Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(31 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2021(29 years after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Christopher Rupert Bryan Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lewcombe Manor East Chelborough Dorchester Dorset DT2 0QB |
Director Name | Charles Brooke Longbottom |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2000) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 66 Kingston House North London SW7 1LN |
Director Name | Mr Barrington Raymond Buchan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Waltham Abbey Essex EN9 2DD |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Kiln Lane Hooe East Sussex TN33 9HE |
Director Name | Mr Ronald Keith Haddon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 26 February 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Secretary Name | Mr Ronald Keith Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Mr Donald Hedley Payne |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmoor Westerham Road Oxted Surrey RH8 0SW |
Secretary Name | Ms Anita Jane Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Thomas More Street London E1W 1YD |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(17 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr John Flanagan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Tobias Crispian David Esser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 November 2013) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Catherine Sharich |
---|---|
Status | Resigned |
Appointed | 01 September 2016(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Neil Phillip Perry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 03 May 2017(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | www.coopergay.com |
---|---|
Telephone | 020 72838702 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,005,918 |
Net Worth | £11,314,730 |
Cash | £15,814,210 |
Current Liabilities | £11,332,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
25 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lightyear Capital Iii, Llc as Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
---|
20 December 2023 | Confirmation statement made on 5 December 2023 with updates (3 pages) |
---|---|
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
7 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
13 April 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Andrew David Wallin as a director on 9 March 2023 (1 page) |
9 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
8 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
9 April 2022 | Memorandum and Articles of Association (20 pages) |
9 April 2022 | Resolutions
|
30 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
17 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
10 December 2021 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page) |
19 November 2021 | Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page) |
13 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
23 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page) |
20 July 2020 | Termination of appointment of Catherine Sharich as a secretary on 15 May 2020 (1 page) |
30 June 2020 | Satisfaction of charge 027679890001 in full (1 page) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 August 2018 | Resolutions
|
7 August 2018 | Registration of charge 027679890001, created on 25 July 2018 (69 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 July 2017 | Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page) |
5 May 2017 | Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Andrew David Wallin as a director on 3 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Andrew David Wallin as a director on 3 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages) |
6 January 2017 | Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
12 September 2016 | Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Catherine Sharich as a secretary on 1 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Catherine Sharich as a secretary on 1 September 2016 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Change of name notice (2 pages) |
23 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Colin John Rogers as a director on 24 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Colin John Rogers as a director on 24 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Gordon Frederick Newman as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Gordon Frederick Newman as a director on 31 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Shaun Hooper on 18 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Shaun Hooper on 18 May 2016 (2 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 July 2015 | Appointment of Mr Shaun Hooper as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Shaun Hooper as a director on 30 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 April 2015 | Termination of appointment of Barrington Raymond Buchan as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Barrington Raymond Buchan as a director on 31 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page) |
