Company NameBezant Resources Plc
Company StatusActive
Company Number02918391
CategoryPublic Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonnie Bongon Siapno
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFilipino
StatusCurrent
Appointed25 October 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleMining Engineer
Country of ResidencePhilippines
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Evan Kirby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian,British
StatusCurrent
Appointed04 December 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(23 years, 10 months after company formation)
Appointment Duration6 years
RoleChartered Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Director NameMr Raju Samtani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Edward Patrick Slowey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleGeologist
Country of ResidenceIreland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2006(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressGround Floor 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameArne Bergbrant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 1998)
RoleConsultant
Correspondence AddressVaster Haus Vangen
51842676 Frolunda
Gothenburg
Sweden
Director NameKevin Creedon Palfreeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1995)
RoleCommercial Manager
Correspondence Address20 Stokes View
Pangbourne
Reading
Berkshire
RG8 7RP
Secretary NameKevin Creedon Palfreeman
NationalityBritish
StatusResigned
Appointed31 August 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1995)
RoleCommercial Manager
Correspondence Address20 Stokes View
Pangbourne
Reading
Berkshire
RG8 7RP
Director NameGosta Karl Erik Bergbrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressFlat 4
23 Adelaide Crescent
Hove
Sussex
BN3 2JG
Director NameSir Kenneth Aphunezi Olisa
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Secretary NameSandeep Sharma
NationalityBritish
StatusResigned
Appointed05 December 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address3 Gladstone Cottages
Wimborne Avenue
Southall
Middlesex
UB2 4HD
Director NameEdward Joseph Guinan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address44 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameMr Robert Paul Doughty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 August 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere House
Lodge Road
Woodham Mortimer
Essex
CM9 6SL
Director NameAlistair Kerr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 April 1999)
RoleCompany Director
Correspondence Address53 Napier Avenue
London
SW6 3PS
Secretary NameMr Keith John Waving
NationalityBritish
StatusResigned
Appointed16 April 1998(4 years after company formation)
Appointment Duration7 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address2 Southstoke Road
Combe Down
Bath
BA2 5SJ
Director NameMr Roger Spencer James Carter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2000)
RoleFarmer
Country of ResidenceGb-Eng ( Wales )  (Gb-Wls)
Correspondence AddressHaweshill Farm Drift Road
Winkfield
Windsor
Berkshire
SL4 4QQ
Secretary NameGerard Martin Prescott
NationalityBritish
StatusResigned
Appointed12 February 1999(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chantry Close
Windsor
Berkshire
SL4 5EP
Director NameMr Jeremy Andrew Gilbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dyke Road Place
Brighton
East Sussex
BN1 5LD
Secretary NameRobert Burns
NationalityBritish
StatusResigned
Appointed29 November 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo 228 Ctra Denia-Ondara
Km 1, L-19 Denia 03700
Alicante
Spain
Director NameRobert Burns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo 228 Ctra Denia-Ondara
Km 1, L-19 Denia 03700
Alicante
Spain
Director NameBernard Joseph O'Connell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressNewstown House
Ardattin
Co Carlow
Irish
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameMr Leo Ernest Vaughan Knifton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Director NameThomas Chrystie Hellman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 December 2004)
RoleCompany Director
Correspondence AddressCasa Sushana
El Anconsier
Los Lomas De Marbella Club
Marbella
Spain
Director NameMr Gerard Anthony Nealon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish And Austrail
StatusResigned
Appointed02 December 2004(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceAustrailia
Correspondence Address29 Ramsdale Loop
Leeming
Western Australia
6149
Director NameDenis Edward Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address21a Drakefield Road
London
SW17 8RT
Director NameDavid Anthony Hopkins
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 October 2007)
RoleCompany Director
Correspondence Address26a Roumania Crescent
