London
W1J 0DT
Director Name | Simon Charles Catt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Kjeld Thygesen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 33a Rosary Gardens Kendrick Mews London SW7 3HG |
Secretary Name | Jorge Alberto Nicanovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 9 Marney Road London SW11 5EW |
Secretary Name | Adrian Lawrence Gaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Bartholomews Shepreth Road Foxton Cambridgeshire CB2 6SU |
Secretary Name | Devyani Patel |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 16 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 322 Green Lane Streatham London SW16 3AS |
Secretary Name | Dianna Linda Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 70 Connor Road Dagenham Essex RM9 5UL |
Secretary Name | Raymond Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 120 Green Lanes Ewell Surrey KT19 9UL |
Secretary Name | Raju Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 5 Acantha Court 15a Montpelier Road London W5 2QP |
Director Name | Mr Colin William Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | River Cottage Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | Craig Lees Baxter Niven |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | David Julian Tarling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 21 Highwood Crescent Gazeley Newmarket CB8 8RU |
Director Name | Jeremy James Westhead |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cressy House Queens Ride Barnes London SW13 0HZ |
Secretary Name | Jeremy James Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cressy House Queens Ride Barnes London SW13 0HZ |
Secretary Name | Charles Cannon-Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | 6a Pembroke Gardens London W8 6HS |
Secretary Name | Ross Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Malcolm Alec Burne |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 15 Eldon Street London EC2M 7LD |
Director Name | Mr Richard Arthur Lockwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Ross Ainger |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2019) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Tony William Tornquist |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 47-48 Piccadilly London W1J 0DT |
Website | agam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73895010 |
Telephone region | London |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6 at £4.5k | Charles Cannon Brookes 33.33% Ordinary |
---|---|
6 at £4.5k | Malcolm Burne 33.33% Ordinary |
6 at £4.5k | Richard Lockwood 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £785,405 |
Gross Profit | £775,948 |
Net Worth | £323,547 |
Cash | £112,659 |
Current Liabilities | £110,206 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
10 October 2018 | Delivered on: 17 October 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
5 April 2004 | Delivered on: 10 April 2004 Satisfied on: 18 November 2004 Persons entitled: Ives Street Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £9,750.00. Fully Satisfied |
5 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
26 April 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
13 October 2021 | Satisfaction of charge 023590770002 in full (1 page) |
27 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
20 May 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
30 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
16 June 2020 | Purchase of own shares. (3 pages) |
15 June 2020 | Cancellation of shares. Statement of capital on 22 April 2020
|
13 November 2019 | Termination of appointment of Ross Ainger as a secretary on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Ross Ainger as a director on 31 October 2019 (1 page) |
18 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
23 May 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
25 February 2019 | Purchase of own shares. (3 pages) |
25 February 2019 | Cancellation of shares. Statement of capital on 11 January 2019
|
5 December 2018 | Termination of appointment of Richard Arthur Lockwood as a director on 5 December 2018 (1 page) |
2 November 2018 | Termination of appointment of Tony William Tornquist as a director on 2 November 2018 (1 page) |
17 October 2018 | Registration of charge 023590770002, created on 10 October 2018 (15 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
27 September 2018 | Cancellation of shares. Statement of capital on 16 July 2018
|
3 September 2018 | Purchase of own shares. (3 pages) |
10 July 2018 | Appointment of Tony William Tornquist as a director on 25 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
19 June 2018 | Director's details changed for Mr Charles Cannon Brookes on 19 June 2018 (2 pages) |
26 April 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
23 April 2018 | Cancellation of shares. Statement of capital on 16 February 2018
|
6 April 2018 | Sub-division of shares on 16 February 2018 (4 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
21 March 2018 | Change of share class name or designation (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 June 2017 | Notification of Simon Charles Catt as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Charles Cannon Brookes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Charles Cannon Brookes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Simon Charles Catt as a person with significant control on 30 June 2016 (2 pages) |
17 May 2017 | Secretary's details changed for Ross Ainger on 1 January 2017 (1 page) |
17 May 2017 | Director's details changed for Ross Ainger on 1 January 2017 (2 pages) |
17 May 2017 | Director's details changed for Ross Ainger on 1 January 2017 (2 pages) |
17 May 2017 | Director's details changed for Simon Charles Catt on 1 January 2017 (2 pages) |
17 May 2017 | Director's details changed for Simon Charles Catt on 1 January 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard Arthur Lockwood on 1 January 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard Arthur Lockwood on 1 January 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Ross Ainger on 1 January 2017 (1 page) |
1 October 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
1 October 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
17 September 2016 | Purchase of own shares. (3 pages) |
17 September 2016 | Purchase of own shares. (3 pages) |
17 September 2016 | Change of share class name or designation (2 pages) |
17 September 2016 | Change of share class name or designation (2 pages) |
2 August 2016 | Termination of appointment of Malcolm Alec Burne as a director on 30 June 2016 (2 pages) |
2 August 2016 | Termination of appointment of Malcolm Alec Burne as a director on 30 June 2016 (2 pages) |
26 July 2016 | Appointment of Simon Charles Catt as a director on 30 June 2016 (3 pages) |
26 July 2016 | Appointment of Simon Charles Catt as a director on 30 June 2016 (3 pages) |
23 June 2016 | Director's details changed for Mr Richard Arthur Lockwood on 16 December 2015 (2 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Malcolm Alec Burne on 16 December 2015 (2 pages) |
