London
E1W 1YW
Director Name | Mr Evan Kirby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 04 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(23 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Director Name | Mr Raju Samtani |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Edward Patrick Slowey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 October 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | Ground Floor 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Arne Bergbrant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 1998) |
Role | Consultant |
Correspondence Address | Vaster Haus Vangen 51842676 Frolunda Gothenburg Sweden |
Director Name | Kevin Creedon Palfreeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1995) |
Role | Commercial Manager |
Correspondence Address | 20 Stokes View Pangbourne Reading Berkshire RG8 7RP |
Secretary Name | Kevin Creedon Palfreeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1995) |
Role | Commercial Manager |
Correspondence Address | 20 Stokes View Pangbourne Reading Berkshire RG8 7RP |
Director Name | Gosta Karl Erik Bergbrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | Flat 4 23 Adelaide Crescent Hove Sussex BN3 2JG |
Director Name | Sir Kenneth Aphunezi Olisa |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Secretary Name | Sandeep Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 3 Gladstone Cottages Wimborne Avenue Southall Middlesex UB2 4HD |
Director Name | Edward Joseph Guinan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 44 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Mr Robert Paul Doughty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 August 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highclere House Lodge Road Woodham Mortimer Essex CM9 6SL |
Director Name | Alistair Kerr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 53 Napier Avenue London SW6 3PS |
Secretary Name | Mr Keith John Waving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(4 years after company formation) |
Appointment Duration | 7 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 2 Southstoke Road Combe Down Bath BA2 5SJ |
Director Name | Mr Roger Spencer James Carter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2000) |
Role | Farmer |
Country of Residence | Gb-Eng ( Wales ) (Gb-Wls) |
Correspondence Address | Haweshill Farm Drift Road Winkfield Windsor Berkshire SL4 4QQ |
Secretary Name | Gerard Martin Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chantry Close Windsor Berkshire SL4 5EP |
Director Name | Mr Jeremy Andrew Gilbert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dyke Road Place Brighton East Sussex BN1 5LD |
Secretary Name | Robert Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | No 228 Ctra Denia-Ondara Km 1, L-19 Denia 03700 Alicante Spain |
Director Name | Robert Burns |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | No 228 Ctra Denia-Ondara Km 1, L-19 Denia 03700 Alicante Spain |
Director Name | Bernard Joseph O'Connell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Newstown House Ardattin Co Carlow Irish |
Secretary Name | Mrs Martha Blanche Waymark Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG |
Director Name | Mr Leo Ernest Vaughan Knifton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Thomas Chrystie Hellman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | Casa Sushana El Anconsier Los Lomas De Marbella Club Marbella Spain |
Director Name | Mr Gerard Anthony Nealon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British And Austrail |
Status | Resigned |
Appointed | 02 December 2004(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Austrailia |
Correspondence Address | 29 Ramsdale Loop Leeming Western Australia 6149 |
Director Name | Denis Edward Chambers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 21a Drakefield Road London SW17 8RT |
Director Name | David Anthony Hopkins |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 26a Roumania Crescent Craig-Y-Don Llandudno Borough Of Conwy LL30 1UP Wales |
Director Name | Mr Mark Langley Burchnall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 78a Monmouth Street Mt Lawley Western Australia 6050 Australia |
Director Name | Dr Bernard Olivier |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 2007(13 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 January 2018) |
Role | Geologist |
Country of Residence | South Africa |
Correspondence Address | 19 High Level Street L'Agulhas 7287 |
Director Name | Mr Laurence Thomas Martin Read |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dundonald Road London NW10 3HP |
Director Name | Mr Edward Francis Gerrard Nealon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2014(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2018) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2006) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | bezantresources.com |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,298,000 |
Cash | £1,679,000 |
Current Liabilities | £57,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
16 June 1995 | Delivered 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 |
---|
14 August 2023 | Resolutions
|
---|---|
