Company NameCambridge Mineral Resources Plc
DirectorsMichael Joseph Burton and Mark Barry Slater
Company StatusActive
Company Number02255996
CategoryPublic Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Previous NamesVeldmear Limited and Cambridge Mineral Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Michael Joseph Burton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Shelton Street
London
WC2H 9JQ
Secretary NameMichael Joseph Burton
NationalityBritish
StatusCurrent
Appointed10 October 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address71 Shelton Street
London
WC2H 9JQ
Director NameMr Mark Barry Slater
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Shelton Street
London
WC2H 9JQ
Secretary NameDr Robert Douglas Young
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Hill
Little Thetford
Ely
Cambridgeshire
CB6 3HD
Secretary NameDr Robert Douglas Young
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Hill
Little Thetford
Ely
Cambridgeshire
CB6 3HD
Director NameDr Michael Peter Martineau
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 October 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Mill Lane
Hildenborough
Tonbridge
Kent
TN11 9LX
Director NameChristopher Raymond John Hall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1995)
RoleMining Finance Executive
Correspondence AddressPauls Farm Cottage
Leigh
Kent
TN11 8RX
Director NameNigel Howard Maund
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 1995)
RoleExploration Manager
Correspondence Address57 Bowling Green Road
Thatcham
Newbury
Berkshire
RG13 3DB
Director NameStephen Francis Storey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 August 2002)
RoleCompany Director
Correspondence Address31 Main Street
Little Thetford
Ely
Cambridgeshire
CB6 3HA
Director NameMr David Roger Bramhill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFircroft
Barton Lane Berrynarbor
Ilfracombe
Devon
EX34 9SU
Secretary NameDavid Roger Bramhill
NationalityBritish
StatusResigned
Appointed09 March 1996(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 1996)
RoleEngineer
Correspondence Address68 Clay Bottom
Bristol
BS5 7HB
Director NameNigel Charles Francis Bolitho
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 1997)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressMitchell House
185 High Street
Cottenham
Cambridgeshire
CB4 8RX
Director NameAlan Robert Burns
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish & Australian
StatusResigned
Appointed04 February 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1999)
RoleInvestor
Correspondence Address5 Charterhouse Square
London
EC1M 6EE
Director NameMr Joseph Bernard O'Farrell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 April 2005)
RoleBusiness Manager
Country of ResidenceIreland
Correspondence Address2 Beresford Ave
Dumcondra
Dublin
Dublin 9
Director NameJohn Gordon Park
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 1999(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address38 Admiralty Drive Paradise Waters
Surfers Paradise
Queensland
4217
Australia
Director NameColin John Andrew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(11 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 December 2009)
RoleManaging Director
Correspondence AddressTouchstone
Ardbraccan
Navan
Cop Meath
Ireland
Director NameMr Patrick William Gorman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(12 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Colney Lane
Cringleford
Norwich
Norfolk
NR4 7RG
Director NameProf Jose Manuel Fidalgo Alonso
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed06 September 2000(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2005)
RoleMining Engineer
Correspondence Address2 Virgen De La Vega
Man Zanares El Real
Madrid
28410
Spain
Director NameMr Peter Ben Bolt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2007)
RoleTechnical Director
Country of ResidenceWales
Correspondence AddressBrynawel
Old Port Road
Cardiff
CF5 6AP
Wales
Director NameDr Gary Lee Massingill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address6074 Pinon Drive
Elizabeth
Co 80107
United States
Director NameMs Nevyanka Todorova Mateeva
Date of BirthApril 1966 (Born 58 years ago)
NationalityBulgarian
StatusResigned
Appointed28 July 2005(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address9 Greenleaf House 128 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameNeil Thacker Maclaughlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2009)
RoleInvestment Banker
Correspondence Address1 Victoria Square
London
SW1W 0QY
Director NameMr Mark Barry Slater
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Partridge Close
Arkley
Barnet
Hertfordshire
EN5 2DT
Secretary NameMr Mark Barry Slater
NationalityBritish
StatusResigned
Appointed19 May 2009(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2011)
RoleCompany Director
Correspondence Address12 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMartin John Robins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Robert Albert Frederick Kyriakides
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Mark Barry Slater
