |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Barry Chun Yuen Cheung |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1994(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | House 9 Barbecue Garden 17 Miles Castle Peak Road Dd 381 Lot 951 Tuen Mun New Territories Hong Kong |
Director Name | Wancheng Li |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1996) |
Role | President Of Maoming Petrochem |
Correspondence Address | 501/43 East District North Guanshan Maoming City Guangdong Provice 525000 |
Director Name | De Li |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 21 June 2006) |
Role | Ceo & President |
Correspondence Address | 12 A Guang An Men Nan Jie Beijing 100053 Foreign |
Director Name | De Xian He |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2003) |
Role | President |
Correspondence Address | No 1 Honggi Bei Road Maoming Guangdong China Pc 525000 |
Director Name | Ben Yuan Qian |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 2307 23/F Office Tower Convention Tower 1 Harbour Road Wanchai Hong Kong |
Director Name | Xiao Yan Qi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Room 804 Office Tower 1 Henderson Centre Biejing 18 Jian Guo Mennei Dajie 100 005 Beijing China Foreign |
Secretary Name | Suk Hing Sandi Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | New Liverpool House 15/-17 Eldon Street London EC2M 7LD |
Director Name | Trevor John Bedford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 June 2009) |
Role | Chairman/Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowood Farm Bottom House Lane Chalfont St Giles Buckinghamshire HP8 4EF |
Director Name | Mr Bruce William McGowan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2006) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Flat 8 14 Onslow Square London SW7 3NP |
Director Name | Yuk King Louisa Ho |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Hong Kong China |
Correspondence Address | Suite 2307 23/F Office Tower Convention Plaza 1 Harbour Road Wanchai Hong Kong |
Director Name | Guang Xin Fang |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 June 2005) |
Role | President |
Correspondence Address | Sinopec Mpcc Maoming Guangdong 525011 China |
Director Name | John Michael Pexton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2010) |
Role | Deputy Ceo |
Correspondence Address | Suite 2307 23/F Office Tower Convention Plaza 1 Harbour Road Wanchai Hong Kong |
Director Name | Min Gong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2010) |
Role | Projects Director |
Correspondence Address | Suite 2307 23/F Office Tower Convention Plaza 1 Harbour Road Wanchai Hong Kong |
Director Name | Anxi Li |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2008) |
Role | President |
Correspondence Address | Sinopec Maoming Petro Chemical Co., Hongqibie Road Maoming 525011 Guangdong Province China |
Director Name | Mr Frank Albert Attwood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Xizhong Lin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 November 2010(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Suite 2307 23/F Office Tower Convention Plaza 1 Harbour Road Wanchai Hong Kong |
Director Name | Tong Mao |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2010(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2015) |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | Suite 2307 23/F Office Tower Convention Plaza 1 Harbour Road Wanchai Hong Kong |
Website | fortune-oil.com |
---|
Registered Address | 4th Floor, Nova South 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.6b at £0.01 | Fortune Dynasty Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293,904,000 |
Gross Profit | £2,168,000 |
Net Worth | £411,380,000 |
Cash | £158,901,000 |
Current Liabilities | £82,348,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
6 May 2021 | Delivered on: 17 May 2021 Persons entitled: China Citic Bank International Limited Classification: A registered charge Outstanding |
---|---|
6 May 2021 | Delivered on: 17 May 2021 Persons entitled: China Citic Bank International Limited Classification: A registered charge Outstanding |
6 November 2018 | Delivered on: 15 November 2018 Persons entitled: Ubs Ag Singapore Branch Classification: A registered charge Particulars: N/A. Outstanding |
15 October 2018 | Delivered on: 30 October 2018 Persons entitled: Ubs Ag Singapore Branch Classification: A registered charge Particulars: N/A. Outstanding |
15 October 2018 | Delivered on: 30 October 2018 Persons entitled: Ubs Ag Singapore Branch Classification: A registered charge Particulars: N/A. Outstanding |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Morgan Stanley Bank International (China) Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 October 2013 | Delivered on: 5 November 2013 Persons entitled: Morgan Stanley Bank International (China) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 May 2021 | Delivered on: 17 May 2021 Persons entitled: China Citic Bank International Limited Classification: A registered charge Outstanding |
