London
W1U 6JQ
Director Name | Mr Petro Mychalkiw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 January 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Director Name | Mr Scott Hugh Aitken |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 January 2023) |
Role | Chief Executive |
Country of Residence | Monaco |
Correspondence Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Mortimer John Walters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1994(5 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 1995) |
Role | Solicitor |
Correspondence Address | 4 Inns Court Winetavern Street Dublin 8 Irish |
Director Name | David Leigh Graham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(5 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 871 High Road London N12 8QA |
Secretary Name | Dr Adrian Edward Scheps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(5 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 1995) |
Role | Solicitor |
Correspondence Address | 47 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Director Name | Mr Peter Richard Clutterbuck |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Furnace Lodge Killinghurst Lane Haslemere Surrey GU27 2EJ |
Director Name | Peter Mark Smyth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Beaufort Street London SW3 6BU |
Director Name | Peter Eric Kingston |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1998) |
Role | Management Consultant |
Correspondence Address | Timbers 3 Almer Road Wimbledon London SW20 0EL |
Director Name | Mr Richard Henry Ringrose Latham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Clive Malcolm Line |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Clive Malcolm Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Director Name | Derek Raymond Musgrove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 July 2013) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | David Arthur Roberts |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2006) |
Role | Oil Industry Analyst |
Correspondence Address | 312 Malden Way New Malden Surrey KT3 5QP |
Director Name | Dr Tadeusz Jan Brzozowski |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2000) |
Role | Geophysycist |
Correspondence Address | 6 Ewell Downs Road Ewell Surrey KT17 3BP |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Road London W5 5BX |
Director Name | John Gary Moore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2003) |
Role | Engineer |
Correspondence Address | Sandy Lodge Sandy Lane Kingswood Surrey KT20 6ND |
Secretary Name | Mr Christopher John Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Mr Christopher John Foss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Anthony Nigel Brewer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 2013) |
Role | Inv Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Mr Graham Luxton Heard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2014) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Dr Rex William Gaisford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Mr Maurice Le Gai Eaton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Secretary Name | James Douglas Strachan Gordon |
---|---|
Status | Resigned |
Appointed | 03 July 2012(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Mr Keith Richard Bush |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Nicholas Talbot Morgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Jonathan David Murphy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2018) |
Role | Directors |
Country of Residence | Scotland |
Correspondence Address | Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Stewart Glen Gibson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2015) |
Role | Directors |
Country of Residence | Scotland |
Correspondence Address | 5 Martin House Martin Lane London EC4R 0DP |
Director Name | Mr John Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mr William James Anderson |
---|---|
Status | Resigned |
Appointed | 05 January 2015(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Director Name | Mr Paul John Lafferty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company President Canada |
Country of Residence | Canada |
Correspondence Address | 900 600 6th Ave Sw Calgary, Ab, T2p 0s5 Alberta Canada |
Director Name | Mr James David Dewar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Director Name | Ms Rachel Maguire |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Website | www.northernpetroleum.com |