Craig-Y-Don
Llandudno
Borough Of Conwy
LL30 1UP
Wales
Director NameMr Mark Langley Burchnall
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address78a Monmouth Street
Mt Lawley
Western Australia 6050
Australia
Director NameDr Bernard Olivier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 2007(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 January 2018)
RoleGeologist
Country of ResidenceSouth Africa
Correspondence Address19 High Level Street
L'Agulhas
7287
Director NameMr Laurence Thomas Martin Read
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dundonald Road
London
NW10 3HP
Director NameMr Edward Francis Gerrard Nealon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2014(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2018)
RoleGeologist
Country of ResidenceAustralia
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2006)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitebezantresources.com

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£14,298,000
Cash£1,679,000
Current Liabilities£57,000

Accounts

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

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

16 June 1995Delivered on: 20 June 1995
Satisfied on: 27 November 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2023Group of companies' accounts made up to 31 December 2022 (68 pages)
12 June 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 2,128,264.79819
(3 pages)
12 June 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 2,126,167.29819
(4 pages)
10 June 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
9 June 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 2,079,357.11799
(3 pages)
1 June 2023Appointment of Mr Michael Graham Allardice as a secretary on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023 (1 page)
9 February 2023Appointment of Dye & Durham Secretarial Limited as a secretary on 7 February 2023 (2 pages)
9 February 2023Termination of appointment of York Place Company Secretaries Limited as a secretary on 7 February 2023 (1 page)
11 September 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 2,079,198.59751
(3 pages)
11 September 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 2,078,604.84751
(3 pages)
11 September 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 2,078,823.59751
(3 pages)
10 September 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 2,078,354.40029
(3 pages)
6 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2022Group of companies' accounts made up to 31 December 2021 (68 pages)
25 July 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
24 July 2022Statement of capital following an allotment of shares on 21 May 2021
  • GBP 2,056,369.64754
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 4 November 2021
  • GBP 2,074,831.186
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 2,077,831.186
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 2,078,116.90029
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 29 November 2021
  • GBP 2,075,831.186
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 17 May 2021
  • GBP 2,055,500.89754
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2,054,850.89754
(3 pages)
24 July 2022Statement of capital following an allotment of shares on 13 May 2021
  • GBP 2,055,375.89754
(3 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2021Register inspection address has been changed to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
10 July 2021Group of companies' accounts made up to 31 December 2020 (68 pages)
7 July 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
2 July 2021Statement of capital following an allotment of shares on 5 March 2021
  • GBP 2,054,525.89754
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 2,048,444.59756
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,053,845.89754
(3 pages)
1 July 2021Statement of capital following an allotment of shares on 12 November 2020
  • GBP 2,044,137.38602
(3 pages)
1 July 2021Statement of capital following an allotment of shares on 13 November 2020
  • GBP 2,045,675.84756
(3 pages)
1 July 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 2,047,850.84756
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 20 August 2020
  • GBP 2,021,743.63602
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 26 June 2020
  • GBP 2,011,715.71886
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,037,368.63602
(3 pages)
23 June 2021Director's details changed for Mr Colin Bird on 16 June 2021 (2 pages)
28 October 2020Appointment of Mr Edward Patrick Slowey as a director on 26 October 2020 (2 pages)
28 October 2020Appointment of Mr Raju Samtani as a director on 26 October 2020 (2 pages)
27 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (66 pages)