4 March 2015 | Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page) |
2 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
25 September 2014 | Auditor's resignation (2 pages) |
25 September 2014 | Auditor's resignation (2 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
31 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 December 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 December 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 December 2013 | Termination of appointment of Samantha Hovey as a director (1 page) |
4 December 2013 | Termination of appointment of Samantha Hovey as a director (1 page) |
14 November 2013 | Termination of appointment of Christopher Martin as a director (1 page) |
14 November 2013 | Termination of appointment of Christopher Martin as a director (1 page) |
12 November 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
12 November 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
25 October 2013 | Appointment of John Flanagan as a director (3 pages) |
25 October 2013 | Appointment of Philip Paul Rock as a director (3 pages) |
25 October 2013 | Appointment of Philip Paul Rock as a director (3 pages) |
25 October 2013 | Appointment of John Flanagan as a director (3 pages) |
16 October 2013 | Appointment of Ms Samantha Jane Hovey as a director (3 pages) |
16 October 2013 | Appointment of Tobias Crispian David Esser as a director (3 pages) |
16 October 2013 | Appointment of Ms Samantha Jane Hovey as a director (3 pages) |
16 October 2013 | Appointment of Tobias Crispian David Esser as a director (3 pages) |
9 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Cancellation of shares. Statement of capital on 9 September 2013
|
9 September 2013 | Cancellation of shares. Statement of capital on 9 September 2013
|
9 September 2013 | Cancellation of shares. Statement of capital on 9 September 2013
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
6 August 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
6 August 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
10 July 2013 | Cancellation of shares. Statement of capital on 10 July 2013
|
10 July 2013 | Cancellation of shares. Statement of capital on 10 July 2013
|
10 July 2013 | Purchase of own shares. (3 pages) |
10 July 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Cancellation of shares. Statement of capital on 26 June 2013
|
26 June 2013 | Cancellation of shares. Statement of capital on 26 June 2013
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (13 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (13 pages) |
20 September 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Cancellation of shares. Statement of capital on 20 September 2012
|
20 September 2012 | Cancellation of shares. Statement of capital on 20 September 2012
|
11 July 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
11 July 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (13 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (13 pages) |
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (20 pages) |
18 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (20 pages) |
15 July 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
15 July 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders
|
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders
|
7 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (18 pages) |
7 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (18 pages) |
30 July 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 July 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
19 May 2010 | Cancellation of shares. Statement of capital on 19 May 2010
|
19 May 2010 | Cancellation of shares. Statement of capital on 19 May 2010
|
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
10 March 2010 | Termination of appointment of Ronald Haddon as a director (2 pages) |
10 March 2010 | Termination of appointment of Ronald Haddon as a director (2 pages) |
23 December 2009 | Appointment of Russell James Benzies as a director (3 pages) |
23 December 2009 | Appointment of Russell James Benzies as a director (3 pages) |
5 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (20 pages) |
5 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (20 pages) |
26 October 2009 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
26 October 2009 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
4 April 2009 | Memorandum and Articles of Association (7 pages) |
4 April 2009 | Memorandum and Articles of Association (7 pages) |