---|
Registered Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £486,904 |
Gross Profit | -£133,016 |
Net Worth | £8,406,273 |
Cash | £21,339,190 |
Current Liabilities | £2,486,247 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 December 2019 | Delivered on: 6 January 2020 Persons entitled: High Power Petroleum Llc Classification: A registered charge Outstanding |
---|
21 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2022 | Notice of move from Administration to Dissolution (13 pages) |
22 June 2022 | Administrator's progress report (11 pages) |
6 January 2022 | Administrator's progress report (11 pages) |
21 October 2021 | Notice of extension of period of Administration (3 pages) |
29 June 2021 | Administrator's progress report (13 pages) |
10 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 029335450001 (2 pages) |
25 January 2021 | Notice of deemed approval of proposals (3 pages) |
13 January 2021 | Notice of deemed approval of proposals (3 pages) |
7 January 2021 | Statement of affairs with form AM02SOA/AM02SOC (20 pages) |
6 January 2021 | Statement of administrator's proposal (49 pages) |
7 December 2020 | Appointment of an administrator (3 pages) |
1 December 2020 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 1 December 2020 (2 pages) |
25 November 2020 | Termination of appointment of William James Anderson as a secretary on 23 November 2020 (1 page) |
14 August 2020 | Change of details for High Power Petroleum Llc as a person with significant control on 25 November 2019 (2 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
16 January 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2020 | Re-registration of Memorandum and Articles (41 pages) |
16 January 2020 | Resolutions
|
16 January 2020 | Re-registration from a public company to a private limited company (2 pages) |
9 January 2020 | Director's details changed for Mr Petro Mychalkiw on 1 July 2019 (2 pages) |
6 January 2020 | Registration of charge 029335450001, created on 17 December 2019 (35 pages) |
3 January 2020 | Termination of appointment of James David Dewar as a director on 24 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Rachel Maguire as a director on 24 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Scott Hugh Aitken as a director on 20 December 2019 (2 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
28 November 2019 | Termination of appointment of Paul John Lafferty as a director on 15 November 2019 (1 page) |
9 September 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
1 August 2019 | Memorandum and Articles of Association (45 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
11 July 2019 | Resolutions
|
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (81 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
12 June 2019 | Appointment of Ms Rachel Maguire as a director on 7 November 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 June 2019 | Memorandum and Articles of Association (45 pages) |
21 March 2019 | Resolutions
|
21 March 2019 | Consolidation and sub-division of shares on 4 March 2019 (4 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
7 January 2019 | Statement of capital following an allotment of shares on 13 July 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 24 August 2018
|
21 September 2018 | Secretary's details changed for Mr William James Anderson on 10 September 2018 (1 page) |
13 September 2018 | Director's details changed for Mr Petro Mychalkiw on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr James David Dewar on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Campbell Joseph Airlie on 10 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page) |
12 September 2018 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT England to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page) |
27 July 2018 | Termination of appointment of John Malcolm Lanaghan as a director on 26 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Jonathan David Murphy as a director on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr James David Dewar as a director on 25 July 2018 (2 pages) |
21 June 2018 | Termination of appointment of Nicholas Talbot Morgan as a director on 18 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Keith Richard Bush as a director on 18 June 2018 (1 page) |
14 June 2018 | Group of companies' accounts made up to 31 December 2017 (71 pages) |
13 June 2018 | Resolutions
|