28 September 2020Secretary's details changed for York Place Company Secretaries Limited on 22 April 2020 (1 page)
3 July 2020Termination of appointment of Laurence Thomas Martin Read as a director on 26 June 2020 (1 page)
9 June 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
7 June 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2,002,965.71886
(3 pages)
1 June 2020Director's details changed for Dr Evan Kirby on 1 June 2020 (2 pages)
1 June 2020Director's details changed for Ronnie Bongon Siapno on 1 June 2020 (2 pages)
7 February 2020Sub-division of shares on 24 May 2019 (4 pages)
13 December 2019Particulars of variation of rights attached to shares (2 pages)
13 December 2019Change of share class name or designation (2 pages)
16 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
27 May 2019Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,997,546.076
(3 pages)
27 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
11 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
9 May 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 1,553,101.632
(4 pages)
13 March 2018Appointment of Mr Colin Bird as a director on 2 March 2018 (2 pages)
9 March 2018Termination of appointment of Edward Francis Gerrard Nealon as a director on 2 March 2018 (1 page)
8 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2018Termination of appointment of Bernard Olivier as a director on 12 January 2018 (1 page)
30 November 2017Director's details changed for Dr Bernard Olivier on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Dr Bernard Olivier on 30 November 2017 (2 pages)
18 August 2017Notification of a person with significant control statement (2 pages)
18 August 2017Notification of a person with significant control statement (2 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
1 July 2017Second filing of the annual return made up to 13 April 2015 (21 pages)
1 July 2017Second filing of the annual return made up to 13 April 2014 (20 pages)
1 July 2017Second filing of the annual return made up to 13 April 2015 (21 pages)
1 July 2017Second filing of the annual return made up to 13 April 2014 (20 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
18 May 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 406,969.814
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 27 January 2016
  • GBP 273,666.324
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 19 September 2016
  • GBP 392,566.324
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 609,907.014
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 28 September 2016
  • GBP 409,907.014
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 406,969.814
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 609,907.014
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 27 January 2016
  • GBP 273,666.324
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 19 September 2016
  • GBP 392,566.324
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 28 September 2016
  • GBP 409,907.014
(3 pages)
28 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 January 2017Group of companies' accounts made up to 30 June 2016 (50 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (50 pages)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
6 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
6 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
24 May 2016Annual return made up to 13 April 2016 no member list
Statement of capital on 2016-05-24
  • GBP 199,054.05
(9 pages)
24 May 2016Annual return made up to 13 April 2016 no member list
Statement of capital on 2016-05-24
  • GBP 199,054.05
(9 pages)
19 May 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 199,054.05
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 199,054.05
(3 pages)
21 December 2015Group of companies' accounts made up to 30 June 2015 (50 pages)
21 December 2015Group of companies' accounts made up to 30 June 2015 (50 pages)
10 July 2015Annual return made up to 13 April 2015 no member list
Statement of capital on 2015-07-10
  • GBP 820,432.08
(10 pages)
10 July 2015Annual return made up to 13 April 2015 no member list
Statement of capital on 2015-07-10
  • GBP 820,432.08
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(11 pages)
10 July 2015Annual return made up to 13 April 2015 no member list
Statement of capital on 2015-07-10
  • GBP 820,432.08
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(11 pages)
9 July 2015Appointment of Mr Edward Francis Gerrard Nealon as a director on 2 September 2014 (2 pages)
9 July 2015Appointment of Mr Edward Francis Gerrard Nealon as a director on 2 September 2014 (2 pages)
9 July 2015Appointment of Mr Edward Francis Gerrard Nealon as a director on 2 September 2014 (2 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (49 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (49 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2014Annual return made up to 13 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 820,432.08