1 April 2011 | Delivered on: 11 April 2011 Satisfied on: 5 November 2013 Persons entitled: Morgan Stanley Bank International (China) Limited Classification: A charge over shares Secured details: All monies due or to become due from any and all obligors to any or all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share charge is a continuing security notwithstanding any intermediate payment or settlement of accounts see image for full details. Fully Satisfied |
9 July 1991 | Delivered on: 22 July 1991 Satisfied on: 9 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2023 | Registration of charge 021732790013, created on 7 September 2023 (31 pages) |
---|---|
20 September 2023 | Satisfaction of charge 021732790009 in full (1 page) |
20 September 2023 | Registration of charge 021732790011, created on 7 September 2023 (30 pages) |
20 September 2023 | Satisfaction of charge 021732790008 in full (1 page) |
20 September 2023 | Registration of charge 021732790012, created on 7 September 2023 (30 pages) |
20 September 2023 | Satisfaction of charge 021732790010 in full (1 page) |
4 August 2023 | Group of companies' accounts made up to 31 March 2023 (79 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
7 March 2023 | Register inspection address has been changed from 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD England to 2nd Floor, Park House 16 - 18 Finsbury Circus London EC2M 7EB (1 page) |
28 September 2022 | Secretary's details changed for Elizabeth Essex on 28 September 2022 (1 page) |
28 September 2022 | Director's details changed for Tat Jung Daniel Chiu on 28 September 2022 (2 pages) |
28 July 2022 | Group of companies' accounts made up to 31 March 2022 (79 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 August 2021 | Group of companies' accounts made up to 31 March 2021 (80 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
17 May 2021 | Satisfaction of charge 021732790007 in full (1 page) |
17 May 2021 | Registration of charge 021732790008, created on 6 May 2021 (30 pages) |
17 May 2021 | Satisfaction of charge 021732790005 in full (1 page) |
17 May 2021 | Registration of charge 021732790009, created on 6 May 2021 (31 pages) |
17 May 2021 | Satisfaction of charge 021732790006 in full (1 page) |
17 May 2021 | Registration of charge 021732790010, created on 6 May 2021 (30 pages) |
6 August 2020 | Group of companies' accounts made up to 31 March 2020 (81 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 March 2020 | Director's details changed for Ching Li on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Tat Jung Daniel Chiu on 23 March 2020 (2 pages) |
19 November 2019 | Second filing for the termination of Ian Roper Taylor as a director (5 pages) |
7 November 2019 | Termination of appointment of Ian Roper Taylor as a director on 6 November 2019
|
10 September 2019 | Appointment of Mr Jeffrey William Dellapina as a director on 4 September 2019 (2 pages) |
9 September 2019 | Change of details for Mr Tat Jung Daniel Chiu as a person with significant control on 21 May 2019 (2 pages) |
8 August 2019 | Group of companies' accounts made up to 31 March 2019 (76 pages) |
5 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 November 2018 | Satisfaction of charge 021732790004 in full (1 page) |
15 November 2018 | Registration of charge 021732790007, created on 6 November 2018 (29 pages) |
30 October 2018 | Registration of charge 021732790005, created on 15 October 2018 (31 pages) |
30 October 2018 | Registration of charge 021732790006, created on 15 October 2018 (29 pages) |
1 October 2018 | Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9TQ to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 1 October 2018 (1 page) |
1 October 2018 | Registered office address changed from , Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 1 October 2018 (1 page) |
6 September 2018 | Group of companies' accounts made up to 31 March 2018 (75 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ (1 page) |
25 July 2017 | Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ (1 page) |
11 October 2016 | Appointment of Elizabeth Essex as a secretary on 30 September 2016 (3 pages) |
11 October 2016 | Termination of appointment of Suk Hing Sandi Choi as a secretary on 30 September 2016 (2 pages) |
11 October 2016 | Registered office address changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 11 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from , Fourth Floor New Liverpool House 15-17 Eldon Street, London, EC2M 7LD to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Elizabeth Essex as a secretary on 30 September 2016 (3 pages) |
11 October 2016 | Termination of appointment of Suk Hing Sandi Choi as a secretary on 30 September 2016 (2 pages) |
11 October 2016 | Registered office address changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 11 October 2016 (2 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (74 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (74 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 May 2016 | Satisfaction of charge 021732790003 in full (1 page) |
19 May 2016 | Satisfaction of charge 021732790003 in full (1 page) |
13 May 2016 | Registration of charge 021732790004, created on 12 May 2016 (29 pages) |