2 April 2009 | Ad 23/03/09-24/03/09\gbp si [email protected]=131094.7\gbp ic 519753/650847.7\ (3 pages) |
2 April 2009 | Ad 23/03/09-24/03/09\gbp si [email protected]=131094.7\gbp ic 519753/650847.7\ (3 pages) |
1 April 2009 | Company name changed nmb holdings LIMITED\certificate issued on 01/04/09 (21 pages) |
1 April 2009 | Company name changed nmb holdings LIMITED\certificate issued on 01/04/09 (21 pages) |
7 January 2009 | Return made up to 25/11/08; full list of members (10 pages) |
7 January 2009 | Return made up to 25/11/08; full list of members (10 pages) |
19 November 2008 | Capitals not rolled up (3 pages) |
19 November 2008 | Capitals not rolled up (3 pages) |
14 October 2008 | Group of companies' accounts made up to 31 May 2008 (30 pages) |
14 October 2008 | Group of companies' accounts made up to 31 May 2008 (30 pages) |
20 December 2007 | Return made up to 25/11/07; change of members (10 pages) |
20 December 2007 | Return made up to 25/11/07; change of members (10 pages) |
10 December 2007 | Group of companies' accounts made up to 31 May 2007 (30 pages) |
10 December 2007 | Group of companies' accounts made up to 31 May 2007 (30 pages) |
24 August 2007 | Ad 16/08/07--------- £ si [email protected]=19230 £ ic 502183/521413 (3 pages) |
24 August 2007 | Ad 16/08/07--------- £ si [email protected]=19230 £ ic 502183/521413 (3 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
5 January 2007 | Return made up to 25/11/06; full list of members (10 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (10 pages) |
3 January 2007 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
3 January 2007 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
21 September 2006 | Ad 22/08/06--------- £ si [email protected]=14050 £ ic 488133/502183 (3 pages) |
21 September 2006 | Ad 22/08/06--------- £ si [email protected]=14050 £ ic 488133/502183 (3 pages) |
27 January 2006 | Group of companies' accounts made up to 31 May 2005 (28 pages) |
27 January 2006 | Group of companies' accounts made up to 31 May 2005 (28 pages) |
28 December 2005 | Ad 01/08/05-30/11/05 £ si [email protected] (3 pages) |
28 December 2005 | Ad 01/08/05-30/11/05 £ si [email protected] (3 pages) |
22 December 2005 | Return made up to 25/11/05; change of members (10 pages) |
22 December 2005 | Return made up to 25/11/05; change of members (10 pages) |
7 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=4380 £ ic 465033/469413 (5 pages) |
7 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=4380 £ ic 465033/469413 (5 pages) |
7 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
7 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
1 November 2004 | Group of companies' accounts made up to 31 May 2004 (30 pages) |
1 November 2004 | Group of companies' accounts made up to 31 May 2004 (30 pages) |
17 August 2004 | Ad 01/06/04-10/08/04 £ si [email protected]=13000 £ ic 453068/466068 (2 pages) |
17 August 2004 | Ad 01/06/04-10/08/04 £ si [email protected]=13000 £ ic 453068/466068 (2 pages) |
15 January 2004 | Ad 01/12/03-31/12/03 £ si [email protected]=8000 £ ic 445068/453068 (2 pages) |
15 January 2004 | Ad 01/12/03-31/12/03 £ si [email protected]=8000 £ ic 445068/453068 (2 pages) |
24 December 2003 | Return made up to 25/11/03; full list of members (10 pages) |
24 December 2003 | Return made up to 25/11/03; full list of members (10 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: holland house, 1-4 bury street, london, EC3A 5HP (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: holland house, 1-4 bury street, london, EC3A 5HP (1 page) |
14 November 2003 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
14 November 2003 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
7 November 2003 | Ad 01/10/03-31/10/03 £ si [email protected]=1036 £ ic 444032/445068 (2 pages) |
7 November 2003 | Ad 01/10/03-31/10/03 £ si [email protected]=1036 £ ic 444032/445068 (2 pages) |
29 May 2003 | Memorandum and Articles of Association (11 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Memorandum and Articles of Association (11 pages) |
14 January 2003 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
14 January 2003 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
16 December 2002 | Return made up to 25/11/02; full list of members (10 pages) |
16 December 2002 | Return made up to 25/11/02; full list of members (10 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Memorandum and Articles of Association (11 pages) |
16 October 2002 | Memorandum and Articles of Association (11 pages) |
16 October 2002 | Resolutions
|
2 October 2002 | Ad 31/08/02--------- £ si [email protected]=1036 £ ic 442996/444032 (2 pages) |
2 October 2002 | Ad 31/08/02--------- £ si [email protected]=1036 £ ic 442996/444032 (2 pages) |
17 July 2002 | Ad 10/07/02--------- £ si [email protected]=1500 £ ic 441496/442996 (2 pages) |