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(10 pages)
29 April 2014Annual return made up to 13 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 820,432.08
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(10 pages)
29 April 2014Annual return made up to 13 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 820,432.08
(9 pages)
25 April 2014Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page)
25 April 2014Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page)
25 April 2014Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page)
17 December 2013Group of companies' accounts made up to 30 June 2013 (50 pages)
17 December 2013Group of companies' accounts made up to 30 June 2013 (50 pages)
11 December 2013Resolutions
  • RES13 ‐ Re-fin stat re-app dir ratify app 06/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2013Resolutions
  • RES13 ‐ Re-fin stat re-app dir ratify app 06/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2013Termination of appointment of Gerard Nealon as a director (1 page)
4 October 2013Termination of appointment of Gerard Nealon as a director (1 page)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 May 2013Memorandum and Articles of Association (50 pages)
29 May 2013Memorandum and Articles of Association (50 pages)
23 May 2013Annual return made up to 13 April 2013 no member list (9 pages)
23 May 2013Annual return made up to 13 April 2013 no member list (9 pages)
22 May 2013Statement of capital on 22 May 2013
  • GBP 165,879.05
(4 pages)
22 May 2013Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 May 2013Reduction of iss capital and minute (oc) (7 pages)
22 May 2013Statement of capital on 22 May 2013
  • GBP 165,879.05
(4 pages)
22 May 2013Reduction of iss capital and minute (oc) (7 pages)
22 May 2013Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (19 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (19 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/01/2010
(6 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/02/2011
(6 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/01/2013
(6 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/02/2011
(6 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/01/2010
(6 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/01/2013
(6 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 1,103,382.00
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
16 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 1,103,382.00
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
7 January 2013Resolutions
  • RES13 ‐ Receive accounts/reapp dir/aud 07/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2013Resolutions
  • RES13 ‐ Receive accounts/reapp dir/aud 07/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2012Group of companies' accounts made up to 30 June 2012 (49 pages)
6 December 2012Group of companies' accounts made up to 30 June 2012 (49 pages)
21 November 2012Appointment of Mr Laurence Read as a director (2 pages)
21 November 2012Appointment of Mr Laurence Read as a director (2 pages)
4 May 2012Annual return made up to 13 April 2012 no member list
  • ANNOTATION A second filed ARO1 was registered on 01/03/2013
(10 pages)
4 May 2012Annual return made up to 13 April 2012 no member list
  • ANNOTATION A second filed ARO1 was registered on 01/03/2013
(10 pages)
27 April 2012Director's details changed for Ronnie Bongon Siapno on 5 April 2012 (2 pages)
27 April 2012Director's details changed for Ronnie Bongon Siapno on 5 April 2012 (2 pages)
27 April 2012Director's details changed for Ronnie Bongon Siapno on 5 April 2012 (2 pages)
26 April 2012Director's details changed for Dr Evan Kirby on 10 April 2012 (2 pages)
26 April 2012Director's details changed for Dr Bernard Olivier on 5 January 2012 (2 pages)
26 April 2012Director's details changed for Dr Bernard Olivier on 5 January 2012 (2 pages)
26 April 2012Director's details changed for Dr Evan Kirby on 10 April 2012 (2 pages)
26 April 2012Director's details changed for Dr Bernard Olivier on 5 January 2012 (2 pages)
30 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company information 14/12/2011
(2 pages)
30 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company information 14/12/2011
(2 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (50 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (50 pages)
13 September 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 1,064,490.15
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(11 pages)
13 September 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 1,064,490.15
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(11 pages)