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Philip Adrian Newman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 December 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address12 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Timothy John Greatrex
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(24 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameGeoffrey Alan Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(24 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Jose Navalon Sanchez
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 2013(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2017)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr David John Swan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(25 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2004)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed01 July 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2007(19 years after company formation)
Appointment Duration12 months (resigned 19 May 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.cambmin.co.uk
Email address[email protected]
Telephone01707 657762
Telephone regionWelwyn Garden City

Location

Registered Address71 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£132,189
Cash£87,386
Current Liabilities£295,046

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

23 January 2008Delivered on: 25 January 2008
Satisfied on: 23 March 2014
Persons entitled: Bluecrest Mercantile Iii Bv

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
23 January 2008Delivered on: 25 January 2008
Satisfied on: 23 March 2014
Persons entitled: Bluecrest Mercantile Iii Bv (Secured Party)

Classification: Mortgage over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the dividends,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 23 May 2023 with no updates (2 pages)
1 February 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 June 2022Confirmation statement made on 23 May 2022 with no updates (2 pages)
7 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
1 June 2021Confirmation statement made on 23 May 2021 with no updates (2 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (1 page)
1 August 2019Registered office address changed from 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE to 71 Shelton Street London WC2H 9JQ on 1 August 2019 (1 page)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (2 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 July 2018Confirmation statement made on 23 May 2018 with updates (13 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 June 2017Termination of appointment of Timothy John Greatrex as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Timothy John Greatrex as a director on 20 June 2017 (1 page)
19 June 2017Confirmation statement made on 23 May 2017 with updates (24 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (24 pages)
17 June 2017Termination of appointment of Geoffrey Alan Hall as a director on 16 June 2017 (1 page)
17 June 2017Termination of appointment of Geoffrey Alan Hall as a director on 16 June 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 May 2017Termination of appointment of Jose Navalon Sanchez as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Jose Navalon Sanchez as a director on 1 May 2017 (1 page)
6 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
30 June 2016Annual return made up to 23 May 2016 with bulk list of shareholders
Statement of capital on 2016-06-30
  • GBP 7,648,020.85
(19 pages)
30 June 2016Annual return made up to 23 May 2016 with bulk list of shareholders
Statement of capital on 2016-06-30
  • GBP 7,648,020.85
(19 pages)
19 May 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 7,648,020.85
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 7,648,020.85
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 7,566,183.05
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 7,566,183.05
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 7,566,183.05
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 7,566,183.05
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 7,566,183.05
(4 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
18 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 7,465,183.05
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 7,465,183.05
(4 pages)
17 June 2015Annual return made up to 23 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-17
  • GBP 7,465,183.05
(18 pages)
17 June 2015Annual return made up to 23 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-17
  • GBP 7,465,183.05
(18 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6,539,484.60
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6,539,484.60
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 6,366,984.60
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 6,256,984.60
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 6,366,984.60
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 6,256,984.60
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 6,206,984.60
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 6,206,984.60
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 6,131,984.60
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 6,131,984.60
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 5,966,695.60