23 June 2016 | Director's details changed for Mr Richard Arthur Lockwood on 16 December 2015 (2 pages) |
23 June 2016 | Secretary's details changed for Ross Ainger on 16 December 2015 (1 page) |
23 June 2016 | Director's details changed for Mr Malcolm Alec Burne on 16 December 2015 (2 pages) |
23 June 2016 | Secretary's details changed for Ross Ainger on 16 December 2015 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
25 January 2016 | Appointment of Ross Ainger as a director on 5 January 2016 (3 pages) |
25 January 2016 | Resolutions
|
25 January 2016 | Appointment of Ross Ainger as a director on 5 January 2016 (3 pages) |
25 January 2016 | Purchase of own shares. (3 pages) |
25 January 2016 | Resolutions
|
25 January 2016 | Purchase of own shares. (3 pages) |
25 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Appointment of Mr Richard Arthur Lockwood as a director (3 pages) |
7 February 2013 | Appointment of Mr Richard Arthur Lockwood as a director (3 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
24 December 2012 | Consolidation of shares on 12 December 2012 (5 pages) |
24 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
24 December 2012 | Consolidation of shares on 12 December 2012 (5 pages) |
17 October 2012 | Termination of appointment of Richard Lockwood as a director (2 pages) |
17 October 2012 | Termination of appointment of Richard Lockwood as a director (2 pages) |
16 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Appointment of Mr Malcolm Alec Burne as a director (3 pages) |
16 May 2012 | Appointment of Mr Richard Arthur Lockwood as a director (3 pages) |
16 May 2012 | Appointment of Mr Malcolm Alec Burne as a director (3 pages) |
16 May 2012 | Appointment of Mr Richard Arthur Lockwood as a director (3 pages) |
14 May 2012 | Termination of appointment of Craig Niven as a director (2 pages) |
14 May 2012 | Termination of appointment of Craig Niven as a director (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Termination of appointment of Charles Cannon-Brookes as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Charles Cannon-Brookes as a secretary (2 pages) |
24 April 2012 | Appointment of Ross Ainger as a secretary (3 pages) |
24 April 2012 | Appointment of Ross Ainger as a secretary (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Charles Cannon Brookes on 13 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Charles Cannon Brookes on 13 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 April 2009 | Auditor's resignation (1 page) |
1 April 2009 | Auditor's resignation (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 4TH floor portwall place portwall lane bristol BS1 6NA (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 4TH floor portwall place portwall lane bristol BS1 6NA (1 page) |
29 December 2008 | Appointment terminated director and secretary jeremy westhead (1 page) |
29 December 2008 | Appointment terminated director and secretary jeremy westhead (1 page) |
23 December 2008 | Secretary appointed charles cannon-brookes (2 pages) |
23 December 2008 | Secretary appointed charles cannon-brookes (2 pages) |
3 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
29 May 2008 | Gbp ic 101000/80801\23/04/08\gbp sr 20199@1=20199\ (1 page) |
29 May 2008 | Gbp ic 101000/80801\23/04/08\gbp sr 20199@1=20199\ (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN (1 page) |
22 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: oakfield house oakfield grove bristol avon BS8 2BN (1 page) |
17 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: oakfield house oakfield grove bristol avon BS8 2BN (1 page) |
17 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Location of register of members (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 13/06/05; full list of members (3 pages) |
23 March 2006 | Return made up to 13/06/05; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 December 2004 | New director appointed (4 pages) |
16 December 2004 | New director appointed (4 pages) |
16 December 2004 | New director appointed (4 pages) |
16 December 2004 | New director appointed (4 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: well court 14/16 farringdon lane london EC1R 3AU (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: well court 14/16 farringdon lane london EC1R 3AU (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Company name changed lion resource management LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed lion resource management LIMITED\certificate issued on 13/10/04 (2 pages) |
19 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
21 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: lanmor house 370/386 high road wembley middlesex,HA9 6AX (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: lanmor house 370/386 high road wembley middlesex,HA9 6AX (1 page) |
4 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
4 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members
|
20 July 2000 | Return made up to 25/06/00; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (5 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (5 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 July 1997 | Return made up to 25/06/97; full list of members
|
16 July 1997 | Return made up to 25/06/97; full list of members
|
8 April 1997 | Us$ ic 10/0 17/03/97 us$ sr [email protected]=10 (1 page) |
8 April 1997 | Us$ ic 10/0 17/03/97 us$ sr [email protected]=10 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Amending form 123 filed 230996 (2 pages) |
25 March 1997 | Memorandum and Articles of Association (17 pages) |
25 March 1997 | Amending form 123 filed 230996 (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Memorandum and Articles of Association (17 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 September 1996 | Conve 18/09/96 (1 page) |
23 September 1996 | Us$ nc 0/10 18/09/96 (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Ad 18/09/96--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages) |
23 September 1996 | Conve 18/09/96 (1 page) |
23 September 1996 | Ad 18/09/96--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Us$ nc 0/10 18/09/96 (1 page) |
16 August 1996 | Return made up to 25/06/96; full list of members (7 pages) |
16 August 1996 | Return made up to 25/06/96; full list of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 July 1995 | Return made up to 25/06/95; full list of members
|
12 July 1995 | Return made up to 25/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 April 1989 | Resolutions
|
24 April 1989 | Wd 14/04/89 ad 28/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1989 | Resolutions
|
24 April 1989 | Wd 14/04/89 ad 28/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1989 | Company name changed rapid 7794 LIMITED\certificate issued on 12/04/89 (2 pages) |
11 April 1989 | Company name changed rapid 7794 LIMITED\certificate issued on 12/04/89 (2 pages) |
10 March 1989 | Incorporation (15 pages) |
10 March 1989 | Incorporation (15 pages) |