10 May 2011Annual return made up to 13 April 2011 with bulk list of shareholders (18 pages)
10 May 2011Annual return made up to 13 April 2011 with bulk list of shareholders (18 pages)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,059,490.15
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,059,490.15
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (46 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (46 pages)
14 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,029,492.28
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(12 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,029,492.28
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(12 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,029,492.28
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(12 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1,032,492.28
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(11 pages)
3 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1,032,492.28
  • ANNOTATION The SH01 was replaced on 01/03/2013 as the original was not properly delivered
(11 pages)
19 May 2010Annual return made up to 13 April 2010 with bulk list of shareholders (19 pages)
19 May 2010Annual return made up to 13 April 2010 with bulk list of shareholders (19 pages)
21 April 2010Director's details changed for Bernard Olivier on 15 August 2009 (2 pages)
21 April 2010Director's details changed for Bernard Olivier on 15 August 2009 (2 pages)
24 March 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 94,926,838.95
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
24 March 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 94,926,838.95
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
24 March 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 94,926,838.95
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
(5 pages)
21 January 2010Registered office address changed from , Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square London, E1W 1YW on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from , Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square London, E1W 1YW on 21 January 2010 (2 pages)
24 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (43 pages)
23 December 2009Group of companies' accounts made up to 30 June 2009 (43 pages)
31 July 2009Resolutions
  • RES13 ‐ Various re: account / appointment of directors 08/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
31 July 2009Resolutions
  • RES13 ‐ Various re: accounts / appointment of directors 28/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 July 2009Resolutions
  • RES13 ‐ Various re: accounts / appointment of directors 28/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 July 2009Resolutions
  • RES13 ‐ Various re: account / appointment of directors 08/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
26 May 2009Return made up to 13/04/09; bulk list available separately (9 pages)
26 May 2009Return made up to 13/04/09; bulk list available separately (9 pages)
15 May 2009Director's change of particulars / bernard olivier / 19/04/2009 (1 page)
15 May 2009Director's change of particulars / gerard nealon / 25/04/2009 (1 page)
15 May 2009Director's change of particulars / gerard nealon / 25/04/2009 (1 page)
15 May 2009Director's change of particulars / bernard olivier / 19/04/2009 (1 page)
12 May 2009Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (2 pages)
12 May 2009Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (2 pages)
5 February 2009Group of companies' accounts made up to 30 June 2008 (45 pages)
5 February 2009Group of companies' accounts made up to 30 June 2008 (45 pages)
4 December 2008Appointment terminated director mark burchnall (1 page)
4 December 2008Director appointed dr evan kirby (1 page)
4 December 2008Appointment terminated director mark burchnall (1 page)
4 December 2008Director appointed dr evan kirby (1 page)
31 October 2008Director's change of particulars / bernard oliver / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / bernard oliver / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / mark burchnall / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / bernard oliver / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / mark burchnall / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / bernard oliver / 31/10/2008 (1 page)
1 October 2008Return made up to 24/04/08; bulk list available separately (9 pages)
1 October 2008Return made up to 24/04/08; bulk list available separately (9 pages)
19 August 2008Director's change of particulars / gerard nealon / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / mark burchnall / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / mark burchnall / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / gerard nealon / 19/08/2008 (1 page)
3 June 2008Ad 06/05/08\gbp si [email protected]=4000\gbp ic 373689/377689\ (2 pages)