13 May 2016 | Registration of charge 021732790004, created on 12 May 2016 (29 pages) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Director's details changed for Daniel Chiu on 6 April 2016 (3 pages) |
22 April 2016 | Director's details changed for Daniel Chiu on 6 April 2016 (3 pages) |
25 February 2016 | Director's details changed for Mr Ian Roper Taylor on 9 February 2016 (3 pages) |
25 February 2016 | Director's details changed for Mr Ian Roper Taylor on 9 February 2016 (3 pages) |
1 September 2015 | Group of companies' accounts made up to 31 March 2015 (76 pages) |
1 September 2015 | Group of companies' accounts made up to 31 March 2015 (76 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2015-07-30
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2015-07-30
|
14 July 2015 | Register inspection address has been changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD (1 page) |
14 July 2015 | Register inspection address has been changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD (1 page) |
26 May 2015 | Termination of appointment of Frank Albert Attwood as a director on 24 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Frank Albert Attwood as a director on 24 April 2015 (2 pages) |
20 May 2015 | Register(s) moved to registered office address Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD (2 pages) |
20 May 2015 | Register(s) moved to registered office address Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD (2 pages) |
19 May 2015 | Secretary's details changed for Suk Hing Sandi Choi on 8 April 2015 (3 pages) |
19 May 2015 | Secretary's details changed for Suk Hing Sandi Choi on 8 April 2015 (3 pages) |
19 May 2015 | Secretary's details changed for Suk Hing Sandi Choi on 8 April 2015 (3 pages) |
15 May 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
15 May 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
15 May 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
11 May 2015 | Termination of appointment of Jun Tian as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Yuk King Louisa Ho as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Jun Tian as a director on 24 April 2015 (2 pages) |
11 May 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2015 | Re-registration from a public company to a private limited company (2 pages) |
11 May 2015 | Re-registration of Memorandum and Articles (37 pages) |
11 May 2015 | Termination of appointment of Tong Mao as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Dennis Chiu as a director on 24 April 2015 (2 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Termination of appointment of Dennis Chiu as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Jun Yuan as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Yuk King Louisa Ho as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Tong Mao as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Xizhong Lin as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Ben Yuan Qian as a director on 24 April 2015 (2 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Termination of appointment of Jun Yuan as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Ben Yuan Qian as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Xizhong Lin as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Jinjun Wang as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Jinjun Wang as a director on 24 April 2015 (2 pages) |
11 May 2015 | Re-registration from a public company to a private limited company
|
24 April 2015 | Registered office address changed from , 6/F Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ to Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from , 6/F Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ to Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD on 24 April 2015 (2 pages) |
10 April 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
10 April 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
10 April 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
19 March 2015 | Consolidation of shares on 9 March 2015 (5 pages) |
19 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
19 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
13 March 2015 | Scheme of arrangement (12 pages) |
13 March 2015 | Scheme of arrangement (12 pages) |
9 March 2015 | Certificate of reduction of issued capital (1 page) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Reduction of iss capital and minute (oc) (6 pages) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Certificate of reduction of issued capital (1 page) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Reduction of iss capital and minute (oc) (6 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (59 pages) |
9 October 2014 | Memorandum and Articles of Association (59 pages) |
9 October 2014 | Resolutions
|
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (136 pages) |
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (136 pages) |
22 July 2014 | Director's details changed for Jun Yuan on 17 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 12 July 2014 no member list Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Jun Yuan on 17 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 12 July 2014 no member list Statement of capital on 2014-07-22