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 5,966,695.60
(4 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
30 June 2014Annual return made up to 23 May 2014 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(20 pages)
30 June 2014Annual return made up to 23 May 2014 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(20 pages)
7 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 5,946,695.60
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 5,946,695.60
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 5,946,695.60
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5,945,695.60
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5,945,695.60
(4 pages)
23 March 2014Satisfaction of charge 1 in full (1 page)
23 March 2014Satisfaction of charge 2 in full (1 page)
23 March 2014Satisfaction of charge 2 in full (1 page)
23 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 5,755,695.60
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 5,755,695.60
(5 pages)
21 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,754,695.60
(6 pages)
21 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,754,695.60
(6 pages)
21 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,754,695.60
(6 pages)
15 January 2014Termination of appointment of David Swan as a director (1 page)
15 January 2014Termination of appointment of David Swan as a director (1 page)
12 November 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 5,195,814.45
(6 pages)
12 November 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 5,195,814.45
(6 pages)
12 November 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 5,195,814.45
(6 pages)
24 October 2013Registered office address changed from 9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 24 October 2013 (1 page)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 5,182,314.45
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 5,182,314.45
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 5,182,314.45
(6 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
6 August 2013Annual return made up to 23 May 2013 with bulk list of shareholders (18 pages)
6 August 2013Annual return made up to 23 May 2013 with bulk list of shareholders (18 pages)
5 August 2013Appointment of Mr David John Swan as a director (2 pages)
5 August 2013Appointment of Mr David John Swan as a director (2 pages)
4 July 2013All of the property or undertaking no longer forms part of charge 1 (1 page)
4 July 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
4 July 2013All of the property or undertaking no longer forms part of charge 1 (1 page)
4 July 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
10 February 2013Appointment of Mr Jose Navalon Sanchez as a director (2 pages)
10 February 2013Appointment of Mr Jose Navalon Sanchez as a director (2 pages)
31 January 2013Termination of appointment of Nevyanka Mateeva as a director (1 page)
31 January 2013Termination of appointment of Nevyanka Mateeva as a director (1 page)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 5,116,314.45
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 5,116,314.45
(6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
28 September 2012Appointment of Mr Timothy John Greatrex as a director (2 pages)
28 September 2012Appointment of Mr Timothy John Greatrex as a director (2 pages)
6 August 2012Registered office address changed from 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 6 August 2012 (1 page)
25 July 2012Appointment of Mark Barry Slater as a director (2 pages)
25 July 2012Appointment of Mark Barry Slater as a director (2 pages)
26 June 2012Annual return made up to 23 May 2012 with bulk list of shareholders (15 pages)
26 June 2012Annual return made up to 23 May 2012 with bulk list of shareholders (15 pages)
21 June 2012Appointment of Geoffrey Alan Hall as a director (3 pages)
21 June 2012Appointment of Geoffrey Alan Hall as a director (3 pages)
30 April 2012Group of companies' accounts made up to 31 December 2010 (65 pages)
30 April 2012Group of companies' accounts made up to 31 December 2010 (65 pages)
5 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 5,115,814.45
(6 pages)
5 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 5,115,814.45
(6 pages)
7 December 2011Termination of appointment of Martin Robins as a director (1 page)
7 December 2011Termination of appointment of Mark Slater as a director (1 page)
7 December 2011Termination of appointment of Philip Newman as a director (1 page)
7 December 2011Termination of appointment of Martin Robins as a director (1 page)
7 December 2011Termination of appointment of Philip Newman as a director (1 page)
7 December 2011Termination of appointment of Mark Slater as a director (1 page)
8 November 2011Termination of appointment of Robert Kyriakides as a director (2 pages)
8 November 2011Termination of appointment of Robert Kyriakides as a director (2 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011Termination of appointment of Mark Slater as a secretary (2 pages)
28 October 2011Appointment of Michael Joseph Burton as a secretary (3 pages)
28 October 2011Termination of appointment of Mark Slater as a secretary (2 pages)
28 October 2011Appointment of Michael Joseph Burton as a secretary (3 pages)