3 June 2008Ad 06/05/08\gbp si [email protected]=4000\gbp ic 373689/377689\ (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
24 January 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
24 January 2008Return made up to 24/04/07; bulk list available separately (12 pages)
24 January 2008Return made up to 24/04/07; bulk list available separately (12 pages)
24 January 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
10 October 2007Ad 09/07/07--------- £ si [email protected]=313 £ ic 360211/360524 (2 pages)
10 October 2007Ad 06/08/07--------- £ si [email protected]=207 £ ic 373482/373689 (2 pages)
10 October 2007Ad 09/07/07--------- £ si [email protected]=313 £ ic 360211/360524 (2 pages)
10 October 2007Ad 09/07/07--------- £ si [email protected]=886 £ ic 359325/360211 (2 pages)
10 October 2007Ad 06/08/07--------- £ si [email protected]=207 £ ic 373482/373689 (2 pages)
10 October 2007Ad 10/07/07--------- £ si [email protected]=146 £ ic 360524/360670 (2 pages)
10 October 2007Ad 10/07/07--------- £ si [email protected]=146 £ ic 360524/360670 (2 pages)
10 October 2007Ad 09/07/07--------- £ si [email protected]=10909 £ ic 348416/359325 (2 pages)
10 October 2007Ad 09/07/07--------- £ si [email protected]=10909 £ ic 348416/359325 (2 pages)
10 October 2007Ad 10/07/07--------- £ si [email protected]=12812 £ ic 360670/373482 (6 pages)
10 October 2007Ad 09/07/07--------- £ si [email protected]=886 £ ic 359325/360211 (2 pages)
10 October 2007Ad 10/07/07--------- £ si [email protected]=12812 £ ic 360670/373482 (6 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
19 July 2007Resolutions
  • RES13 ‐ Elections/appoint/consi 09/07/07
(1 page)
19 July 2007Resolutions
  • RES13 ‐ Elections/appoint/consi 09/07/07
(1 page)
16 July 2007Memorandum and Articles of Association (49 pages)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2007Memorandum and Articles of Association (49 pages)
9 July 2007Company name changed tanzania gold PLC\certificate issued on 09/07/07 (4 pages)
9 July 2007Company name changed tanzania gold PLC\certificate issued on 09/07/07 (4 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
18 June 2007Memorandum and Articles of Association (49 pages)
18 June 2007Memorandum and Articles of Association (49 pages)
3 February 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
3 February 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page)
23 November 2006Secretary resigned (1 page)
10 November 2006Ad 04/10/06--------- £ si [email protected]=400 £ ic 348016/348416 (2 pages)
10 November 2006Ad 29/09/06--------- £ si [email protected]=7145 £ ic 338271/345416 (5 pages)
10 November 2006Ad 29/09/06--------- £ si [email protected]=600 £ ic 347416/348016 (2 pages)
10 November 2006Ad 29/09/06--------- £ si [email protected]=600 £ ic 347416/348016 (2 pages)
10 November 2006Ad 29/09/06--------- £ si [email protected]=7145 £ ic 338271/345416 (5 pages)
10 November 2006Ad 04/10/06--------- £ si [email protected]=400 £ ic 348016/348416 (2 pages)
10 November 2006Ad 02/10/06--------- £ si [email protected]=2000 £ ic 345416/347416 (2 pages)
10 November 2006Ad 02/10/06--------- £ si [email protected]=2000 £ ic 345416/347416 (2 pages)
4 October 2006Auditor's resignation (1 page)
4 October 2006Auditor's resignation (1 page)
27 September 2006Company name changed voss net PLC\certificate issued on 27/09/06 (4 pages)
27 September 2006Company name changed voss net PLC\certificate issued on 27/09/06 (4 pages)
26 September 2006Ad 06/01/05--------- £ si [email protected] (5 pages)
26 September 2006Ad 30/12/03--------- £ si [email protected] (7 pages)
26 September 2006Ad 30/12/03--------- £ si [email protected] (7 pages)
26 September 2006Ad 06/01/05--------- £ si [email protected] (5 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
16 June 2006Return made up to 13/04/06; bulk list available separately (6 pages)
16 June 2006Return made up to 13/04/06; bulk list available separately (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App/re-elect/res dir's 22/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App/re-elect/res dir's 22/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2005 (2 pages)
8 November 2005Notice of completion of voluntary arrangement (4 pages)
8 November 2005Notice of completion of voluntary arrangement (4 pages)
8 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2005 (2 pages)
8 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2005 (2 pages)
1 November 2005Group of companies' accounts made up to 30 June 2005 (19 pages)
1 November 2005Group of companies' accounts made up to 30 June 2005 (19 pages)
25 May 2005Return made up to 13/04/05; bulk list available separately (6 pages)
25 May 2005Return made up to 13/04/05; bulk list available separately (6 pages)
4 April 2005Resolutions