|
24 June 2014 | Appointment of Jun Yuan as a director (3 pages) |
24 June 2014 | Termination of appointment of Yulin Zhi as a director (2 pages) |
24 June 2014 | Termination of appointment of Yulin Zhi as a director (2 pages) |
24 June 2014 | Appointment of Jun Yuan as a director (3 pages) |
7 January 2014 | Termination of appointment of Kiam Poon Tee as a director (2 pages) |
7 January 2014 | Termination of appointment of Kiam Poon Tee as a director (2 pages) |
7 January 2014 | Termination of appointment of Kiam Poon Tee as a director
|
7 January 2014 | Termination of appointment of Kiam Poon Tee as a director
|
16 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
16 December 2013 | Appointment of Dr Jun Tian as a director (3 pages) |
16 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
16 December 2013 | Appointment of Dr Jun Tian as a director (3 pages) |
5 November 2013 | Satisfaction of charge 2 in full (10 pages) |
5 November 2013 | Registration of charge 021732790003 (34 pages) |
5 November 2013 | Satisfaction of charge 2 in full (10 pages) |
5 November 2013 | Registration of charge 021732790003 (34 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
18 July 2013 | Annual return made up to 12 July 2013 no member list (16 pages) |
18 July 2013 | Annual return made up to 12 July 2013 no member list (16 pages) |
17 July 2013 | Director's details changed for Ben Yuan Qian on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Yuk King Louisa Ho on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Dennis Chiu on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Jinjun Wang on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Yulin Zhi on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Ching Li on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Yulin Zhi on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Dennis Chiu on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Ben Yuan Qian on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Jinjun Wang on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Ching Li on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Kiam Poon Tee on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Daniel Chiu on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Daniel Chiu on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Kiam Poon Tee on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Yuk King Louisa Ho on 15 July 2013 (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (126 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (126 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
25 July 2012 | Annual return made up to 12 July 2012 no member list (24 pages) |
25 July 2012 | Annual return made up to 12 July 2012 no member list (24 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (125 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (125 pages) |
2 August 2011 | Annual return made up to 12 July 2011. List of shareholders has changed (28 pages) |
2 August 2011 | Annual return made up to 12 July 2011. List of shareholders has changed (28 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (120 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (120 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 April 2011 | Resolutions
|
8 December 2010 | Appointment of Tong Mao as a director (3 pages) |
8 December 2010 | Appointment of Xizhong Lin as a director (3 pages) |
8 December 2010 | Appointment of Tong Mao as a director (3 pages) |
8 December 2010 | Appointment of Xizhong Lin as a director (3 pages) |
27 July 2010 | Annual return made up to 12 July 2010. List of shareholders has changed (25 pages) |
27 July 2010 | Annual return made up to 12 July 2010. List of shareholders has changed (25 pages) |
21 June 2010 | Termination of appointment of Jun Tian as a director (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Termination of appointment of Jun Tian as a director (2 pages) |
21 June 2010 | Termination of appointment of John Pexton as a director (2 pages) |
21 June 2010 | Termination of appointment of Min Gong as a director (2 pages) |
21 June 2010 | Termination of appointment of John Pexton as a director (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Termination of appointment of Qing Lee as a director (2 pages) |
21 June 2010 | Termination of appointment of Qing Lee as a director (2 pages) |
21 June 2010 | Termination of appointment of Min Gong as a director (2 pages) |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 (113 pages) |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 (113 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
14 October 2009 | Director's details changed for Ian Roper Taylor on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Ian Roper Taylor on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Ian Roper Taylor on 1 October 2009 (3 pages) |
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 October 2009 | Register inspection address has been changed (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