27 October 2011Registered office address changed from , Kyriakides & Braier, 37 Queen Anne Street, London, W1G 9JB on 27 October 2011 (1 page)
27 October 2011Registered office address changed from , Kyriakides & Braier, 37 Queen Anne Street, London, W1G 9JB on 27 October 2011 (1 page)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 4,998,314.45
(6 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 4,998,314.45
(6 pages)
29 July 2011Annual return made up to 23 May 2011 (29 pages)
29 July 2011Annual return made up to 23 May 2011 (29 pages)
25 July 2011Statement of capital following an allotment of shares on 16 February 2010
  • GBP 3,712,657.04
  • ANNOTATION This document replaces the SH01 registered on 25/02/2010 as it was not properly delivered
(7 pages)
25 July 2011Statement of capital following an allotment of shares on 16 February 2010
  • GBP 3,712,657.04
  • ANNOTATION This document replaces the SH01 registered on 25/02/2010 as it was not properly delivered
(7 pages)
22 July 2011Group of companies' accounts made up to 31 December 2009 (30 pages)
22 July 2011Group of companies' accounts made up to 31 December 2009 (30 pages)
29 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 4,996,047.30
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 4,996,047.30
(6 pages)
14 February 2011Section 519 (1 page)
14 February 2011Section 519 (1 page)
4 February 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 4,337,943.60
(6 pages)
4 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4,406,047.30
(6 pages)
4 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4,406,047.30
(6 pages)
4 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,402,659.45
(6 pages)
4 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,402,659.45
(6 pages)
4 February 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 4,337,943.60
(6 pages)
4 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4,406,047.30
(6 pages)
28 January 2011Appointment of Mr Philip Adrian Newman as a director (2 pages)
28 January 2011Appointment of Mr Philip Adrian Newman as a director (2 pages)
19 January 2011Group of companies' accounts made up to 31 December 2008 (35 pages)
19 January 2011Group of companies' accounts made up to 31 December 2008 (35 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
3 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 4,317,943.6
(6 pages)
3 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 4,317,943.6
(6 pages)
13 September 2010Appointment of Mr Robert Albert Frederick Kyriakides as a director (2 pages)
13 September 2010Appointment of Mr Robert Albert Frederick Kyriakides as a director (2 pages)
11 September 2010Appointment of Mr Mark Barry Slater as a director (2 pages)
11 September 2010Appointment of Mr Mark Barry Slater as a director (2 pages)
27 August 2010Resolutions
  • RES13 ‐ Consolidate shares 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
27 August 2010Resolutions
  • RES13 ‐ Consolidate shares 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
24 August 2010Consolidation of shares on 28 July 2010 (5 pages)
24 August 2010Consolidation of shares on 28 July 2010 (5 pages)
27 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (43 pages)
27 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (43 pages)
6 July 2010Director's details changed for Michael Joseph Burton on 21 May 2010 (2 pages)
6 July 2010Director's details changed for Michael Joseph Burton on 21 May 2010 (2 pages)
6 July 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,078,657
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,078,657
(2 pages)
2 July 2010Secretary's details changed for Mark Barry Slater on 21 May 2010 (1 page)
2 July 2010Secretary's details changed for Mark Barry Slater on 21 May 2010 (1 page)
2 July 2010Director's details changed for Nevyanka Todorova Mateeva on 21 May 2010 (2 pages)
2 July 2010Director's details changed for Nevyanka Todorova Mateeva on 21 May 2010 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 3,883,657.04
  • ANNOTATION A replacement SH01 was registered on 25/07/2011
(5 pages)
25 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 3,883,657.04
  • ANNOTATION A replacement SH01 was registered on 25/07/2011
(5 pages)
8 February 2010Registered office address changed from , 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from , 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from , 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS on 8 February 2010 (2 pages)
18 January 2010Appointment of Martin John Robins as a director (3 pages)
18 January 2010Appointment of Martin John Robins as a director (3 pages)
15 January 2010Termination of appointment of Colin Andrew as a director (2 pages)
15 January 2010Termination of appointment of Colin Andrew as a director (2 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
13 October 2009Annual return made up to 23 May 2009 with a full list of shareholders (11 pages)
13 October 2009Annual return made up to 23 May 2009 with a full list of shareholders (11 pages)
6 October 2009Director's details changed for Michael Joseph Burton on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Michael Joseph Burton on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Michael Joseph Burton on 1 October 2009 (3 pages)