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
1 February 2018 | Resolutions
|
29 January 2018 | Appointment of Mr Petro Mychalkiw as a director on 29 January 2018 (2 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
9 January 2018 | Change of details for High Power Petroleum Llc as a person with significant control on 8 January 2018 (2 pages) |
11 December 2017 | Notification of High Power Petroleum Llc as a person with significant control on 28 December 2016 (2 pages) |
11 December 2017 | Notification of High Power Petroleum Llc as a person with significant control on 28 December 2016 (2 pages) |
24 November 2017 | Appointment of Mr Paul John Lafferty as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Paul John Lafferty as a director on 23 November 2017 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Change of name notice (2 pages) |
27 June 2017 | Change of name notice (2 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
21 December 2016 | Appointment of Mr Campbell Joseph Airlie as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Campbell Joseph Airlie as a director on 20 December 2016 (2 pages) |
6 June 2016 | Annual return made up to 27 May 2016 no member list Statement of capital on 2016-06-06
|
6 June 2016 | Register(s) moved to registered office address Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE (1 page) |
6 June 2016 | Register(s) moved to registered office address Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE (1 page) |
6 June 2016 | Annual return made up to 27 May 2016 no member list Statement of capital on 2016-06-06
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
14 January 2016 | Change of share class name or designation (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
14 January 2016 | Change of share class name or designation (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
23 December 2015 | Resolutions
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (90 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (90 pages) |
3 June 2015 | Resolutions
|
28 May 2015 | Annual return made up to 27 May 2015 no member list Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 no member list Statement of capital on 2015-05-28
|
20 May 2015 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 20 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
22 April 2015 | Termination of appointment of Stewart Glen Gibson as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Stewart Glen Gibson as a director on 31 March 2015 (1 page) |
13 January 2015 | Termination of appointment of James Douglas Strachan Gordon as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Mr William James Anderson as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr William James Anderson as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr William James Anderson as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of James Douglas Strachan Gordon as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 31 December 2014 (1 page) |
3 December 2014 | Resolutions
|
6 June 2014 | Section 519 (1 page) |
6 June 2014 | Section 519 (1 page) |
2 June 2014 | Section 519 (1 page) |
2 June 2014 | Termination of appointment of Jonathan Murphy as a director (1 page) |
2 June 2014 | Section 519 (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 no member list Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 no member list Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Jonathan Murphy as a director (1 page) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (107 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (107 pages) |
16 April 2014 | Termination of appointment of Anthony Brewer as a director (1 page) |
16 April 2014 | Termination of appointment of Anthony Brewer as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan David Murphy as a director (2 pages) |
16 April 2014 | Appointment of Mr Jonathan David Murphy as a director (2 pages) |
15 April 2014 | Appointment of Mr John Malcolm Lanaghan as a director (2 pages) |
15 April 2014 | Termination of appointment of Jeremy White as a director (1 page) |
15 April 2014 | Appointment of Mr Stewart Glen Gibson as a director (2 pages) |
15 April 2014 | Termination of appointment of Jeremy White as a director (1 page) |
15 April 2014 | Appointment of Mr Stewart Glen Gibson as a director (2 pages) |
15 April 2014 | Appointment of Mr John Malcolm Lanaghan as a director (2 pages) |
5 November 2013 | Appointment of Mr Jonathan David Murphy as a director (2 pages) |