  • RES13 ‐ No step-serious cap los 23/02/05
(1 page)
4 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2005Resolutions
  • RES13 ‐ No step-serious cap los 23/02/05
(1 page)
4 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
8 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2004 (2 pages)
8 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2004 (2 pages)
25 October 2004Group of companies' accounts made up to 30 June 2004 (30 pages)
25 October 2004Group of companies' accounts made up to 30 June 2004 (30 pages)
11 October 2004Return made up to 13/04/04; bulk list available separately (6 pages)
11 October 2004Return made up to 13/04/04; bulk list available separately (6 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
2 July 2004Ad 30/12/03--------- £ si [email protected]=285806 £ ic 1782062/2067868 (2 pages)
2 July 2004Ad 30/12/03--------- £ si [email protected]=285806 £ ic 1782062/2067868 (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
14 June 2004Resolutions
  • RES13 ‐ Share rest defer & adj 30/12/03
(2 pages)
14 June 2004Ad 31/12/03-01/03/04 £ si [email protected]=487480 £ ic 777082/1264562 (2 pages)
14 June 2004Ad 31/12/03-01/03/04 £ si [email protected]=517500 £ ic 1264562/1782062 (2 pages)
14 June 2004Resolutions
  • RES13 ‐ Share rest defer & adj 30/12/03
(2 pages)
14 June 2004Ad 10/12/02-15/01/03 £ si [email protected] (2 pages)
14 June 2004Conso s-div 24/11/03 (1 page)
14 June 2004S-div 30/12/03 (1 page)
14 June 2004Ad 10/12/02-15/01/03 £ si [email protected] (2 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2004Nc inc already adjusted 24/11/03 (1 page)
14 June 2004Ad 31/12/03-01/03/04 £ si [email protected]=517500 £ ic 1264562/1782062 (2 pages)
14 June 2004S-div 30/12/03 (1 page)
14 June 2004Ad 31/12/03-01/03/04 £ si [email protected]=487480 £ ic 777082/1264562 (2 pages)
14 June 2004Conso s-div 24/11/03 (1 page)
14 June 2004Nc inc already adjusted 24/11/03 (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2004Ad 23/01/02-23/01/02 £ si [email protected] (2 pages)
1 June 2004Ad 23/01/02-23/01/02 £ si [email protected] (2 pages)
29 April 2004Ad 20/04/04--------- £ si [email protected]=10000 £ ic 339582/349582 (2 pages)
29 April 2004Ad 20/04/04--------- £ si [email protected]=10000 £ ic 339582/349582 (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
11 March 2004Return made up to 13/04/03; bulk list available separately (5 pages)
11 March 2004Return made up to 13/04/03; bulk list available separately (5 pages)
6 March 2004New director appointed (1 page)
6 March 2004New director appointed (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 11 marlborough place brighton east sussex BN1 1UB (1 page)
10 December 2003Registered office changed on 10/12/03 from: 11 marlborough place, brighton, east sussex BN1 1UB (1 page)
3 December 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
3 December 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
28 November 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 November 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 March 2003Registered office changed on 28/03/03 from: 5 waterside drive langley slough berkshire SL3 6EZ (1 page)
28 March 2003Registered office changed on 28/03/03 from: 5 waterside drive, langley, slough, berkshire SL3 6EZ (1 page)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
1 November 2002Ad 22/10/02--------- £ si [email protected]=240 £ ic 657709/657949 (2 pages)
1 November 2002Ad 22/10/02--------- £ si [email protected]=240 £ ic 657709/657949 (2 pages)
14 August 2002Return made up to 13/04/02; bulk list available separately; amend (8 pages)
14 August 2002Return made up to 13/04/02; bulk list available separately; amend (8 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
4 July 2002Return made up to 13/04/02; bulk list available separately
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 2002Return made up to 13/04/02; bulk list available separately
  • 363(288) ‐ Secretary resigned
(8 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (1 page)
19 April 2002New secretary appointed (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
9 May 2001Ad 23/04/01--------- £ si [email protected]=11111 £ ic 299348/310459 (2 pages)
9 May 2001Return made up to 24/04/01; bulk list available separately (8 pages)
9 May 2001Return made up to 24/04/01; bulk list available separately (8 pages)
9 May 2001Ad 23/04/01--------- £ si [email protected]=11111 £ ic 299348/310459 (2 pages)
30 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2001Full group accounts made up to 31 December 2000 (31 pages)
6 April 2001Full group accounts made up to 31 December 2000 (31 pages)
3 April 2001Ad 22/03/01--------- £ si [email protected]=16666 £ ic 282682/299348 (2 pages)