7 September 2009Registered office changed on 07/09/2009 from, 10 fenchurch avenue, london, EC3M 5BN, united kingdom (1 page)
7 September 2009Registered office changed on 07/09/2009 from, 10 fenchurch avenue, london, EC3M 5BN, united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from, the registry 34 beckenham road, beckenham, kent, BR3 4TU (1 page)
2 July 2009Registered office changed on 02/07/2009 from, the registry 34 beckenham road, beckenham, kent, BR3 4TU (1 page)
24 June 2009Appointment terminated director mark slater (1 page)
24 June 2009Appointment terminated director mark slater (1 page)
18 June 2009Secretary appointed mark barry slater (1 page)
18 June 2009Secretary appointed mark barry slater (1 page)
22 May 2009Appointment terminated secretary capita company secretarial services LIMITED (1 page)
22 May 2009Appointment terminated secretary capita company secretarial services LIMITED (1 page)
8 May 2009Appointment terminated director neil maclaughlan (1 page)
8 May 2009Appointment terminated director neil maclaughlan (1 page)
17 April 2009Director appointed mark barry slater (2 pages)
17 April 2009Director appointed mark barry slater (2 pages)
15 January 2009Ad 04/08/08-04/08/08\gbp si [email protected]=2500\gbp ic 3408657/3411157\ (1 page)
15 January 2009Ad 04/08/08-04/08/08\gbp si [email protected]=2500\gbp ic 3408657/3411157\ (1 page)
14 January 2009Ad 10/12/08\gbp si [email protected]=126000\gbp ic 3271157/3397157\ (2 pages)
14 January 2009Ad 10/12/08\gbp si [email protected]=126000\gbp ic 3271157/3397157\ (2 pages)
14 January 2009Ad 22/12/08\gbp si [email protected]=9000\gbp ic 3397157/3406157\ (2 pages)
14 January 2009Ad 22/12/08\gbp si [email protected]=9000\gbp ic 3397157/3406157\ (2 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2931157/2981157\ (2 pages)
11 November 2008Ad 17/09/08\gbp si [email protected]=50000\gbp ic 3071157/3121157\ (2 pages)
11 November 2008Ad 23/09/08\gbp si [email protected]=150000\gbp ic 3121157/3271157\ (2 pages)
11 November 2008Ad 17/09/08\gbp si [email protected]=50000\gbp ic 3071157/3121157\ (2 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=20000\gbp ic 2911157/2931157\ (2 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2981157/3031157\ (2 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2981157/3031157\ (2 pages)
11 November 2008Ad 23/09/08\gbp si [email protected]=150000\gbp ic 3121157/3271157\ (2 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=40000\gbp ic 3031157/3071157\ (2 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=50000\gbp ic 2931157/2981157\ (2 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=40000\gbp ic 3031157/3071157\ (2 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
11 November 2008Ad 16/09/08\gbp si [email protected]=20000\gbp ic 2911157/2931157\ (2 pages)
27 August 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
27 August 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
16 June 2008Return made up to 23/05/08; bulk list available separately (8 pages)
16 June 2008Return made up to 23/05/08; bulk list available separately (8 pages)
10 June 2008Director's change of particulars / michael burton / 09/11/2007 (1 page)
10 June 2008Director's change of particulars / michael burton / 09/11/2007 (1 page)
6 June 2008Director's change of particulars / michael burton / 09/11/2007 (1 page)
6 June 2008Director's change of particulars / michael burton / 09/11/2007 (1 page)
7 April 2008Ad 19/03/08\gbp si [email protected]=200000\gbp ic 3056656/3256656\ (2 pages)
7 April 2008Ad 19/03/08\gbp si [email protected]=200000\gbp ic 3056656/3256656\ (2 pages)
14 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
9 November 2007Ad 09/10/07--------- £ si [email protected]=833333 £ ic 2223323/3056656 (2 pages)
9 November 2007Ad 09/10/07--------- £ si [email protected]=833333 £ ic 2223323/3056656 (2 pages)
5 November 2007Ad 06/08/07--------- £ si [email protected] (2 pages)
5 November 2007Ad 06/08/07--------- £ si [email protected] (2 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2007Ad 06/08/07--------- £ si [email protected]=50000 £ ic 2173323/2223323 (2 pages)
14 August 2007Ad 06/08/07--------- £ si [email protected]=50000 £ ic 2173323/2223323 (2 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
9 July 2007Ad 14/06/07--------- £ si [email protected]=83333 £ ic 2089990/2173323 (2 pages)
9 July 2007Ad 14/06/07--------- £ si [email protected]=83333 £ ic 2089990/2173323 (2 pages)
29 June 2007Return made up to 23/05/07; bulk list available separately (7 pages)
29 June 2007Return made up to 23/05/07; bulk list available separately (7 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
20 April 2007Ad 20/12/06--------- £ si [email protected]=8000 £ ic 1778323/1786323 (2 pages)
20 April 2007Ad 05/12/06--------- £ si [email protected]=303666 £ ic 1786323/2089989 (3 pages)
20 April 2007Ad 05/12/06--------- £ si [email protected]=303666 £ ic 1786323/2089989 (3 pages)
20 April 2007Ad 20/12/06--------- £ si [email protected]=8000 £ ic 1778323/1786323 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
11 July 2006Ad 07/07/06--------- £ si [email protected]=327000 £ ic 1451323/1778323 (2 pages)