5 November 2013 | Appointment of Mr Jonathan David Murphy as a director (2 pages) |
24 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
24 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
10 July 2013 | Termination of appointment of Rex Gaisford as a director (1 page) |
10 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
10 July 2013 | Termination of appointment of Richard Latham as a director (1 page) |
10 July 2013 | Termination of appointment of Richard Latham as a director (1 page) |
10 July 2013 | Termination of appointment of Rex Gaisford as a director (1 page) |
10 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
3 July 2013 | Annual return made up to 27 May 2013 no member list (8 pages) |
3 July 2013 | Annual return made up to 27 May 2013 no member list (8 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (81 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (81 pages) |
20 June 2013 | Termination of appointment of Maurice Eaton as a director (1 page) |
20 June 2013 | Termination of appointment of Maurice Eaton as a director (1 page) |
26 November 2012 | Appointment of Keith Richard Bush as a director (3 pages) |
26 November 2012 | Appointment of Nicholas Talbot Morgan as a director (3 pages) |
26 November 2012 | Appointment of Keith Richard Bush as a director (3 pages) |
26 November 2012 | Appointment of Nicholas Talbot Morgan as a director (3 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
26 July 2012 | Termination of appointment of Christopher Foss as a secretary (2 pages) |
26 July 2012 | Termination of appointment of Christopher Foss as a secretary (2 pages) |
25 July 2012 | Termination of appointment of Christopher Foss as a secretary (1 page) |
25 July 2012 | Appointment of James Douglas Strachan Gordon as a secretary (1 page) |
25 July 2012 | Termination of appointment of Christopher Foss as a secretary (1 page) |
25 July 2012 | Appointment of James Douglas Strachan Gordon as a secretary (1 page) |
5 July 2012 | Annual return made up to 27 May 2012 with bulk list of shareholders (21 pages) |
5 July 2012 | Annual return made up to 27 May 2012 with bulk list of shareholders (21 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (86 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (86 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
17 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
21 September 2011 | Appointment of Maurice Le Gai Eaton as a director (3 pages) |
21 September 2011 | Appointment of Maurice Le Gai Eaton as a director (3 pages) |
13 September 2011 | Appointment of Dr Rex William Gaisford as a director (3 pages) |
13 September 2011 | Appointment of Dr Rex William Gaisford as a director (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 July 2011 | Annual return made up to 27 May 2011 with bulk list of shareholders (18 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with bulk list of shareholders (18 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (83 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (83 pages) |
28 June 2011 | Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page) |
28 June 2011 | Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page) |
27 June 2011 | Director's details changed for Derek Raymond Musgrove on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Graham Luxton Heard on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Christopher John Foss on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Graham Luxton Heard on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Jeremy Mark White on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Richard Henry Ringrose Latham on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Richard Henry Ringrose Latham on 26 May 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page) |
27 June 2011 | Director's details changed for Anthony Nigel Brewer on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Jeremy Mark White on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Christopher John Foss on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Derek Raymond Musgrove on 26 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Anthony Nigel Brewer on 26 May 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page) |
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
4 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
8 September 2010 | Termination of appointment of Nigel Wright as a director (2 pages) |