3 April 2001Ad 22/03/01--------- £ si [email protected]=16666 £ ic 282682/299348 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Full group accounts made up to 31 December 1999 (28 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Full group accounts made up to 31 December 1999 (28 pages)
3 July 2000New director appointed (2 pages)
17 May 2000Return made up to 24/04/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2000Return made up to 24/04/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 13/04/99; full list of members (51 pages)
16 March 2000Return made up to 13/04/99; full list of members (51 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
30 December 1999Ad 15/12/99--------- £ si [email protected]=4166 £ ic 162824/166990 (2 pages)
30 December 1999Ad 15/12/99--------- £ si [email protected]=4166 £ ic 162824/166990 (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 October 1999New director appointed (2 pages)
30 September 1999Listing of particulars (52 pages)
30 September 1999Listing of particulars (52 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
15 July 1999Ad 09/06/99-18/06/99 £ si [email protected]=14788 £ ic 148036/162824 (2 pages)
15 July 1999Ad 09/06/99-18/06/99 £ si [email protected]=14788 £ ic 148036/162824 (2 pages)
4 July 1999Full group accounts made up to 31 December 1998 (31 pages)
4 July 1999Full group accounts made up to 31 December 1998 (31 pages)
16 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
3 March 1999Ad 23/02/99--------- £ si [email protected]=7100 £ ic 140936/148036 (2 pages)
3 March 1999Ad 23/02/99--------- £ si [email protected]=7100 £ ic 140936/148036 (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 13/04/98; bulk list available separately (7 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 13/04/98; bulk list available separately (7 pages)
14 August 1998£ nc 175000/500000 30/07/98 (1 page)
14 August 1998£ nc 175000/500000 30/07/98 (1 page)
14 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Full group accounts made up to 31 December 1997 (23 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Full group accounts made up to 31 December 1997 (23 pages)
31 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
8 July 1997Full group accounts made up to 31 December 1996 (22 pages)
8 July 1997Full group accounts made up to 31 December 1996 (22 pages)
25 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1996Full group accounts made up to 31 December 1995 (21 pages)
17 July 1996Full group accounts made up to 31 December 1995 (21 pages)
17 June 1996Return made up to 13/04/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 June 1996Return made up to 13/04/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
10 January 1996Director resigned (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996New secretary appointed (2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 November 1995Nc inc already adjusted 06/09/95 (1 page)
21 November 1995Ad 06/09/95--------- £ si [email protected]=28764 £ ic 105470/134234 (12 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 November 1995Ad 06/09/95--------- £ si [email protected]=28764 £ ic 105470/134234 (12 pages)
21 November 1995Nc inc already adjusted 06/09/95 (1 page)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 August 1995Prospectus (42 pages)
25 August 1995Prospectus (42 pages)
21 July 1995Full group accounts made up to 31 December 1994 (18 pages)
21 July 1995Full group accounts made up to 31 December 1994 (18 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
4 May 1995Return made up to 13/04/95; full list of members (12 pages)
4 May 1995Return made up to 13/04/95; full list of members (12 pages)
17 March 1995Nc inc already adjusted 24/10/94 (1 page)
17 March 1995Ad 04/11/94--------- £ si [email protected]=26470 £ ic 79000/105470 (4 pages)
17 March 1995Nc inc already adjusted 24/10/94 (1 page)
17 March 1995Ad 04/11/94--------- £ si [email protected]=26470 £ ic 79000/105470 (4 pages)
15 March 1995Ad 23/09/94--------- £ si [email protected] (2 pages)
15 March 1995Ad 23/09/94--------- £ si [email protected] (2 pages)
15 March 1995Statement of affairs (20 pages)
15 March 1995Statement of affairs (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
11 November 1994Prospectus (19 pages)
11 November 1994Prospectus (19 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
27 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 October 1994Ad 23/09/94--------- £ si [email protected]=78998 £ ic 2/79000 (2 pages)
19 October 1994Ad 23/09/94--------- £ si [email protected]=78998 £ ic 2/79000 (2 pages)
16 September 1994Company name changed yieldbid PUBLIC LIMITED COMPANY\certificate issued on 19/09/94 (2 pages)
16 September 1994Company name changed yieldbid PUBLIC LIMITED COMPANY\certificate issued on 19/09/94 (2 pages)
13 April 1994Incorporation (10 pages)
13 April 1994Incorporation (10 pages)