11 July 2006Ad 07/07/06--------- £ si [email protected]=327000 £ ic 1451323/1778323 (2 pages)
4 July 2006Return made up to 23/05/06; bulk list available separately (7 pages)
4 July 2006Return made up to 23/05/06; bulk list available separately (7 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
1 December 2005Ad 14/11/05--------- £ si [email protected]=14 £ ic 1451308/1451322 (2 pages)
1 December 2005Ad 14/11/05--------- £ si [email protected]=14 £ ic 1451308/1451322 (2 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
21 September 2005Ad 13/07/05--------- £ si [email protected]=3631 £ ic 1447677/1451308 (2 pages)
21 September 2005Ad 13/07/05--------- £ si [email protected]=3631 £ ic 1447677/1451308 (2 pages)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
22 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
21 July 2005Ad 12/04/05--------- £ si [email protected] (2 pages)
21 July 2005Statement of affairs (48 pages)
21 July 2005Statement of affairs (48 pages)
21 July 2005Ad 12/04/05--------- £ si [email protected] (2 pages)
29 June 2005Return made up to 23/05/05; bulk list available separately (7 pages)
29 June 2005Return made up to 23/05/05; bulk list available separately (7 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
5 February 2005Ad 04/11/04--------- £ si [email protected]=32 £ ic 756029/756061 (2 pages)
5 February 2005Ad 04/11/04--------- £ si [email protected]=32 £ ic 756029/756061 (2 pages)
16 November 2004Ad 01/11/04--------- £ si [email protected]=28 £ ic 756001/756029 (2 pages)
16 November 2004Ad 01/11/04--------- £ si [email protected]=28 £ ic 756001/756029 (2 pages)
10 November 2004Ad 22/10/04--------- £ si [email protected]=1 £ ic 756000/756001 (2 pages)
10 November 2004Ad 22/10/04--------- £ si [email protected]=1 £ ic 756000/756001 (2 pages)
20 October 2004Ad 09/09/04--------- £ si [email protected]=161 £ ic 755839/756000 (2 pages)
20 October 2004Ad 09/09/04--------- £ si [email protected]=161 £ ic 755839/756000 (2 pages)
15 September 2004Ad 06/07/04-29/07/04 £ si [email protected]=207 £ ic 755632/755839 (5 pages)
15 September 2004Ad 06/07/04-29/07/04 £ si [email protected]=207 £ ic 755632/755839 (5 pages)
12 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 July 2004Registered office changed on 29/07/04 from: 22 melton street, london, NW1 2BW (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 22 melton street, london, NW1 2BW (1 page)
26 July 2004Return made up to 23/05/04; bulk list available separately (11 pages)
26 July 2004Return made up to 23/05/04; bulk list available separately (11 pages)
23 July 2004Ad 01/06/04-07/06/04 £ si [email protected]=10964 £ ic 744668/755632 (8 pages)
23 July 2004Ad 02/06/04-02/06/04 £ si [email protected]=991 £ ic 743677/744668 (4 pages)
23 July 2004Ad 01/06/04-07/06/04 £ si [email protected]=10964 £ ic 744668/755632 (8 pages)
23 July 2004Ad 02/06/04-02/06/04 £ si [email protected]=991 £ ic 743677/744668 (4 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
8 June 2004Ad 10/05/04--------- £ si [email protected]=1545 £ ic 742132/743677 (5 pages)
8 June 2004Ad 10/05/04--------- £ si [email protected]=1545 £ ic 742132/743677 (5 pages)
7 May 2004Ad 05/04/04--------- £ si [email protected]=569 £ ic 741563/742132 (5 pages)
7 May 2004Ad 16/04/04--------- £ si [email protected]=317 £ ic 741246/741563 (2 pages)
7 May 2004Ad 05/04/04--------- £ si [email protected]=569 £ ic 741563/742132 (5 pages)
7 May 2004Ad 16/04/04--------- £ si [email protected]=317 £ ic 741246/741563 (2 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 March 2004Ad 02/03/04--------- £ si [email protected]=3102 £ ic 738144/741246 (9 pages)
30 March 2004Ad 02/03/04--------- £ si [email protected]=3102 £ ic 738144/741246 (9 pages)
29 January 2004Ad 13/01/04--------- £ si [email protected]=83 £ ic 738061/738144 (6 pages)
29 January 2004Ad 13/01/04--------- £ si [email protected]=83 £ ic 738061/738144 (6 pages)
15 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
15 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
1 July 2003Return made up to 23/05/03; bulk list available separately (8 pages)
1 July 2003Return made up to 23/05/03; bulk list available separately (8 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
28 April 2003Ad 19/12/02--------- £ si [email protected]=59830 £ ic 627926/687756 (3 pages)
28 April 2003Ad 19/12/02--------- £ si [email protected]=59830 £ ic 627926/687756 (3 pages)
2 April 2003Ad 23/01/03--------- £ si [email protected]=46200 £ ic 581726/627926 (2 pages)
2 April 2003Ad 23/01/03--------- £ si [email protected]=46200 £ ic 581726/627926 (2 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Ad 22/11/01--------- £ si [email protected] (2 pages)
20 August 2002Ad 22/11/01--------- £ si [email protected] (2 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
3 July 2002Return made up to 23/05/02; bulk list available separately (7 pages)
3 July 2002Return made up to 23/05/02; bulk list available separately (7 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
17 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
9 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
8 August 2000Return made up to 23/05/00; bulk list available separately (7 pages)
