21-24 Millbank
London
SW1P 4QP
Director Name | Mr Yuri Goligorsky |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(20 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ana Gorgyan |
---|---|
Status | Current |
Appointed | 22 September 2015(20 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Pakefield Mews London SW2 3FA |
Director Name | Mrs Elizabeth Ruth Shaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Ana Gorgyan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Maria Susana Rene Sanchez De Lozada Galindo |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Bolivian |
Status | Current |
Appointed | 09 April 2021(25 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Elizabeth Ruth Shaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | 21 Romberg Road London SW17 8UB |
Secretary Name | Elizabeth Ruth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | 21 Romberg Road London SW17 8UB |
Director Name | Lord Colin Berkeley Moynihan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | Regency Cottage The Esplanade, Sandgate Folkestone Kent CT20 3DP |
Secretary Name | Eileen Yvonne Offord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1999) |
Role | Secretary |
Correspondence Address | 65 St Michaels Crescent Pinner Middlesex HA5 5LF |
Director Name | Richard Charles Kelly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 5708 Parkwood Lane Edina Minnesota 55436 United States |
Director Name | Paul Joseph Bonavia |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 5675 So Cherry Court Greenwood Village Colorado 80121 United States |
Secretary Name | Ms Susan Angela Laker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Duncton Petworth West Sussex GU28 0JZ |
Director Name | Mrs Emma Elizabeth Earl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 January 2002) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Lodge Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DL |
Director Name | Sir James Richard Samuel Morris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Breadsall Manor Breadsall Village Derby DE21 5LL |
Director Name | Bob Hankes Drielsma |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2004) |
Role | Merchant Banker |
Correspondence Address | Flat 1 Ennismore Gardens London SW7 1AD |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House The Street Eastling Faversham Kent ME13 0AZ |
Director Name | Dame Mary Doreen Archer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2009) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Grantchester Cambridge CB3 9ND |
Director Name | Ms Susan Angela Laker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Duncton Petworth West Sussex GU28 0JZ |
Director Name | Mrs Elizabeth Shaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 September 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 52 Woodwarde Road London SE22 8UJ |
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 35 Davies Street London W1K 4LS |
Director Name | Mr Philip Casson Metcalf |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft Roydon Harlow Essex CM19 5HT |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Davies Street London W1K 4LS |
Director Name | Mr Andrew James Sinclair Morris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Setley Orchard Tile Barn Lane Brockenhurst Hampshire SO42 7UE |
Director Name | Yuri Gozigorsky |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2015(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Neeld Crescent London Greater London NW4 3RR |
Director Name | Mr Martin Erich Bachmann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2017) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Millbank Tower 21- 23 Millbank 17th Floor London SW1P 4QP |
Director Name | Mr Dario Bruno |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2018) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Millbank Tower 21- 23 Millbank 17th Floor London SW1P 4QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | indpow.co.uk |
---|---|
Telephone | 020 77935600 |
Telephone region | London |
Registered Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
8.4m at £1 | Peter Earl 75.00% Ordinary |
---|---|
2.8m at £1 | Park Avenue Nominees LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,785,949 |
Gross Profit | £2,744,095 |
Net Worth | -£2,433,203 |
Cash | £2,717 |
Current Liabilities | £12,609,056 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 9 September 2014 Persons entitled: Standard Bank PLC Classification: Corporate cash collateral agreement over cash held by bank Secured details: Usd 3,720,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over cash held in blocked account. Fully Satisfied |
---|---|
22 June 2006 | Delivered on: 29 June 2006 Satisfied on: 20 December 2008 Persons entitled: Standard Bank PLC Classification: Charge over account deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 3 March 2005 Satisfied on: 4 November 2006 Persons entitled: Standard Bank London Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge (a) the shares being 10,000,000.00 shares of £0.02 pence each in the company (b) the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 3 March 2005 Satisfied on: 20 December 2008 Persons entitled: Standard Bank London Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge (a) the shares being 100 ordinary shares of us$1.00 Each in the company (b) the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 3 March 2005 Satisfied on: 20 December 2008 Persons entitled: Standard Bank London Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over bank account all of its rights title and interest in the deposit bank account number 1000922287. see the mortgage charge document for full details. Fully Satisfied |
12 September 1997 | Delivered on: 1 October 1997 Satisfied on: 21 September 2001 Persons entitled: New Century International,Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the credit agreement dated 12TH september 1997. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 1997 | Delivered on: 1 October 1997 Satisfied on: 21 September 2001 Persons entitled: New Century International,Inc Classification: Borrower pledge agreement Secured details: All monies due or to become due from the company to the chargee under the credit agreement dated 12TH september 1997. Particulars: All the outstanding shares of capital stock of each subsidiary of independent power corporation PLC any securities dividends or other distributions please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