12 July 2023 | Group of companies' accounts made up to 31 December 2022 (68 pages) |
12 June 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
12 June 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
10 June 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
9 June 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
1 June 2023 | Appointment of Mr Michael Graham Allardice as a secretary on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023 (1 page) |
9 February 2023 | Appointment of Dye & Durham Secretarial Limited as a secretary on 7 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 7 February 2023 (1 page) |
11 September 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
11 September 2022 | Statement of capital following an allotment of shares on 6 July 2022
|
11 September 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
10 September 2022 | Statement of capital following an allotment of shares on 18 May 2022
|
6 September 2022 | Resolutions
|
2 September 2022 | Resolutions
|
5 August 2022 | Group of companies' accounts made up to 31 December 2021 (68 pages) |
25 July 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
24 July 2022 | Statement of capital following an allotment of shares on 21 May 2021
|
24 July 2022 | Statement of capital following an allotment of shares on 4 November 2021
|
24 July 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
24 July 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
24 July 2022 | Statement of capital following an allotment of shares on 29 November 2021
|
24 July 2022 | Statement of capital following an allotment of shares on 17 May 2021
|
24 July 2022 | Statement of capital following an allotment of shares on 5 May 2021
|
24 July 2022 | Statement of capital following an allotment of shares on 13 May 2021
|
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2021 | Register inspection address has been changed to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
10 July 2021 | Group of companies' accounts made up to 31 December 2020 (68 pages) |
7 July 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 5 March 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
2 July 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 12 November 2020
|
1 July 2021 | Statement of capital following an allotment of shares on 13 November 2020
|
1 July 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
30 June 2021 | Statement of capital following an allotment of shares on 20 August 2020
|
30 June 2021 | Statement of capital following an allotment of shares on 26 June 2020
|
30 June 2021 | Statement of capital following an allotment of shares on 14 September 2020
|
23 June 2021 | Director's details changed for Mr Colin Bird on 16 June 2021 (2 pages) |
28 October 2020 | Appointment of Mr Edward Patrick Slowey as a director on 26 October 2020 (2 pages) |
28 October 2020 | Appointment of Mr Raju Samtani as a director on 26 October 2020 (2 pages) |
27 October 2020 | Resolutions
|
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (66 pages) |
28 September 2020 | Secretary's details changed for York Place Company Secretaries Limited on 22 April 2020 (1 page) |
3 July 2020 | Termination of appointment of Laurence Thomas Martin Read as a director on 26 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
7 June 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
1 June 2020 | Director's details changed for Dr Evan Kirby on 1 June 2020 (2 pages) |
1 June 2020 | Director's details changed for Ronnie Bongon Siapno on 1 June 2020 (2 pages) |
7 February 2020 | Sub-division of shares on 24 May 2019 (4 pages) |
13 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2019 | Change of share class name or designation (2 pages) |
16 July 2019 | Resolutions
|
12 June 2019 | Resolutions
|
5 June 2019 | Group of companies' accounts made up to 31 December 2018 (65 pages) |
27 May 2019 | Statement of capital following an allotment of shares on 31 May 2018
|
27 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
11 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
13 March 2018 | Appointment of Mr Colin Bird as a director on 2 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Edward Francis Gerrard Nealon as a director on 2 March 2018 (1 page) |
8 March 2018 | Resolutions
|
25 January 2018 | Termination of appointment of Bernard Olivier as a director on 12 January 2018 (1 page) |
30 November 2017 | Director's details changed for Dr Bernard Olivier on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Dr Bernard Olivier on 30 November 2017 (2 pages) |
18 August 2017 | Notification of a person with significant control statement (2 pages) |
18 August 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
1 July 2017 | Second filing of the annual return made up to 13 April 2015 (21 pages) |
1 July 2017 | Second filing of the annual return made up to 13 April 2014 (20 pages) |
1 July 2017 | Second filing of the annual return made up to 13 April 2015 (21 pages) |
1 July 2017 | Second filing of the annual return made up to 13 April 2014 (20 pages) |