8 September 2010 | Termination of appointment of Nigel Wright as a director (2 pages) |
18 August 2010 | Annual return made up to 27 May 2010 with bulk list of shareholders (19 pages) |
18 August 2010 | Annual return made up to 27 May 2010 with bulk list of shareholders (19 pages) |
13 August 2010 | Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages) |
13 August 2010 | Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages) |
13 August 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Nigel John Wright on 13 April 2010 (2 pages) |
13 August 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Nigel John Wright on 13 April 2010 (2 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
12 July 2010 | Resolutions
|
12 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
12 July 2010 | Resolutions
|
12 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (79 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (79 pages) |
21 April 2010 | Appointment of Mr Nigel John Wright as a director (3 pages) |
21 April 2010 | Appointment of Mr Nigel John Wright as a director (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
9 February 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
26 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
23 July 2009 | Ad 24/06/09\gbp si [email protected]=370924\gbp ic 3559352.9/3930276.9\ (90 pages) |
23 July 2009 | Ad 25/06/09\gbp si [email protected]=13989.35\gbp ic 3930276.9/3944266.25\ (15 pages) |
23 July 2009 | Ad 24/06/09\gbp si [email protected]=370924\gbp ic 3559352.9/3930276.9\ (90 pages) |
23 July 2009 | Ad 25/06/09\gbp si [email protected]=13989.35\gbp ic 3930276.9/3944266.25\ (15 pages) |
20 July 2009 | Ad 16/07/09\gbp si [email protected]=1250\gbp ic 3558102.9/3559352.9\ (2 pages) |
20 July 2009 | Ad 16/07/09\gbp si [email protected]=1250\gbp ic 3558102.9/3559352.9\ (2 pages) |
20 July 2009 | Ad 09/07/09\gbp si [email protected]=1000\gbp ic 3557102.9/3558102.9\ (2 pages) |
20 July 2009 | Ad 09/07/09\gbp si [email protected]=1000\gbp ic 3557102.9/3558102.9\ (2 pages) |
10 July 2009 | Certificate of cancellation of share premium account (1 page) |
10 July 2009 | Reduction of iss capital and minute (oc) (3 pages) |
10 July 2009 | Reduction of iss capital and minute (oc) (3 pages) |
10 July 2009 | Certificate of cancellation of share premium account (1 page) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
10 June 2009 | Return made up to 27/05/09; bulk list available separately (8 pages) |
10 June 2009 | Return made up to 27/05/09; bulk list available separately (8 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
31 December 2008 | Ad 24/12/08\gbp si [email protected]=8000\gbp ic 3549102.9/3557102.9\ (3 pages) |
31 December 2008 | Ad 24/12/08\gbp si [email protected]=8000\gbp ic 3549102.9/3557102.9\ (3 pages) |
28 December 2008 | Auditor's resignation (1 page) |
28 December 2008 | Auditor's resignation (1 page) |
18 December 2008 | Ad 05/12/08\gbp si [email protected]=4373.9\gbp ic 3544729/3549102.9\ (4 pages) |
18 December 2008 | Ad 05/12/08\gbp si [email protected]=4373.9\gbp ic 3544729/3549102.9\ (4 pages) |
15 December 2008 | Auditor's resignation (1 page) |
15 December 2008 | Auditor's resignation (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (85 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (85 pages) |
3 June 2008 | Return made up to 27/05/08; bulk list available separately (9 pages) |
3 June 2008 | Return made up to 27/05/08; bulk list available separately (9 pages) |
16 April 2008 | Ad 03/04/08\gbp si [email protected]=5000\gbp ic 3539729/3544729\ (2 pages) |
16 April 2008 | Ad 03/04/08\gbp si [email protected]=5000\gbp ic 3539729/3544729\ (2 pages) |
13 November 2007 | Ad 06/11/07--------- £ si [email protected]=3850 £ ic 3535879/3539729 (3 pages) |
13 November 2007 | Ad 06/11/07--------- £ si [email protected]=3850 £ ic 3535879/3539729 (3 pages) |
7 November 2007 | Ad 29/10/07-30/10/07 £ si [email protected]=11186 £ ic 3524693/3535879 (4 pages) |
7 November 2007 | Ad 29/10/07-30/10/07 £ si [email protected]=11186 £ ic 3524693/3535879 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: no 1 cornhill london EC3V 3ND (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: no 1 cornhill london EC3V 3ND (1 page) |
10 August 2007 | Ad 30/07/07--------- £ si [email protected]=50 £ ic 3524643/3524693 (2 pages) |
10 August 2007 | Ad 30/07/07--------- £ si [email protected]=50 £ ic 3524643/3524693 (2 pages) |