12 October 2009 | Register inspection address has been changed (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Director's details changed for John Michael Pexton on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Kiam Poon Tee on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Yulin Zhi on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Kiam Poon Tee on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ching Li on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Daniel Chiu on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr Jun Tian on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Qing Ye on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Jinjun Wang on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Jinjun Wang on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Qing Ye on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Yuk King Louisa Ho on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Daniel Chiu on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dennis Chiu on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Qing Ye on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Yulin Zhi on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ben Yuan Qian on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ben Yuan Qian on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr Jun Tian on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Suk Hing Sandi Choi on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Yuk King Louisa Ho on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Min Gong on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Jinjun Wang on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ching Li on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Kiam Poon Tee on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Suk Hing Sandi Choi on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Michael Pexton on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ching Li on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ben Yuan Qian on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dennis Chiu on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Yulin Zhi on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Min Gong on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Yuk King Louisa Ho on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Daniel Chiu on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr Jun Tian on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Min Gong on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dennis Chiu on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Suk Hing Sandi Choi on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Michael Pexton on 1 October 2009 (3 pages) |
9 September 2009 | Director's change of particulars / daniel chiu / 03/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / jun tian / 03/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / daniel chiu / 03/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / jun tian / 03/09/2009 (1 page) |
5 August 2009 | Return made up to 12/07/09; full list of members (16 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (16 pages) |
2 July 2009 | Director appointed kiam poon tee (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Director appointed kiam poon tee (2 pages) |
2 July 2009 | Appointment terminated director trevor bedford (1 page) |
2 July 2009 | Director appointed frank albert attwood (2 pages) |
2 July 2009 | Memorandum and Articles of Association (47 pages) |
2 July 2009 | Memorandum and Articles of Association (47 pages) |
2 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated director trevor bedford (1 page) |
2 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
2 July 2009 | Director appointed frank albert attwood (2 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (110 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (110 pages) |
6 August 2008 | Return made up to 12/07/08; bulk list available separately
|
6 August 2008 | Return made up to 12/07/08; bulk list available separately
|
9 July 2008 | Appointment terminated director anxi li (1 page) |
9 July 2008 | Director appointed dr jun tian (2 pages) |
9 July 2008 | Ad 04/07/08\gbp si [email protected]=918168\gbp ic 18363358/19281526\ (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Director appointed qing ye (2 pages) |
9 July 2008 | Appointment terminated director anxi li (1 page) |
9 July 2008 | Ad 04/07/08\gbp si [email protected]=918168\gbp ic 18363358/19281526\ (2 pages) |
9 July 2008 | Director appointed qing ye (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Director appointed dr jun tian (2 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (98 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (98 pages) |
7 August 2007 | Return made up to 12/07/07; bulk list available separately
|
7 August 2007 | Return made up to 12/07/07; bulk list available separately
|
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (82 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (82 pages) |
4 July 2007 | Resolutions
|
13 October 2006 | Ad 22/09/06--------- £ si [email protected]=2500 £ ic 18360858/18363358 (2 pages) |