19 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 20 September 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 27 January 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 19 September 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 28 September 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 20 September 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 27 January 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 19 September 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 28 September 2016
|
28 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (50 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (50 pages) |
9 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
6 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
6 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
24 May 2016 | Annual return made up to 13 April 2016 no member list Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 April 2016 no member list Statement of capital on 2016-05-24
|
19 May 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
21 December 2015 | Group of companies' accounts made up to 30 June 2015 (50 pages) |
21 December 2015 | Group of companies' accounts made up to 30 June 2015 (50 pages) |
10 July 2015 | Annual return made up to 13 April 2015 no member list Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 April 2015 no member list Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 April 2015 no member list Statement of capital on 2015-07-10
|
9 July 2015 | Appointment of Mr Edward Francis Gerrard Nealon as a director on 2 September 2014 (2 pages) |
9 July 2015 | Appointment of Mr Edward Francis Gerrard Nealon as a director on 2 September 2014 (2 pages) |
9 July 2015 | Appointment of Mr Edward Francis Gerrard Nealon as a director on 2 September 2014 (2 pages) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (49 pages) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (49 pages) |
17 December 2014 | Resolutions
|
29 April 2014 | Annual return made up to 13 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 no member list Statement of capital on 2014-04-29
|
25 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page) |
25 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page) |
25 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page) |
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
4 October 2013 | Termination of appointment of Gerard Nealon as a director (1 page) |
4 October 2013 | Termination of appointment of Gerard Nealon as a director (1 page) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Memorandum and Articles of Association (50 pages) |
29 May 2013 | Memorandum and Articles of Association (50 pages) |
23 May 2013 | Annual return made up to 13 April 2013 no member list (9 pages) |
23 May 2013 | Annual return made up to 13 April 2013 no member list (9 pages) |
22 May 2013 | Statement of capital on 22 May 2013
|
22 May 2013 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 May 2013 | Reduction of iss capital and minute (oc) (7 pages) |
22 May 2013 | Statement of capital on 22 May 2013
|
22 May 2013 | Reduction of iss capital and minute (oc) (7 pages) |
22 May 2013 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (19 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (19 pages) |
25 February 2013 | Second filing of SH01 previously delivered to Companies House
|
25 February 2013 | Second filing of SH01 previously delivered to Companies House
|
25 February 2013 | Second filing of SH01 previously delivered to Companies House
|
25 February 2013 | Second filing of SH01 previously delivered to Companies House
|
25 February 2013 | Second filing of SH01 previously delivered to Companies House
|
25 February 2013 | Second filing of SH01 previously delivered to Companies House
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
6 December 2012 | Group of companies' accounts made up to 30 June 2012 (49 pages) |
6 December 2012 | Group of companies' accounts made up to 30 June 2012 (49 pages) |
21 November 2012 | Appointment of Mr Laurence Read as a director (2 pages) |
21 November 2012 | Appointment of Mr Laurence Read as a director (2 pages) |
4 May 2012 | Annual return made up to 13 April 2012 no member list
|
4 May 2012 | Annual return made up to 13 April 2012 no member list
|
27 April 2012 | Director's details changed for Ronnie Bongon Siapno on 5 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Ronnie Bongon Siapno on 5 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Ronnie Bongon Siapno on 5 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Evan Kirby on 10 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Bernard Olivier on 5 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Bernard Olivier on 5 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Evan Kirby on 10 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Bernard Olivier on 5 January 2012 (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (50 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (50 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
10 May 2011 | Annual return made up to 13 April 2011 with bulk list of shareholders (18 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with bulk list of shareholders (18 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (46 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (46 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