26 July 2007 | Memorandum and Articles of Association (41 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Memorandum and Articles of Association (41 pages) |
26 July 2007 | Resolutions
|
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
15 June 2007 | Return made up to 27/05/07; bulk list available separately (10 pages) |
15 June 2007 | Return made up to 27/05/07; bulk list available separately (10 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=3650 £ ic 3522030/3525680 (2 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=3650 £ ic 3522030/3525680 (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 02/05/07--------- £ si [email protected]=10000 £ ic 3512030/3522030 (3 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 02/05/07--------- £ si [email protected]=10000 £ ic 3512030/3522030 (3 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3510992/3512030 (3 pages) |
23 November 2006 | Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3510992/3512030 (3 pages) |
23 November 2006 | Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3509954/3510992 (3 pages) |
23 November 2006 | Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3509954/3510992 (3 pages) |
22 November 2006 | Ad 01/11/06-01/11/06 £ si [email protected]=15000 £ ic 3494954/3509954 (2 pages) |
22 November 2006 | Ad 01/11/06-01/11/06 £ si [email protected]=15000 £ ic 3494954/3509954 (2 pages) |
24 October 2006 | Ad 10/10/06--------- £ si [email protected]=5000 £ ic 3489954/3494954 (2 pages) |
24 October 2006 | Ad 10/10/06--------- £ si [email protected]=5000 £ ic 3489954/3494954 (2 pages) |
8 September 2006 | Recon 26/07/06 (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Recon 26/07/06 (1 page) |
8 September 2006 | Resolutions
|
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Memorandum and Articles of Association (40 pages) |
11 August 2006 | Memorandum and Articles of Association (40 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
25 July 2006 | Ad 13/07/06--------- £ si [email protected]=9000 £ ic 3480954/3489954 (2 pages) |
25 July 2006 | Ad 13/07/06--------- £ si [email protected]=9000 £ ic 3480954/3489954 (2 pages) |
23 June 2006 | Ad 19/06/06--------- £ si [email protected]=167 £ ic 3480787/3480954 (2 pages) |
23 June 2006 | Ad 19/06/06--------- £ si [email protected]=167 £ ic 3480787/3480954 (2 pages) |
22 June 2006 | Return made up to 27/05/06; bulk list available separately (9 pages) |
22 June 2006 | Return made up to 27/05/06; bulk list available separately (9 pages) |
8 June 2006 | Ad 19/05/06--------- £ si [email protected]=769230 £ ic 2711555/3480785 (3 pages) |
8 June 2006 | Ad 19/05/06--------- £ si [email protected]=769230 £ ic 2711555/3480785 (3 pages) |
4 May 2006 | Ad 25/04/06--------- £ si [email protected]=15000 £ ic 2696555/2711555 (2 pages) |
4 May 2006 | Ad 25/04/06--------- £ si [email protected]=15000 £ ic 2696555/2711555 (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
10 April 2006 | Ad 27/06/05--------- £ si [email protected]=8000 £ ic 2688555/2696555 (2 pages) |
10 April 2006 | Ad 27/06/05--------- £ si [email protected]=8000 £ ic 2688555/2696555 (2 pages) |
6 December 2005 | Ad 21/11/05--------- £ si [email protected]=743 £ ic 2684709/2685452 (2 pages) |
6 December 2005 | Ad 21/11/05--------- £ si [email protected]=743 £ ic 2684709/2685452 (2 pages) |
14 November 2005 | Memorandum and Articles of Association (41 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (41 pages) |
14 November 2005 | Resolutions
|
2 November 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 November 2005 | Resolutions
|
31 October 2005 | Reduction of iss capital and minute (oc) (3 pages) |
31 October 2005 | Reduction of iss capital and minute (oc) (3 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
22 June 2005 | Return made up to 27/05/05; bulk list available separately (9 pages) |
22 June 2005 | Return made up to 27/05/05; bulk list available separately (9 pages) |
12 November 2004 | Ad 29/10/04--------- £ si [email protected]=20000 £ ic 7098889/7118889 (2 pages) |
12 November 2004 | Ad 29/10/04--------- £ si [email protected]=20000 £ ic 7098889/7118889 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
5 July 2004 | Return made up to 27/05/04; bulk list available separately
|
5 July 2004 | Return made up to 27/05/04; bulk list available separately
|
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
20 May 2004 | Ad 15/04/04--------- £ si [email protected]=525000 £ ic 6571889/7096889 (3 pages) |
20 May 2004 | Ad 15/04/04--------- £ si [email protected]=525000 £ ic 6571889/7096889 (3 pages) |