12 September 1997 | Delivered on: 1 October 1997 Satisfied on: 21 September 2001 Persons entitled: New Century International,Inc Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under or in connection with the credit agreement dated 12TH september 1997. Particulars: The shares as defined on the reverse of the form 395 together with all other securities rights and dividends please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Full accounts made up to 30 June 2022 (23 pages) |
23 November 2022 | Director's details changed for Mr Peter Richard Stephen Earl on 7 June 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (21 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
3 November 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
16 April 2021 | Appointment of Ms Maria Susana Rene Sanchez De Lozada Galindo as a director on 9 April 2021 (2 pages) |
16 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
31 March 2021 | Full accounts made up to 30 June 2020 (21 pages) |
22 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mrs Elizabeth Ruth Shaw as a director on 3 January 2020 (2 pages) |
16 January 2020 | Appointment of Ms Ana Gorgyan as a director on 3 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 30 June 2019 (23 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 30 June 2018 (22 pages) |
28 June 2019 | Director's details changed for Mr Yuri Goligorsky on 27 June 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
24 September 2018 | Resolutions
|
15 August 2018 | Registered office address changed from Millbank Tower 21- 23 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London London SW1P 4QP on 15 August 2018 (1 page) |
31 May 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
9 February 2018 | Termination of appointment of Dario Bruno as a director on 9 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Martin Erich Bachmann as a director on 7 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Martin Erich Bachmann as a director on 7 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Second filing of AP01 previously delivered to Companies House
|
28 June 2016 | Second filing of AP01 previously delivered to Companies House
|
17 June 2016 | Secretary's details changed for Ana Gorgyan on 1 April 2016 (1 page) |
17 June 2016 | Secretary's details changed for Ana Gorgyan on 1 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Dario Bruno as a director on 17 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Dario Bruno as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Martin Erich Bachmann as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Martin Erich Bachmann as a director on 17 March 2016 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 November 2015 | Termination of appointment of Yuri Gozigorsky as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Yuri Gozigorsky as a director on 5 November 2015 (1 page) |
19 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Appointment of Ana Gorgyan as a secretary on 22 September 2015 (3 pages) |
6 October 2015 | Appointment of Yuri Gozigorsky as a director on 22 March 2015 (3 pages) |
6 October 2015 | Appointment of Yuri Gozigorsky as a director on 22 March 2015 (3 pages) |
6 October 2015 | Appointment of Ana Gorgyan as a secretary on 22 September 2015 (3 pages) |
1 October 2015 | Appointment of Mr Yuri Goligorsky as a director on 22 August 2015
|
1 October 2015 | Appointment of Mr Yuri Goligorsky as a director on 22 August 2015 (2 pages) |
1 October 2015 | Appointment of Mr Yuri Goligorsky as a director on 22 August 2015
|
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2015 | Termination of appointment of Elizabeth Ruth Shaw as a director on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Susan Angela Laker as a secretary on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Elizabeth Ruth Shaw as a director on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Susan Angela Laker as a secretary on 22 September 2015 (1 page) |
17 July 2015 | Termination of appointment of Susan Angela Laker as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Susan Angela Laker as a director on 29 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Colin Jack Emson as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Andrew James Sinclair Morris as a director on 29 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Colin Jack Emson as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Andrew James Sinclair Morris as a director on 29 June 2015 (1 page) |
14 November 2014 | Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014 (1 page) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Satisfaction of charge 8 in full (1 page) |
9 September 2014 | Satisfaction of charge 8 in full (1 page) |
19 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21- 23 Millbank 17Th Floor London SW1P 4QP on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21- 23 Millbank 17Th Floor London SW1P 4QP on 19 August 2014 (1 page) |
13 November 2013 | Appointment of Mr Andrew James Sinclair Morris as a director (3 pages) |
13 November 2013 | Appointment of Mr Andrew James Sinclair Morris as a director (3 pages) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
26 October 2012 | Termination of appointment of Andrew Ruhan as a director (1 page) |
26 October 2012 | Termination of appointment of Andrew Ruhan as a director (1 page) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
23 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
23 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
1 November 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
1 November 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 September 2011 | Director's details changed for Mr Philip Casson Metcalf on 26 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Philip Casson Metcalf on 26 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Appointment of Andrew Joseph Ruhan as a director (3 pages) |
17 November 2010 | Appointment of Andrew Joseph Ruhan as a director (3 pages) |
17 November 2010 | Appointment of Philip Casson Metcalf as a director (3 pages) |
17 November 2010 | Appointment of Philip Casson Metcalf as a director (3 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Director's details changed for Peter Richard Stephen Earl on 1 December 2009 (3 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Director's details changed for Peter Richard Stephen Earl on 1 December 2009 (3 pages) |
9 November 2010 | Director's details changed for Peter Richard Stephen Earl on 1 December 2009 (3 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