19 May 2010 | Annual return made up to 13 April 2010 with bulk list of shareholders (19 pages) |
19 May 2010 | Annual return made up to 13 April 2010 with bulk list of shareholders (19 pages) |
21 April 2010 | Director's details changed for Bernard Olivier on 15 August 2009 (2 pages) |
21 April 2010 | Director's details changed for Bernard Olivier on 15 August 2009 (2 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
21 January 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Resolutions
|
24 December 2009 | Resolutions
|
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (43 pages) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (43 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
26 May 2009 | Return made up to 13/04/09; bulk list available separately (9 pages) |
26 May 2009 | Return made up to 13/04/09; bulk list available separately (9 pages) |
15 May 2009 | Director's change of particulars / bernard olivier / 19/04/2009 (1 page) |
15 May 2009 | Director's change of particulars / gerard nealon / 25/04/2009 (1 page) |
15 May 2009 | Director's change of particulars / gerard nealon / 25/04/2009 (1 page) |
15 May 2009 | Director's change of particulars / bernard olivier / 19/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (2 pages) |
12 May 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (2 pages) |
5 February 2009 | Group of companies' accounts made up to 30 June 2008 (45 pages) |
5 February 2009 | Group of companies' accounts made up to 30 June 2008 (45 pages) |
4 December 2008 | Appointment terminated director mark burchnall (1 page) |
4 December 2008 | Director appointed dr evan kirby (1 page) |
4 December 2008 | Appointment terminated director mark burchnall (1 page) |
4 December 2008 | Director appointed dr evan kirby (1 page) |
31 October 2008 | Director's change of particulars / bernard oliver / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / bernard oliver / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / mark burchnall / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / bernard oliver / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / mark burchnall / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / bernard oliver / 31/10/2008 (1 page) |
1 October 2008 | Return made up to 24/04/08; bulk list available separately (9 pages) |
1 October 2008 | Return made up to 24/04/08; bulk list available separately (9 pages) |
19 August 2008 | Director's change of particulars / gerard nealon / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / mark burchnall / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / mark burchnall / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / gerard nealon / 19/08/2008 (1 page) |
3 June 2008 | Ad 06/05/08\gbp si [email protected]=4000\gbp ic 373689/377689\ (2 pages) |
3 June 2008 | Ad 06/05/08\gbp si [email protected]=4000\gbp ic 373689/377689\ (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
24 January 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
24 January 2008 | Return made up to 24/04/07; bulk list available separately (12 pages) |
24 January 2008 | Return made up to 24/04/07; bulk list available separately (12 pages) |
24 January 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
10 October 2007 | Ad 09/07/07--------- £ si [email protected]=313 £ ic 360211/360524 (2 pages) |
10 October 2007 | Ad 06/08/07--------- £ si [email protected]=207 £ ic 373482/373689 (2 pages) |
10 October 2007 | Ad 09/07/07--------- £ si [email protected]=313 £ ic 360211/360524 (2 pages) |
10 October 2007 | Ad 09/07/07--------- £ si [email protected]=886 £ ic 359325/360211 (2 pages) |
10 October 2007 | Ad 06/08/07--------- £ si [email protected]=207 £ ic 373482/373689 (2 pages) |
10 October 2007 | Ad 10/07/07--------- £ si [email protected]=146 £ ic 360524/360670 (2 pages) |
10 October 2007 | Ad 10/07/07--------- £ si [email protected]=146 £ ic 360524/360670 (2 pages) |
10 October 2007 | Ad 09/07/07--------- £ si [email protected]=10909 £ ic 348416/359325 (2 pages) |
10 October 2007 | Ad 09/07/07--------- £ si [email protected]=10909 £ ic 348416/359325 (2 pages) |
10 October 2007 | Ad 10/07/07--------- £ si [email protected]=12812 £ ic 360670/373482 (6 pages) |
10 October 2007 | Ad 09/07/07--------- £ si [email protected]=886 £ ic 359325/360211 (2 pages) |
10 October 2007 | Ad 10/07/07--------- £ si [email protected]=12812 £ ic 360670/373482 (6 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (49 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (49 pages) |
9 July 2007 | Company name changed tanzania gold PLC\certificate issued on 09/07/07 (4 pages) |
9 July 2007 | Company name changed tanzania gold PLC\certificate issued on 09/07/07 (4 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
18 June 2007 | Memorandum and Articles of Association (49 pages) |
18 June 2007 | Memorandum and Articles of Association (49 pages) |
3 February 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
3 February 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
23 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Ad 04/10/06--------- £ si [email protected]=400 £ ic 348016/348416 (2 pages) |