8 August 2000Return made up to 23/05/00; bulk list available separately (7 pages)
24 July 2000Full group accounts made up to 31 December 1999 (24 pages)
24 July 2000Full group accounts made up to 31 December 1999 (24 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
5 June 2000Ad 03/03/00--------- £ si [email protected]=25 £ ic 299428/299453 (2 pages)
5 June 2000Ad 03/03/00--------- £ si [email protected]=25 £ ic 299428/299453 (2 pages)
5 June 2000Ad 01/03/00--------- £ si [email protected]=8000 £ ic 291168/299168 (7 pages)
5 June 2000Ad 30/03/00--------- £ si [email protected]=260 £ ic 299168/299428 (2 pages)
5 June 2000Ad 30/03/00--------- £ si [email protected]=260 £ ic 299168/299428 (2 pages)
5 June 2000Ad 01/03/00--------- £ si [email protected]=8000 £ ic 291168/299168 (7 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
17 December 1999Return made up to 23/05/99; bulk list available separately; amend (12 pages)
17 December 1999Return made up to 23/05/99; bulk list available separately; amend (12 pages)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1999Full group accounts made up to 31 December 1998 (25 pages)
14 July 1999Full group accounts made up to 31 December 1998 (25 pages)
25 May 1999Return made up to 23/05/99; no change of members (7 pages)
25 May 1999Return made up to 23/05/99; no change of members (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
29 June 1998Return made up to 23/05/98; bulk list available separately (6 pages)
29 June 1998Return made up to 23/05/98; bulk list available separately (6 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
28 April 1998Full accounts made up to 31 December 1997 (25 pages)
28 April 1998Full accounts made up to 31 December 1997 (25 pages)
12 March 1998Ad 26/02/98--------- £ si [email protected]=200 £ ic 248735/248935 (2 pages)
12 March 1998Ad 26/02/98--------- £ si [email protected]=200 £ ic 248735/248935 (2 pages)
24 February 1998Ad 29/01/98--------- £ si [email protected]=15000 £ ic 233735/248735 (4 pages)
24 February 1998Statement of affairs (34 pages)
24 February 1998Ad 29/01/98--------- £ si [email protected]=15000 £ ic 233735/248735 (4 pages)
24 February 1998Statement of affairs (34 pages)
16 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 February 1998Ad 29/01/98--------- £ si [email protected]=5000 £ ic 228735/233735 (2 pages)
16 February 1998Ad 29/01/98--------- £ si [email protected]=5000 £ ic 228735/233735 (2 pages)
16 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 December 1997Ad 05/12/97--------- £ si [email protected]=255 £ ic 221672/221927 (2 pages)
31 December 1997Ad 05/12/97--------- £ si [email protected]=255 £ ic 221672/221927 (2 pages)
31 December 1997Ad 17/11/97--------- £ si [email protected]=6808 £ ic 221927/228735 (7 pages)
31 December 1997Ad 17/11/97--------- £ si [email protected]=6808 £ ic 221927/228735 (7 pages)
19 September 1997Ad 02/09/97--------- £ si [email protected]=5263 £ ic 216409/221672 (2 pages)
19 September 1997Ad 02/09/97--------- £ si [email protected]=5263 £ ic 216409/221672 (2 pages)
16 June 1997Return made up to 23/05/97; bulk list available separately (6 pages)
16 June 1997Return made up to 23/05/97; bulk list available separately (6 pages)
17 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 March 1997Prospectus (85 pages)
17 March 1997Prospectus (85 pages)
6 March 1997Full accounts made up to 31 December 1996 (24 pages)
6 March 1997Full accounts made up to 31 December 1996 (24 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
20 January 1997Ad 31/12/96--------- £ si [email protected]=27081 £ ic 186458/213539 (9 pages)
20 January 1997Ad 31/12/96--------- £ si [email protected]=27081 £ ic 186458/213539 (9 pages)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
17 September 1996Particulars of contract relating to shares (4 pages)
17 September 1996Ad 20/08/96--------- £ si [email protected] (3 pages)
17 September 1996Ad 20/08/96--------- £ si [email protected] (3 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
6 September 1996Ad 21/08/96--------- £ si [email protected]=54 £ ic 186404/186458 (2 pages)
6 September 1996Ad 20/08/96--------- £ si [email protected]=36 £ ic 183443/183479 (2 pages)
6 September 1996Ad 20/08/96--------- £ si [email protected]=38 £ ic 183405/183443 (2 pages)
6 September 1996Ad 20/08/96--------- £ si [email protected]=2925 £ ic 183479/186404 (4 pages)
6 September 1996Ad 21/08/96--------- £ si [email protected]=54 £ ic 186404/186458 (2 pages)
6 September 1996Ad 20/08/96--------- £ si [email protected]=2925 £ ic 183479/186404 (4 pages)
6 September 1996Ad 20/08/96--------- £ si [email protected]=36 £ ic 183443/183479 (2 pages)
6 September 1996Ad 20/08/96--------- £ si [email protected]=38 £ ic 183405/183443 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
24 July 1996Ad 28/06/96--------- £ si [email protected]=47225 £ ic 183405/230630 (3 pages)
24 July 1996Ad 28/06/96--------- £ si [email protected]=47225 £ ic 183405/230630 (3 pages)
18 June 1996Ad 20/05/96--------- £ si [email protected]=200 £ ic 125280/125480 (2 pages)
18 June 1996Ad 20/05/96--------- £ si [email protected]=10000 £ ic 125480/135480 (4 pages)
18 June 1996Ad 20/05/96--------- £ si [email protected]=10000 £ ic 125480/135480 (4 pages)