24 September 2010 | Appointment of Colin Jack Emson as a director (3 pages) |
24 September 2010 | Appointment of Colin Jack Emson as a director (3 pages) |
24 June 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
24 June 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
24 June 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Termination of appointment of James West as a director (1 page) |
9 December 2009 | Termination of appointment of James West as a director (1 page) |
12 November 2009 | Termination of appointment of Mary Archer as a director (1 page) |
12 November 2009 | Termination of appointment of Mary Archer as a director (1 page) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (7 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 November 2008 | Return made up to 01/09/08; full list of members (8 pages) |
6 November 2008 | Return made up to 01/09/08; full list of members (8 pages) |
3 November 2008 | Gbp sr 100000@1 (1 page) |
3 November 2008 | Gbp sr 100000@1 (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
1 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
4 July 2008 | Appointment terminated director james morris (1 page) |
4 July 2008 | Appointment terminated director james morris (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Us$ ic 10000000/0 07/12/07 us$ sr 10000000@1=10000000 (1 page) |
10 January 2008 | Us$ ic 10000000/0 07/12/07 us$ sr 10000000@1=10000000 (1 page) |
29 December 2007 | Ad 31/10/07--------- £ si [email protected]=11135 £ ic 200222/211357 (2 pages) |
29 December 2007 | Us$ nc 12500000/10000000 31/10/07 (1 page) |
29 December 2007 | Ad 31/10/07--------- £ si [email protected]=222 £ ic 200000/200222 (2 pages) |
29 December 2007 | Ad 31/10/07--------- £ si [email protected]=11135 £ ic 200222/211357 (2 pages) |
29 December 2007 | Ad 31/10/07--------- £ si [email protected]=222 £ ic 200000/200222 (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | S-div 31/10/07 (1 page) |
29 December 2007 | Us$ nc 12500000/10000000 31/10/07 (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | S-div 31/10/07 (1 page) |
18 September 2007 | Return made up to 01/09/07; no change of members
|
18 September 2007 | Return made up to 01/09/07; no change of members
|
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
31 October 2006 | Return made up to 01/09/06; full list of members (9 pages) |
31 October 2006 | Return made up to 01/09/06; full list of members (9 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 September 2005 | Return made up to 01/09/05; full list of members (9 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (9 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Ad 11/02/05--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Ad 11/02/05--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Return made up to 01/09/04; full list of members (9 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 88-90 crawford streetlondin london W1H 2BS (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 88-90 crawford streetlondin london W1H 2BS (1 page) |
27 October 2004 | Return made up to 01/09/04; full list of members (9 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
17 June 2004 | Return made up to 01/09/03; change of members
|
17 June 2004 | Return made up to 01/09/03; change of members
|
4 June 2004 | Registered office changed on 04/06/04 from: 88-90 crawford street london W1H 2BS (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 88-90 crawford street london W1H 2BS (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
22 September 2003 | Ad 07/07/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
22 September 2003 | Ad 07/07/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Nc inc already adjusted 07/07/03 (1 page) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
5 September 2003 | Nc inc already adjusted 07/07/03 (1 page) |
5 September 2003 | Resolutions
|
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
1 October 2002 | Return made up to 01/09/02; full list of members
|
1 October 2002 | Return made up to 01/09/02; full list of members
|
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 01/09/01; change of members (7 pages) |
27 September 2001 | Return made up to 01/09/01; change of members (7 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 01/09/00; full list of members; amend (9 pages) |
23 May 2001 | Return made up to 01/09/00; full list of members; amend (9 pages) |
29 November 2000 | Return made up to 01/09/00; full list of members; amend (9 pages) |
29 November 2000 | Return made up to 01/09/00; full list of members; amend (9 pages) |
17 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
17 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
19 October 2000 | Return made up to 01/09/00; full list of members
|
19 October 2000 | Return made up to 01/09/00; full list of members
|
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Return made up to 01/09/99; full list of members (9 pages) |
6 December 1999 | Return made up to 01/09/99; full list of members (9 pages) |
6 December 1999 | Director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
16 June 1999 | £ nc 55000/60000 04/05/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 50000/55000 11/04/97 (1 page) |
16 June 1999 | £ nc 50000/55000 11/04/97 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 55000/60000 04/05/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
29 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
29 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
4 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
4 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
29 September 1997 | Return made up to 01/09/97; full list of members
|
29 September 1997 | Return made up to 01/09/97; full list of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 01/09/96; full list of members (8 pages) |
1 October 1996 | Return made up to 01/09/96; full list of members (8 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
4 December 1995 | Ad 02/10/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
4 December 1995 | Ad 02/10/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
30 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
29 November 1995 | Application to commence business (2 pages) |
29 November 1995 | Application to commence business (2 pages) |
6 September 1995 | Secretary resigned (4 pages) |
6 September 1995 | Secretary resigned (4 pages) |
1 September 1995 | Incorporation (45 pages) |
1 September 1995 | Incorporation (45 pages) |