13 October 2006 | Ad 22/09/06--------- £ si [email protected]=2500 £ ic 18360858/18363358 (2 pages) |
23 August 2006 | Return made up to 12/07/06; bulk list available separately
|
23 August 2006 | Return made up to 12/07/06; bulk list available separately
|
20 July 2006 | Memorandum and Articles of Association (44 pages) |
20 July 2006 | Memorandum and Articles of Association (44 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Certificate of cancellation of share premium account (1 page) |
17 July 2006 | Certificate of cancellation of share premium account (1 page) |
17 July 2006 | Resolutions
|
14 July 2006 | Cancel share prem account (4 pages) |
14 July 2006 | Cancel share prem account (4 pages) |
6 July 2006 | Ad 23/06/06--------- £ si [email protected]=10000 £ ic 18350858/18360858 (2 pages) |
6 July 2006 | Ad 23/06/06--------- £ si [email protected]=10000 £ ic 18350858/18360858 (2 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (91 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (91 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 12/07/05; bulk list available separately (15 pages) |
17 August 2005 | Return made up to 12/07/05; bulk list available separately (15 pages) |
9 August 2005 | Ad 13/07/05--------- £ si [email protected]=15000 £ ic 18335858/18350858 (2 pages) |
9 August 2005 | Ad 13/07/05--------- £ si [email protected]=15000 £ ic 18335858/18350858 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (80 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (80 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 4TH floor bowater house east, 68 knightsbridge, london, SW1X 7LJ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 4TH floor bowater house east, 68 knightsbridge, london, SW1X 7LJ (1 page) |
18 January 2005 | Ad 22/12/04--------- £ si [email protected]=477134 £ ic 17858724/18335858 (2 pages) |
18 January 2005 | Ad 22/12/04--------- £ si [email protected]=477134 £ ic 17858724/18335858 (2 pages) |
2 December 2004 | Ad 23/11/04--------- £ si [email protected]=3000 £ ic 17855724/17858724 (2 pages) |
2 December 2004 | Ad 23/11/04--------- £ si [email protected]=3000 £ ic 17855724/17858724 (2 pages) |
23 August 2004 | Return made up to 12/07/04; bulk list available separately
|
23 August 2004 | Return made up to 12/07/04; bulk list available separately
|
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (65 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (65 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Director resigned (1 page) |
4 June 2004 | Ad 28/05/04--------- £ si [email protected]=3541666 £ ic 14314057/17855723 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si [email protected]=3541666 £ ic 14314057/17855723 (2 pages) |
28 May 2004 | Listing of particulars (62 pages) |
28 May 2004 | Listing of particulars (62 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
2 March 2004 | Ad 16/02/04--------- £ si [email protected]=3000 £ ic 14272057/14275057 (2 pages) |
2 March 2004 | Ad 16/02/04--------- £ si [email protected]=34500 £ ic 14279557/14314057 (2 pages) |
2 March 2004 | Ad 16/02/04--------- £ si [email protected]=34500 £ ic 14279557/14314057 (2 pages) |
2 March 2004 | Ad 17/02/04--------- £ si [email protected]=4500 £ ic 14275057/14279557 (2 pages) |
2 March 2004 | Ad 17/02/04--------- £ si [email protected]=4500 £ ic 14275057/14279557 (2 pages) |
2 March 2004 | Ad 16/02/04--------- £ si [email protected]=3000 £ ic 14272057/14275057 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
2 September 2003 | Return made up to 12/07/03; bulk list available separately
|
2 September 2003 | Return made up to 12/07/03; bulk list available separately
|
8 August 2003 | Location of register of members (non legible) (1 page) |
8 August 2003 | Location of register of members (non legible) (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Resolutions
|
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
23 August 2002 | Return made up to 12/07/02; bulk list available separately
|
23 August 2002 | Return made up to 12/07/02; bulk list available separately
|
29 June 2002 | Resolutions
|
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (66 pages) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (66 pages) |
29 June 2002 | Resolutions
|
23 August 2001 | Return made up to 12/07/01; bulk list available separately
|
23 August 2001 | Return made up to 12/07/01; bulk list available separately
|
21 June 2001 | Resolutions
|
21 June 2001 | Full group accounts made up to 31 December 2000 (70 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Full group accounts made up to 31 December 2000 (70 pages) |
21 June 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary's particulars changed (1 page) |
9 April 2001 | Secretary's particulars changed (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 12/07/00; bulk list available separately
|
8 August 2000 | Return made up to 12/07/00; bulk list available separately
|
12 July 2000 | Full group accounts made up to 31 December 1999 (58 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (58 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 6/f st georges house, 15 hanover square, london, W1R 9AJ (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 6/f st georges house, 15 hanover square, london, W1R 9AJ (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
