Company NameItinerant Resources Public Limited Company
DirectorsPeter Walsh and Maurice O'Brien
Company StatusActive
Company Number03156769
CategoryPublic Limited Company
Incorporation Date8 February 1996(28 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NamePeter Walsh
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address64 Clonard Park
Dundrum
Dublin
16
Secretary NamePeter Walsh
NationalityIrish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address64 Clonard Park
Dundrum
Dublin
16
Director NameMaurice O'Brien
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2005(9 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Santa Sabina Manor
Sutton
Dublin
13
Ireland
Director NameJohn Francis Derivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address71 Seapark
Malahide
Co Dublin
Irish
Director NameDr Philip Hugo Rebelo
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2011)
RolePhysician
Country of ResidenceZimbabwe
Correspondence Address3 Viewdale Close
Borrowdale
Harare
Foreign
Director NameFrederick Michael William Furber
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1998)
RoleStockbroker
Correspondence Address12 Cecile Park
London
N8 9AS
Director NameCharles Jeffery Gurney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cants Lane
Burgess Hill
West Sussex
RH15 0LS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteitinerantresources.com
Email address[email protected]

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

2.8m at £0.01Peter R. Walsh
4.34%
Ordinary
-OTHER
33.16%
-
2.6m at £0.01Maurice O'brien
3.94%
Ordinary
2m at £0.01Max Curley
3.09%
Ordinary
1.7m at £0.01James Conaty
2.67%
Ordinary
1.4m at £0.01Michael V. Moynihan
2.22%
Ordinary
10.2m at £0.01Dr P.h. Rebelo
15.75%
Ordinary
7.2m at £0.01Ashdale Investment Trust Services LTD A/c A0157001
11.07%
Ordinary
6.6m at £0.01Josephine Derivan
10.16%
Ordinary
1.1m at £0.01Eoin Derivan
1.70%
Ordinary
1.1m at £0.01Tabreeth LTD
1.70%
Ordinary
1.1m at £0.01Executors Of Estate Of Thomas P. Ring
1.65%
Ordinary
1.000k at £0.01Exact Nominees LTD
1.54%
Ordinary
700k at £0.01Conor Derivan
1.08%
Ordinary
640k at £0.01Vincent Bresnan
0.99%
Ordinary
600k at £0.01Doogary Investments LTD
0.93%
Ordinary
563.5k at £0.01Geoffrey H. Metzger
0.87%
Ordinary
525k at £0.01Ruairi O'ceallaigh
0.81%
Ordinary
504k at £0.01Michael Furber & Shareholder Name Missing
0.78%
Ordinary
500k at £0.01A.r. Rebelo
0.77%
Ordinary
500k at £0.01Ronnie Fair
0.77%
Ordinary