10 November 2006 | Ad 29/09/06--------- £ si [email protected]=7145 £ ic 338271/345416 (5 pages) |
10 November 2006 | Ad 29/09/06--------- £ si [email protected]=600 £ ic 347416/348016 (2 pages) |
10 November 2006 | Ad 29/09/06--------- £ si [email protected]=600 £ ic 347416/348016 (2 pages) |
10 November 2006 | Ad 29/09/06--------- £ si [email protected]=7145 £ ic 338271/345416 (5 pages) |
10 November 2006 | Ad 04/10/06--------- £ si [email protected]=400 £ ic 348016/348416 (2 pages) |
10 November 2006 | Ad 02/10/06--------- £ si [email protected]=2000 £ ic 345416/347416 (2 pages) |
10 November 2006 | Ad 02/10/06--------- £ si [email protected]=2000 £ ic 345416/347416 (2 pages) |
4 October 2006 | Auditor's resignation (1 page) |
4 October 2006 | Auditor's resignation (1 page) |
27 September 2006 | Company name changed voss net PLC\certificate issued on 27/09/06 (4 pages) |
27 September 2006 | Company name changed voss net PLC\certificate issued on 27/09/06 (4 pages) |
26 September 2006 | Ad 06/01/05--------- £ si [email protected] (5 pages) |
26 September 2006 | Ad 30/12/03--------- £ si [email protected] (7 pages) |
26 September 2006 | Ad 30/12/03--------- £ si [email protected] (7 pages) |
26 September 2006 | Ad 06/01/05--------- £ si [email protected] (5 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 13/04/06; bulk list available separately (6 pages) |
16 June 2006 | Return made up to 13/04/06; bulk list available separately (6 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2005 (2 pages) |
8 November 2005 | Notice of completion of voluntary arrangement (4 pages) |
8 November 2005 | Notice of completion of voluntary arrangement (4 pages) |
8 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2005 (2 pages) |
8 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2005 (2 pages) |
1 November 2005 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
1 November 2005 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
25 May 2005 | Return made up to 13/04/05; bulk list available separately (6 pages) |
25 May 2005 | Return made up to 13/04/05; bulk list available separately (6 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
8 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2004 (2 pages) |
8 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2004 (2 pages) |
25 October 2004 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
25 October 2004 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
11 October 2004 | Return made up to 13/04/04; bulk list available separately (6 pages) |
11 October 2004 | Return made up to 13/04/04; bulk list available separately (6 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
2 July 2004 | Ad 30/12/03--------- £ si [email protected]=285806 £ ic 1782062/2067868 (2 pages) |
2 July 2004 | Ad 30/12/03--------- £ si [email protected]=285806 £ ic 1782062/2067868 (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Ad 31/12/03-01/03/04 £ si [email protected]=487480 £ ic 777082/1264562 (2 pages) |
14 June 2004 | Ad 31/12/03-01/03/04 £ si [email protected]=517500 £ ic 1264562/1782062 (2 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Ad 10/12/02-15/01/03 £ si [email protected] (2 pages) |
14 June 2004 | Conso s-div 24/11/03 (1 page) |
14 June 2004 | S-div 30/12/03 (1 page) |
14 June 2004 | Ad 10/12/02-15/01/03 £ si [email protected] (2 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Nc inc already adjusted 24/11/03 (1 page) |
14 June 2004 | Ad 31/12/03-01/03/04 £ si [email protected]=517500 £ ic 1264562/1782062 (2 pages) |
14 June 2004 | S-div 30/12/03 (1 page) |
14 June 2004 | Ad 31/12/03-01/03/04 £ si [email protected]=487480 £ ic 777082/1264562 (2 pages) |
14 June 2004 | Conso s-div 24/11/03 (1 page) |
14 June 2004 | Nc inc already adjusted 24/11/03 (1 page) |
14 June 2004 | Resolutions
|
1 June 2004 | Ad 23/01/02-23/01/02 £ si [email protected] (2 pages) |
1 June 2004 | Ad 23/01/02-23/01/02 £ si [email protected] (2 pages) |
29 April 2004 | Ad 20/04/04--------- £ si [email protected]=10000 £ ic 339582/349582 (2 pages) |
29 April 2004 | Ad 20/04/04--------- £ si [email protected]=10000 £ ic 339582/349582 (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
11 March 2004 | Return made up to 13/04/03; bulk list available separately (5 pages) |
11 March 2004 | Return made up to 13/04/03; bulk list available separately (5 pages) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | New director appointed (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 11 marlborough place brighton east sussex BN1 1UB (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 11 marlborough place, brighton, east sussex BN1 1UB (1 page) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
28 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 5 waterside drive langley slough berkshire SL3 6EZ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 5 waterside drive, langley, slough, berkshire SL3 6EZ (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
1 November 2002 | Ad 22/10/02--------- £ si [email protected]=240 £ ic 657709/657949 (2 pages) |
1 November 2002 | Ad 22/10/02--------- £ si [email protected]=240 £ ic 657709/657949 (2 pages) |
14 August 2002 | Return made up to 13/04/02; bulk list available separately; amend (8 pages) |