18 June 1996Ad 20/05/96--------- £ si [email protected]=700 £ ic 135480/136180 (2 pages)
18 June 1996Ad 20/05/96--------- £ si [email protected]=700 £ ic 135480/136180 (2 pages)
18 June 1996Ad 20/05/96--------- £ si [email protected]=200 £ ic 125280/125480 (2 pages)
6 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
6 June 1996Director resigned (1 page)
6 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
6 June 1996Director resigned (1 page)
21 May 1996Ad 18/04/96--------- £ si [email protected]=3250 £ ic 121530/124780 (2 pages)
21 May 1996Ad 18/04/96--------- £ si [email protected]=500 £ ic 124780/125280 (2 pages)
21 May 1996Ad 18/04/96--------- £ si [email protected]=3250 £ ic 121530/124780 (2 pages)
21 May 1996Ad 18/04/96--------- £ si [email protected]=500 £ ic 124780/125280 (2 pages)
21 May 1996Ad 18/04/96--------- £ si [email protected]=62430 £ ic 59100/121530 (10 pages)
21 May 1996Ad 18/04/96--------- £ si [email protected]=62430 £ ic 59100/121530 (10 pages)
25 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1996S-div 21/03/96 (1 page)
25 March 1996S-div 21/03/96 (1 page)
25 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 March 1996Return made up to 11/05/95; full list of members (8 pages)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Return made up to 11/05/95; full list of members (8 pages)
20 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Full accounts made up to 31 December 1995 (14 pages)
13 March 1996Full accounts made up to 31 December 1995 (14 pages)
5 January 1996Ad 29/12/95--------- £ si [email protected]=2000 £ ic 57100/59100 (2 pages)
5 January 1996Ad 29/12/95--------- £ si [email protected]=2000 £ ic 57100/59100 (2 pages)
29 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1995Registered office changed on 09/05/95 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page)
9 May 1995Registered office changed on 09/05/95 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD (1 page)
18 April 1995Full accounts made up to 31 December 1994 (15 pages)
18 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
9 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 November 1993Ad 29/10/93--------- £ si [email protected]=57000 £ ic 100/57100 (2 pages)
16 November 1993Director resigned (2 pages)
16 November 1993Director resigned (2 pages)
16 November 1993Ad 29/10/93--------- £ si [email protected]=57000 £ ic 100/57100 (2 pages)
10 November 1993Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1993Re-registration of Memorandum and Articles (45 pages)
10 November 1993Declaration on reregistration from private to PLC (1 page)
10 November 1993Application for reregistration from private to PLC (1 page)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1993Balance Sheet (2 pages)
10 November 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 November 1993Declaration on reregistration from private to PLC (1 page)
10 November 1993Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1993Application for reregistration from private to PLC (1 page)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1993Re-registration of Memorandum and Articles (45 pages)
10 November 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 November 1993Balance Sheet (2 pages)
16 September 1993Memorandum and Articles of Association (5 pages)
16 September 1993Memorandum and Articles of Association (5 pages)
6 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1993Company name changed cambridge mineral consultants li mited\certificate issued on 09/08/93 (3 pages)
6 August 1993Company name changed cambridge mineral consultants li mited\certificate issued on 09/08/93 (3 pages)
6 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1993S-div 30/07/93 (1 page)
5 August 1993£ nc 100/5000000 30/07/93 (1 page)
5 August 1993£ nc 100/5000000 30/07/93 (1 page)
5 August 1993S-div 30/07/93 (1 page)
15 June 1992Return made up to 11/05/92; no change of members (4 pages)
15 June 1992Return made up to 11/05/92; no change of members (4 pages)
13 May 1991Return made up to 18/03/91; full list of members (7 pages)
13 May 1991Return made up to 18/03/91; full list of members (7 pages)
17 May 1990Return made up to 11/05/90; full list of members (4 pages)
17 May 1990Return made up to 11/05/90; full list of members (4 pages)
11 April 1989Return made up to 12/04/89; full list of members (4 pages)
11 April 1989Return made up to 12/04/89; full list of members (4 pages)
3 February 1989Wd 17/01/89 ad 03/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1989Wd 17/01/89 ad 03/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1989Memorandum and Articles of Association (11 pages)
6 January 1989Memorandum and Articles of Association (11 pages)
15 December 1988Registered office changed on 15/12/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
15 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 December 1988Registered office changed on 15/12/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
15 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1988Company name changed veldmear LIMITED\certificate issued on 11/11/88 (2 pages)
10 November 1988Company name changed veldmear LIMITED\certificate issued on 11/11/88 (2 pages)
11 May 1988Incorporation (15 pages)
11 May 1988Incorporation (15 pages)