Financials

Year2014
Net Worth-£925,443
Cash£18
Current Liabilities£33,785

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End28 January

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

24 August 2023Group of companies' accounts made up to 31 January 2023 (27 pages)
28 July 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
22 February 2023Statement of capital following an allotment of shares on 28 October 2022
  • GBP 905,446.15
(3 pages)
22 February 2023Confirmation statement made on 8 February 2023 with updates (26 pages)
17 February 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 857,574.5
(3 pages)
17 February 2023Statement of capital following an allotment of shares on 12 April 2022
  • GBP 903,446.15
(3 pages)
4 October 2022Group of companies' accounts made up to 31 January 2022 (26 pages)
27 July 2022Registered office address changed from Kemp House 160, City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 27 July 2022 (1 page)
7 July 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
22 February 2022Confirmation statement made on 8 February 2022 with updates (27 pages)
22 February 2022Statement of capital following an allotment of shares on 22 October 2021
  • GBP 815,859
(3 pages)
26 October 2021Group of companies' accounts made up to 31 January 2021 (25 pages)
23 July 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
21 July 2021Previous accounting period extended from 24 January 2021 to 31 January 2021 (1 page)
15 March 2021Statement of capital following an allotment of shares on 13 August 2020
  • GBP 791,034.5
(3 pages)
15 March 2021Confirmation statement made on 8 February 2021 with updates (29 pages)
22 October 2020Group of companies' accounts made up to 31 January 2020 (24 pages)
18 September 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 768,426.5
(3 pages)
20 February 2020Confirmation statement made on 8 February 2020 with updates (27 pages)
20 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 751,591.5
(3 pages)
26 June 2019Group of companies' accounts made up to 31 January 2019 (23 pages)
21 February 2019Confirmation statement made on 8 February 2019 with updates (28 pages)
21 February 2019Statement of capital following an allotment of shares on 26 September 2018
  • GBP 738,591.5
(3 pages)
15 August 2018Group of companies' accounts made up to 31 January 2018 (23 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 January 2018Registered office address changed from Tower Bridge House Saint Katharines Way London E1W 1DD to Kemp House 160, City Road London EC1V 2NX on 31 January 2018 (1 page)
7 August 2017Group of companies' accounts made up to 31 January 2017 (24 pages)
7 August 2017Group of companies' accounts made up to 31 January 2017 (24 pages)
24 July 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
24 July 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
24 February 2017Confirmation statement made on 8 February 2017 with updates (29 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (29 pages)
28 October 2016Group of companies' accounts made up to 31 January 2016 (22 pages)
28 October 2016Group of companies' accounts made up to 31 January 2016 (22 pages)
19 July 2016Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
19 July 2016Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 662,445.5
(24 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 662,445.5
(24 pages)
4 November 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
4 November 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
24 July 2015Previous accounting period shortened from 27 January 2015 to 26 January 2015 (1 page)
24 July 2015Previous accounting period shortened from 27 January 2015 to 26 January 2015 (1 page)
14 April 2015Group of companies' accounts made up to 31 January 2014 (22 pages)
14 April 2015Group of companies' accounts made up to 31 January 2014 (22 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 647,445.5
(24 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 647,445.5
(24 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 647,445.5
(24 pages)
22 October 2014Previous accounting period shortened from 28 January 2014 to 27 January 2014 (1 page)
22 October 2014Previous accounting period shortened from 28 January 2014 to 27 January 2014 (1 page)
24 July 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
24 July 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 647,445.5
(24 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 647,445.5
(24 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 647,445.5
(24 pages)
24 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 614,045.5
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 614,045.5
(3 pages)
30 January 2014Group of companies' accounts made up to 31 January 2013 (23 pages)
30 January 2014Group of companies' accounts made up to 31 January 2013 (23 pages)
28 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
28 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
30 July 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 July 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (24 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (24 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (24 pages)
2 August 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
2 August 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
16 May 2012Group of companies' accounts made up to 31 January 2011 (21 pages)
16 May 2012Group of companies' accounts made up to 31 January 2011 (21 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (24 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (24 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (24 pages)
31 January 2012Termination of appointment of Philip Rebelo as a director (1 page)
31 January 2012Termination of appointment of Philip Rebelo as a director (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (25 pages)
7 March 2011Statement of capital following an allotment of shares on 14 September 2010
  • GBP 614,045.5
(3 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (25 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (25 pages)
7 March 2011Statement of capital following an allotment of shares on 14 September 2010
  • GBP 614,045.5
(3 pages)
12 January 2011Group of companies' accounts made up to 31 January 2010 (20 pages)
12 January 2011Group of companies' accounts made up to 31 January 2010 (20 pages)
29 November 2010Termination of appointment of Charles Gurney as a director (1 page)
29 November 2010Termination of appointment of Charles Gurney as a director (1 page)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (99 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (99 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (99 pages)
3 March 2010Director's details changed for Peter Walsh on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Philip Hugo Rebelo on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Philip Hugo Rebelo on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Maurice O'brien on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Maurice O'brien on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Philip Hugo Rebelo on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Walsh on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Walsh on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Maurice O'brien on 2 March 2010 (2 pages)