14 August 2002 | Return made up to 13/04/02; bulk list available separately; amend (8 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
4 July 2002 | Return made up to 13/04/02; bulk list available separately
|
4 July 2002 | Return made up to 13/04/02; bulk list available separately
|
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (1 page) |
19 April 2002 | New secretary appointed (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
9 May 2001 | Ad 23/04/01--------- £ si [email protected]=11111 £ ic 299348/310459 (2 pages) |
9 May 2001 | Return made up to 24/04/01; bulk list available separately (8 pages) |
9 May 2001 | Return made up to 24/04/01; bulk list available separately (8 pages) |
9 May 2001 | Ad 23/04/01--------- £ si [email protected]=11111 £ ic 299348/310459 (2 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
6 April 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
6 April 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
3 April 2001 | Ad 22/03/01--------- £ si [email protected]=16666 £ ic 282682/299348 (2 pages) |
3 April 2001 | Ad 22/03/01--------- £ si [email protected]=16666 £ ic 282682/299348 (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
3 July 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 24/04/00; bulk list available separately
|
17 May 2000 | Return made up to 24/04/00; bulk list available separately
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 13/04/99; full list of members (51 pages) |
16 March 2000 | Return made up to 13/04/99; full list of members (51 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Ad 15/12/99--------- £ si [email protected]=4166 £ ic 162824/166990 (2 pages) |
30 December 1999 | Ad 15/12/99--------- £ si [email protected]=4166 £ ic 162824/166990 (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | New director appointed (2 pages) |
30 September 1999 | Listing of particulars (52 pages) |
30 September 1999 | Listing of particulars (52 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
15 July 1999 | Ad 09/06/99-18/06/99 £ si [email protected]=14788 £ ic 148036/162824 (2 pages) |
15 July 1999 | Ad 09/06/99-18/06/99 £ si [email protected]=14788 £ ic 148036/162824 (2 pages) |
4 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
4 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
3 March 1999 | Ad 23/02/99--------- £ si [email protected]=7100 £ ic 140936/148036 (2 pages) |
3 March 1999 | Ad 23/02/99--------- £ si [email protected]=7100 £ ic 140936/148036 (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Return made up to 13/04/98; bulk list available separately (7 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Return 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 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
8 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
25 April 1997 | Return made up to 24/04/97; full list of members
|
25 April 1997 | Return made up to 24/04/97; full list of members
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
17 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
17 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
17 June 1996 | Return made up to 13/04/96; bulk list available separately
|
17 June 1996 | Return made up to 13/04/96; bulk list available separately
|
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Nc inc already adjusted 06/09/95 (1 page) |
21 November 1995 | Ad 06/09/95--------- £ si [email protected]=28764 £ ic 105470/134234 (12 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Ad 06/09/95--------- £ si [email protected]=28764 £ ic 105470/134234 (12 pages) |
21 November 1995 | Nc inc already adjusted 06/09/95 (1 page) |
21 November 1995 | Resolutions
|
25 August 1995 | Prospectus (42 pages) |
25 August 1995 | Prospectus (42 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Return made up to 13/04/95; full list of members (12 pages) |
4 May 1995 | Return made up to 13/04/95; full list of members (12 pages) |
17 March 1995 | Nc inc already adjusted 24/10/94 (1 page) |
17 March 1995 | Ad 04/11/94--------- £ si [email protected]=26470 £ ic 79000/105470 (4 pages) |
17 March 1995 | Nc inc already adjusted 24/10/94 (1 page) |
17 March 1995 | Ad 04/11/94--------- £ si [email protected]=26470 £ ic 79000/105470 (4 pages) |
15 March 1995 | Ad 23/09/94--------- £ si [email protected] (2 pages) |
15 March 1995 | Ad 23/09/94--------- £ si [email protected] (2 pages) |
15 March 1995 | Statement of affairs (20 pages) |
15 March 1995 | Statement of affairs (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
11 November 1994 | Prospectus (19 pages) |
11 November 1994 | Prospectus (19 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
27 October 1994 | Resolutions
|
27 October 1994 | Resolutions
|
19 October 1994 | Ad 23/09/94--------- £ si [email protected]=78998 £ ic 2/79000 (2 pages) |
19 October 1994 | Ad 23/09/94--------- £ si [email protected]=78998 £ ic 2/79000 (2 pages) |
16 September 1994 | Company name changed yieldbid PUBLIC LIMITED COMPANY\certificate issued on 19/09/94 (2 pages) |
16 September 1994 | Company name changed yieldbid PUBLIC LIMITED COMPANY\certificate issued on 19/09/94 (2 pages) |
13 April 1994 | Incorporation (10 pages) |
13 April 1994 | Incorporation (10 pages) |