17 July 2002 | Ad 10/07/02--------- £ si [email protected]=1500 £ ic 441496/442996 (2 pages) |
13 December 2001 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
13 December 2001 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
11 December 2001 | Return made up to 25/11/01; change of members (8 pages) |
11 December 2001 | Return made up to 25/11/01; change of members (8 pages) |
14 September 2001 | Ad 27/06/01-01/08/01 £ si [email protected]=8238 £ ic 433257/441495 (2 pages) |
14 September 2001 | Return made up to 25/11/00; no change of members; amend (6 pages) |
14 September 2001 | Ad 27/06/01-01/08/01 £ si [email protected]=8238 £ ic 433257/441495 (2 pages) |
14 September 2001 | Return made up to 25/11/00; no change of members; amend (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Full group accounts made up to 31 May 2000 (25 pages) |
15 December 2000 | Full group accounts made up to 31 May 2000 (25 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
29 November 2000 | Return made up to 25/11/00; no change of members (8 pages) |
29 November 2000 | Return made up to 25/11/00; no change of members (8 pages) |
7 January 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
7 January 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
10 December 1999 | Return made up to 25/11/99; full list of members
|
10 December 1999 | Return made up to 25/11/99; full list of members
|
6 October 1999 | Ad 29/09/99--------- £ si [email protected]=4040 £ ic 429217/433257 (2 pages) |
6 October 1999 | Ad 29/09/99--------- £ si [email protected]=4040 £ ic 429217/433257 (2 pages) |
4 June 1999 | Ad 25/05/99--------- £ si [email protected]=3040 £ ic 426177/429217 (2 pages) |
4 June 1999 | Ad 25/05/99--------- £ si [email protected]=3040 £ ic 426177/429217 (2 pages) |
9 December 1998 | Return made up to 25/11/98; change of members (10 pages) |
9 December 1998 | Return made up to 25/11/98; change of members (10 pages) |
4 December 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
4 December 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
25 August 1998 | Ad 04/08/98--------- £ si [email protected]=2000 £ ic 424177/426177 (2 pages) |
25 August 1998 | Ad 04/08/98--------- £ si [email protected]=2000 £ ic 424177/426177 (2 pages) |
11 December 1997 | Return made up to 25/11/97; change of members (8 pages) |
11 December 1997 | Return made up to 25/11/97; change of members (8 pages) |
27 October 1997 | Full group accounts made up to 31 May 1997 (22 pages) |
27 October 1997 | Full group accounts made up to 31 May 1997 (22 pages) |
10 September 1997 | Ad 20/08/97--------- £ si [email protected]=1500 £ ic 422677/424177 (2 pages) |
10 September 1997 | Ad 20/08/97--------- £ si [email protected]=1500 £ ic 422677/424177 (2 pages) |
15 July 1997 | Ad 08/07/97--------- £ si [email protected]=5500 £ ic 417177/422677 (2 pages) |
15 July 1997 | Ad 08/07/97--------- £ si [email protected]=5500 £ ic 417177/422677 (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
4 December 1996 | Return made up to 25/11/96; full list of members (8 pages) |
4 December 1996 | Return made up to 25/11/96; full list of members (8 pages) |
7 November 1996 | Full group accounts made up to 31 May 1996 (22 pages) |
7 November 1996 | Full group accounts made up to 31 May 1996 (22 pages) |
15 December 1995 | Return made up to 25/11/95; change of members
|
15 December 1995 | Return made up to 25/11/95; change of members
|
24 October 1995 | Full group accounts made up to 31 May 1995 (21 pages) |
24 October 1995 | Full group accounts made up to 31 May 1995 (21 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
20 October 1993 | Resolutions
|
20 October 1993 | Memorandum and Articles of Association (10 pages) |
20 October 1993 | Memorandum and Articles of Association (10 pages) |
20 October 1993 | Resolutions
|
1 July 1993 | Ad 28/04/93--------- £ si [email protected] (4 pages) |
1 July 1993 | Particulars of contract relating to shares (3 pages) |
1 July 1993 | Particulars of contract relating to shares (3 pages) |
1 July 1993 | Ad 28/04/93--------- £ si [email protected] (4 pages) |
12 May 1993 | Ad 28/04/93--------- £ si [email protected]=417175 £ ic 2/417177 (1 page) |
12 May 1993 | Ad 28/04/93--------- £ si [email protected]=417175 £ ic 2/417177 (1 page) |
17 March 1993 | Resolutions
|
17 March 1993 | Memorandum and Articles of Association (18 pages) |
17 March 1993 | Resolutions
|
17 March 1993 | Memorandum and Articles of Association (18 pages) |
1 December 1992 | Resolutions
|
1 December 1992 | Resolutions
|
25 November 1992 | Company name changed goulditar no. 246 LIMITED\certificate issued on 25/11/92 (2 pages) |
25 November 1992 | Incorporation (20 pages) |
25 November 1992 | Incorporation (20 pages) |
25 November 1992 | Company name changed goulditar no. 246 LIMITED\certificate issued on 25/11/92 (2 pages) |