19 June 2000 | Location of register of members (1 page) |
19 June 2000 | Location of register of members (1 page) |
11 January 2000 | Ad 17/12/99--------- £ si [email protected]=600000 £ ic 13672057/14272057 (2 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Ad 17/12/99--------- £ si [email protected]=600000 £ ic 13672057/14272057 (2 pages) |
11 January 2000 | Resolutions
|
2 August 1999 | Return made up to 12/07/99; bulk list available separately (9 pages) |
2 August 1999 | Return made up to 12/07/99; bulk list available separately (9 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | £ nc 17500000/24000000 25/06/99 (1 page) |
5 July 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
5 July 1999 | £ nc 17500000/24000000 25/06/99 (1 page) |
5 July 1999 | Memorandum and Articles of Association (79 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Memorandum and Articles of Association (79 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
4 June 1999 | Registered office changed on 04/06/99 from: 4TH floor, 38 belgrave square, london, SW1X 8NT (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 4TH floor, 38 belgrave square, london, SW1X 8NT (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Location of register of members (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 8/f south wing, 197 knightsbridge, london, SW7 1RB (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 8/f south wing, 197 knightsbridge, london, SW7 1RB (1 page) |
5 August 1998 | Return made up to 12/07/98; bulk list available separately
|
5 August 1998 | Return made up to 12/07/98; bulk list available separately
|
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Full group accounts made up to 31 December 1997 (70 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (70 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (83 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (83 pages) |
23 June 1998 | Resolutions
|
16 March 1998 | Ad 23/02/98--------- £ si [email protected]=356289 £ ic 13274453/13630742 (2 pages) |
16 March 1998 | Ad 23/02/98--------- £ si [email protected]=356289 £ ic 13274453/13630742 (2 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
29 October 1997 | Ad 22/10/97--------- £ si 4052516@1=4052516 £ ic 13274453/17326969 (2 pages) |
29 October 1997 | 882R total amount incorrect (2 pages) |
29 October 1997 | Ad 22/10/97--------- £ si 4052516@1=4052516 £ ic 13274453/17326969 (2 pages) |
29 October 1997 | 882R total amount incorrect (2 pages) |
8 October 1997 | Ad 08/09/97--------- £ si [email protected]=2339704 £ ic 10934749/13274453 (3 pages) |
8 October 1997 | Ad 08/09/97--------- £ si [email protected]=2339704 £ ic 10934749/13274453 (3 pages) |
11 September 1997 | Ad 20/08/97--------- £ si [email protected]=6428 £ ic 10928321/10934749 (2 pages) |
11 September 1997 | Ad 20/08/97--------- £ si [email protected]=6428 £ ic 10928321/10934749 (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Return made up to 12/07/97; bulk list available separately
|
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 12/07/97; bulk list available separately
|
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
10 July 1997 | Listing of particulars (79 pages) |
10 July 1997 | Listing of particulars (79 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | £ nc 12500000/17500000 28/05/97 (1 page) |
5 June 1997 | Memorandum and Articles of Association (81 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Full group accounts made up to 31 December 1996 (54 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Memorandum and Articles of Association (81 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | £ nc 12500000/17500000 28/05/97 (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (54 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
26 March 1997 | Ad 17/03/97--------- £ si [email protected]=3600 £ ic 10915020/10918620 (2 pages) |
26 March 1997 | Ad 17/03/97--------- £ si [email protected]=3600 £ ic 10915020/10918620 (2 pages) |
13 February 1997 | Ad 03/02/97-06/02/97 £ si [email protected]=14300 £ ic 10900720/10915020 (2 pages) |
13 February 1997 | Ad 03/02/97-06/02/97 £ si [email protected]=14300 £ ic 10900720/10915020 (2 pages) |
2 February 1997 | Ad 13/01/97--------- £ si [email protected]=11250 £ ic 10889470/10900720 (2 pages) |
2 February 1997 | Ad 13/01/97--------- £ si [email protected]=11250 £ ic 10889470/10900720 (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 218 strand, london, WC2R 1AZ (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 218 strand, london, WC2R 1AZ (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Return made up to 12/07/96; bulk list available separately
|
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Return made up to 12/07/96; bulk list available separately
|
14 July 1996 | Ad 09/07/96--------- £ si [email protected]=10000 £ ic 10879470/10889470 (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Ad 09/07/96--------- £ si [email protected]=10000 £ ic 10879470/10889470 (2 pages) |