11 November 2003 | Ad 10/10/03-24/10/03 £ si [email protected]=531000 £ ic 6040889/6571889 (3 pages) |
11 November 2003 | Ad 10/10/03-24/10/03 £ si [email protected]=531000 £ ic 6040889/6571889 (3 pages) |
5 September 2003 | Ad 28/08/03--------- £ si [email protected]=5000 £ ic 6035889/6040889 (2 pages) |
5 September 2003 | Ad 28/08/03--------- £ si [email protected]=5000 £ ic 6035889/6040889 (2 pages) |
21 July 2003 | Return made up to 27/05/03; bulk list available separately (9 pages) |
21 July 2003 | Return made up to 27/05/03; bulk list available separately (9 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
13 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
13 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
24 July 2002 | Ad 04/07/02--------- £ si [email protected]=23000 £ ic 6012888/6035888 (2 pages) |
24 July 2002 | Ad 04/07/02--------- £ si [email protected]=23000 £ ic 6012888/6035888 (2 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
10 June 2002 | Ad 20/05/02--------- £ si [email protected] (2 pages) |
10 June 2002 | Ad 20/05/02--------- £ si [email protected] (2 pages) |
6 June 2002 | Return made up to 27/05/02; bulk list available separately (9 pages) |
6 June 2002 | Return made up to 27/05/02; bulk list available separately (9 pages) |
31 May 2002 | Ad 07/05/02--------- £ si [email protected]=2750 £ ic 5987138/5989888 (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Ad 07/05/02--------- £ si [email protected]=2750 £ ic 5987138/5989888 (2 pages) |
23 April 2002 | Ad 04/04/02--------- £ si [email protected]=10000 £ ic 5977138/5987138 (2 pages) |
23 April 2002 | Ad 04/04/02--------- £ si [email protected]=10000 £ ic 5977138/5987138 (2 pages) |
1 February 2002 | Ad 28/01/02--------- £ si [email protected]=62500 £ ic 5914638/5977138 (2 pages) |
1 February 2002 | Ad 28/01/02--------- £ si [email protected]=62500 £ ic 5914638/5977138 (2 pages) |
30 January 2002 | Ad 24/01/02--------- £ si [email protected]=1600 £ ic 5913038/5914638 (2 pages) |
30 January 2002 | Ad 24/01/02--------- £ si [email protected]=1600 £ ic 5913038/5914638 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
24 January 2002 | Ad 17/01/02--------- £ si [email protected]=100000 £ ic 5813038/5913038 (2 pages) |
24 January 2002 | Ad 17/01/02--------- £ si [email protected]=100000 £ ic 5813038/5913038 (2 pages) |
14 January 2002 | Ad 05/09/01--------- £ si [email protected]=4000 £ ic 5764038/5768038 (2 pages) |
14 January 2002 | Ad 04/01/02--------- £ si [email protected]=45000 £ ic 5768038/5813038 (2 pages) |
14 January 2002 | Ad 05/09/01--------- £ si [email protected]=4000 £ ic 5764038/5768038 (2 pages) |
14 January 2002 | Ad 04/01/02--------- £ si [email protected]=45000 £ ic 5768038/5813038 (2 pages) |
14 January 2002 | Ad 16/08/01--------- £ si [email protected]=80756 £ ic 5683282/5764038 (2 pages) |
14 January 2002 | Ad 16/08/01--------- £ si [email protected]=80756 £ ic 5683282/5764038 (2 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
7 June 2001 | Return made up to 27/05/01; bulk list available separately (8 pages) |
7 June 2001 | Return made up to 27/05/01; bulk list available separately (8 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
4 July 2000 | Return made up to 27/05/00; bulk list available separately (7 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
4 July 2000 | Return made up to 27/05/00; bulk list available separately (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 5 charterhouse square london EC1M 6EE (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 5 charterhouse square london EC1M 6EE (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
30 June 1999 | Ad 07/06/99--------- £ si [email protected]=15370 £ ic 5013018/5028388 (2 pages) |
30 June 1999 | Ad 07/06/99--------- £ si [email protected]=15370 £ ic 5013018/5028388 (2 pages) |
30 June 1999 | Ad 22/06/99--------- £ si [email protected]=11576 £ ic 5001442/5013018 (2 pages) |
30 June 1999 | Ad 22/06/99--------- £ si [email protected]=11576 £ ic 5001442/5013018 (2 pages) |
18 June 1999 | Return made up to 27/05/99; bulk list available separately (7 pages) |
18 June 1999 | Return made up to 27/05/99; bulk list available separately (7 pages) |
26 May 1999 | Ad 10/05/99--------- £ si [email protected]=66535 £ ic 4658860/4725395 (3 pages) |
26 May 1999 | Ad 18/03/99--------- £ si [email protected]=79337 £ ic 4725395/4804732 (4 pages) |
26 May 1999 | Ad 26/03/99--------- £ si [email protected]=33368 £ ic 4804732/4838100 (3 pages) |