14 July 1996 | Director resigned (1 page) |
10 July 1996 | Ad 27/06/96-02/07/96 £ si [email protected]=61250 £ ic 10818220/10879470 (2 pages) |
10 July 1996 | Ad 27/06/96-02/07/96 £ si [email protected]=61250 £ ic 10818220/10879470 (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (68 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (68 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
4 June 1996 | Location of register of members (1 page) |
4 June 1996 | Location of register of members (1 page) |
19 May 1996 | Ad 10/05/96--------- £ si [email protected]=10000 £ ic 10808220/10818220 (2 pages) |
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Ad 10/05/96--------- £ si [email protected]=10000 £ ic 10808220/10818220 (2 pages) |
19 May 1996 | Director's particulars changed (1 page) |
11 February 1996 | Ad 19/01/96--------- £ si [email protected]=10000 £ ic 10798220/10808220 (2 pages) |
11 February 1996 | Ad 19/01/96--------- £ si [email protected]=10000 £ ic 10798220/10808220 (2 pages) |
20 October 1995 | Ad 17/10/95--------- £ si [email protected]=3000 £ ic 10795220/10798220 (2 pages) |
20 October 1995 | Ad 17/10/95--------- £ si [email protected]=3000 £ ic 10795220/10798220 (2 pages) |
10 October 1995 | Ad 04/10/95--------- £ si [email protected]=54000 £ ic 10741220/10795220 (2 pages) |
10 October 1995 | Ad 04/10/95--------- £ si [email protected]=54000 £ ic 10741220/10795220 (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Return made up to 12/07/95; bulk list available separately (12 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Return made up to 12/07/95; bulk list available separately (12 pages) |
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=22000 £ ic 10719220/10741220 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=22000 £ ic 10719220/10741220 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
31 May 1995 | Director's particulars changed;director resigned (2 pages) |
31 May 1995 | Director's particulars changed;director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
16 May 1995 | Full group accounts made up to 31 December 1994 (61 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (61 pages) |
4 May 1995 | Ad 01/05/95--------- £ si [email protected]=74705 £ ic 10644515/10719220 (2 pages) |
4 May 1995 | Ad 01/05/95--------- £ si [email protected]=74705 £ ic 10644515/10719220 (2 pages) |
22 March 1995 | Ad 17/03/95--------- £ si [email protected]=20000 £ ic 10624515/10644515 (2 pages) |
22 March 1995 | Ad 17/03/95--------- £ si [email protected]=20000 £ ic 10624515/10644515 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (341 pages) |
1 September 1994 | Memorandum and Articles of Association (41 pages) |
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
1 September 1994 | Memorandum and Articles of Association (41 pages) |
1 July 1994 | Resolutions
|
1 July 1994 | Resolutions
|
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
29 October 1993 | Ad 10/08/93--------- £ si [email protected] (2 pages) |
29 October 1993 | Ad 10/08/93--------- £ si [email protected] (2 pages) |
5 October 1993 | Ad 10/08/93--------- £ si [email protected]=2860 £ ic 8614788/8617648 (2 pages) |
5 October 1993 | Ad 10/08/93--------- £ si [email protected]=2860 £ ic 8614788/8617648 (2 pages) |
29 September 1993 | Ad 10/08/93--------- £ si [email protected]=7619047 £ ic 995741/8614788 (2 pages) |
29 September 1993 | Ad 10/08/93--------- £ si [email protected]=7619047 £ ic 995741/8614788 (2 pages) |
31 August 1993 | Memorandum and Articles of Association (52 pages) |
31 August 1993 | Resolutions
|
31 August 1993 | Memorandum and Articles of Association (52 pages) |
31 August 1993 | Resolutions
|
13 August 1993 | Resolutions
|
9 August 1993 | Company name changed blackland oil PLC\certificate issued on 09/08/93 (10 pages) |
9 August 1993 | Company name changed blackland oil PLC\certificate issued on 09/08/93 (10 pages) |
22 August 1991 | Memorandum and Articles of Association (6 pages) |
22 August 1991 | Memorandum and Articles of Association (6 pages) |
27 July 1991 | Resolutions
|
27 July 1991 | Resolutions
|
9 July 1990 | Memorandum and Articles of Association (34 pages) |
9 July 1990 | Memorandum and Articles of Association (34 pages) |
8 May 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
8 May 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
27 October 1988 | Re-registration of Memorandum and Articles (33 pages) |
27 October 1988 | Re-registration of Memorandum and Articles (33 pages) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
27 October 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1988 | Resolutions
|
12 September 1988 | Resolutions
|
10 May 1988 | Company name changed precis (644) LIMITED\certificate issued on 11/05/88 (2 pages) |
10 May 1988 | Company name changed precis (644) LIMITED\certificate issued on 11/05/88 (2 pages) |
4 January 1988 | Resolutions
|
2 October 1987 | Certificate of incorporation (2 pages) |
2 October 1987 | Incorporation (13 pages) |
2 October 1987 | Certificate of incorporation (2 pages) |
2 October 1987 | Incorporation (13 pages) |