26 May 1999 | Ad 10/05/99--------- £ si [email protected]=163239 £ ic 4838100/5001339 (5 pages) |
26 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
26 May 1999 | Ad 13/05/99--------- £ si [email protected]=3324 £ ic 4655536/4658860 (2 pages) |
26 May 1999 | Ad 10/05/99--------- £ si [email protected]=163239 £ ic 4838100/5001339 (5 pages) |
26 May 1999 | Ad 10/05/99--------- £ si [email protected]=66535 £ ic 4658860/4725395 (3 pages) |
26 May 1999 | Ad 13/05/99--------- £ si [email protected]=3324 £ ic 4655536/4658860 (2 pages) |
26 May 1999 | Ad 18/03/99--------- £ si [email protected]=79337 £ ic 4725395/4804732 (4 pages) |
26 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
26 May 1999 | Ad 26/03/99--------- £ si [email protected]=33368 £ ic 4804732/4838100 (3 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Resolutions
|
1 December 1998 | Ad 23/11/98--------- £ si [email protected]=36599 £ ic 4618937/4655536 (2 pages) |
1 December 1998 | Ad 23/11/98--------- £ si [email protected]=36599 £ ic 4618937/4655536 (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 40 occam road surrey research park guildford surrey GU2 5YU (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 40 occam road surrey research park guildford surrey GU2 5YU (1 page) |
16 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 June 1998 | Return made up to 27/05/98; bulk list available separately (6 pages) |
29 June 1998 | Return made up to 27/05/98; bulk list available separately (6 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
5 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
5 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
17 June 1997 | Return made up to 27/05/97; bulk list available separately (7 pages) |
17 June 1997 | Return made up to 27/05/97; bulk list available separately (7 pages) |
27 May 1997 | Ad 07/03/97--------- £ si [email protected]=5000 £ ic 4587123/4592123 (2 pages) |
27 May 1997 | Ad 07/03/97--------- £ si [email protected]=26813 £ ic 4592123/4618936 (2 pages) |
27 May 1997 | Ad 14/04/97--------- £ si [email protected]=380750 £ ic 4206373/4587123 (2 pages) |
27 May 1997 | Ad 14/04/97--------- £ si [email protected]=380750 £ ic 4206373/4587123 (2 pages) |
27 May 1997 | Ad 07/03/97--------- £ si [email protected]=26813 £ ic 4592123/4618936 (2 pages) |
27 May 1997 | Ad 07/03/97--------- £ si [email protected]=5000 £ ic 4587123/4592123 (2 pages) |
13 March 1997 | Ad 15/01/97--------- £ si [email protected]=68000 £ ic 4048345/4116345 (2 pages) |
13 March 1997 | Ad 10/01/97--------- £ si [email protected]=90028 £ ic 4116345/4206373 (2 pages) |
13 March 1997 | Ad 10/01/97--------- £ si [email protected]=90028 £ ic 4116345/4206373 (2 pages) |
13 March 1997 | Ad 15/01/97--------- £ si [email protected]=68000 £ ic 4048345/4116345 (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
16 July 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
16 July 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
8 July 1996 | Full accounts made up to 31 October 1995 (23 pages) |
8 July 1996 | Full accounts made up to 31 October 1995 (23 pages) |
20 June 1996 | Return made up to 27/05/96; bulk list available separately (7 pages) |
20 June 1996 | Return made up to 27/05/96; bulk list available separately (7 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Registered office changed on 11/12/95 from: 871 high road london N12 8QA (1 page) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 871 high road london N12 8QA (1 page) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
5 September 1995 | Company name changed goalmanor PLC\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed goalmanor PLC\certificate issued on 06/09/95 (4 pages) |
3 August 1995 | Return made up to 27/05/95; full list of members (7 pages) |
3 August 1995 | Return made up to 27/05/95; full list of members (7 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 December 1994 | Certificate of authorisation to commence business and borrow (1 page) |
12 December 1994 | Application to commence business (2 pages) |
12 December 1994 | Application to commence business (2 pages) |
12 December 1994 | Certificate of authorisation to commence business and borrow (1 page) |
2 December 1994 | Resolutions
|
2 December 1994 | Resolutions
|
11 November 1994 | Prospectus (52 pages) |
11 November 1994 | Prospectus (52 pages) |
27 May 1994 | Incorporation (17 pages) |
27 May 1994 | Incorporation (17 pages) |