1 September 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
1 September 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
10 March 2009Return made up to 08/02/09; no change of members (10 pages)
10 March 2009Return made up to 08/02/09; no change of members (10 pages)
1 October 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
1 October 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
6 March 2008Return made up to 08/02/08; full list of members (45 pages)
6 March 2008Return made up to 08/02/08; full list of members (45 pages)
6 March 2008Capitals not rolled up (4 pages)
6 March 2008Capitals not rolled up (4 pages)
29 November 2007Registered office changed on 29/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
29 November 2007Registered office changed on 29/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
1 October 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
1 October 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
17 April 2007Ad 01/02/06-31/01/07 £ si [email protected] (3 pages)
17 April 2007Ad 01/02/06-31/01/07 £ si [email protected] (3 pages)
13 March 2007Return made up to 08/02/07; full list of members (45 pages)
13 March 2007Return made up to 08/02/07; full list of members (45 pages)
1 September 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
1 September 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
7 March 2006Return made up to 08/02/06; full list of members (81 pages)
7 March 2006Return made up to 08/02/06; full list of members (81 pages)
24 February 2006Ad 01/02/05-31/01/06 £ si [email protected] (2 pages)
24 February 2006Ad 01/02/05-31/01/06 £ si [email protected] (2 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
22 June 2005Delivery ext'd 3 mth 31/01/05 (3 pages)
22 June 2005Delivery ext'd 3 mth 31/01/05 (3 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
23 February 2005Return made up to 08/02/05; full list of members (43 pages)
23 February 2005Return made up to 08/02/05; full list of members (43 pages)
21 February 2005Ad 27/01/04-31/01/05 £ si [email protected] (3 pages)
21 February 2005Ad 27/01/04-31/01/05 £ si [email protected] (3 pages)
9 December 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
9 December 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
11 May 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
11 May 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
27 February 2004Return made up to 08/02/04; full list of members (43 pages)
27 February 2004Return made up to 08/02/04; full list of members (43 pages)
7 February 2004Ad 06/08/03-26/01/04 £ si [email protected]=18 £ ic 470828/470846 (4 pages)
7 February 2004Ad 06/08/03-26/01/04 £ si [email protected]=18 £ ic 470828/470846 (4 pages)
12 December 2003Memorandum and Articles of Association (25 pages)
12 December 2003Resolutions
  • RES13 ‐ Share warrant to bearer 28/11/03
(1 page)
12 December 2003Memorandum and Articles of Association (25 pages)
4 December 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
4 December 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
15 August 2003Ad 05/08/03--------- £ si [email protected]=500 £ ic 470328/470828 (2 pages)
15 August 2003Ad 05/08/03--------- £ si [email protected]=500 £ ic 470328/470828 (2 pages)
15 May 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
15 May 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
11 March 2003Ad 25/02/03--------- £ si [email protected]=1000 £ ic 469328/470328 (2 pages)
11 March 2003Ad 25/02/03--------- £ si [email protected]=1000 £ ic 469328/470328 (2 pages)
19 February 2003Return made up to 08/02/03; full list of members (40 pages)
19 February 2003Return made up to 08/02/03; full list of members (40 pages)
18 February 2003Ad 30/01/03--------- £ si [email protected]=12000 £ ic 457328/469328 (2 pages)
18 February 2003Ad 30/01/03--------- £ si [email protected]=12000 £ ic 457328/469328 (2 pages)
13 February 2003Ad 21/09/02-29/01/03 £ si [email protected]=72000 £ ic 385328/457328 (2 pages)
13 February 2003Ad 21/09/02-29/01/03 £ si [email protected]=72000 £ ic 385328/457328 (2 pages)
11 December 2002£ nc 1000000/5000000 29/11/02 (1 page)
11 December 2002Memorandum and Articles of Association (24 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002£ nc 1000000/5000000 29/11/02 (1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Memorandum and Articles of Association (24 pages)
29 November 2002Group of companies' accounts made up to 31 January 2001 (20 pages)
29 November 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
29 November 2002Group of companies' accounts made up to 31 January 2001 (20 pages)
29 November 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
22 October 2002Ad 20/09/02--------- £ si [email protected]=18118 £ ic 367210/385328 (4 pages)
22 October 2002Ad 20/09/02--------- £ si [email protected]=18118 £ ic 367210/385328 (4 pages)
2 July 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
2 July 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
21 February 2002Return made up to 08/02/02; full list of members (40 pages)
21 February 2002Return made up to 08/02/02; full list of members (40 pages)
9 March 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
9 March 2001Return made up to 08/02/01; full list of members (42 pages)
9 March 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
9 March 2001Return made up to 08/02/01; full list of members (42 pages)
29 November 2000Full group accounts made up to 31 January 2000 (22 pages)
29 November 2000Full group accounts made up to 31 January 2000 (22 pages)
26 April 2000Ad 29/01/00-12/04/00 £ si [email protected] (6 pages)
26 April 2000Ad 29/01/00-12/04/00 £ si [email protected] (6 pages)
2 March 2000Return made up to 08/02/00; full list of members (38 pages)
2 March 2000Return made up to 08/02/00; full list of members (38 pages)
1 March 2000Ad 28/01/00--------- £ si [email protected]=1000 £ ic 318310/319310 (2 pages)
1 March 2000Ad 14/09/99-28/01/00 £ si [email protected]=18600 £ ic 319310/337910 (5 pages)
1 March 2000Ad 14/09/99-28/01/00 £ si [email protected]=18600 £ ic 319310/337910 (5 pages)
1 March 2000Ad 28/01/00--------- £ si [email protected]=1000 £ ic 318310/319310 (2 pages)
21 February 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
21 February 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
25 November 1999Full group accounts made up to 31 January 1999 (18 pages)
25 November 1999Full group accounts made up to 31 January 1999 (18 pages)
29 September 1999Ad 24/04/99-13/09/99 £ si [email protected]=2000 £ ic 316310/318310 (2 pages)
29 September 1999Ad 24/04/99-13/09/99 £ si [email protected]=2000 £ ic 316310/318310 (2 pages)
4 May 1999Ad 23/04/99--------- £ si [email protected]=3600 £ ic 312710/316310 (3 pages)
4 May 1999Ad 23/04/99--------- £ si [email protected]=3600 £ ic 312710/316310 (3 pages)
5 March 1999Return made up to 08/02/99; bulk list available separately (11 pages)
5 March 1999Return made up to 08/02/99; bulk list available separately (11 pages)
11 February 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
11 February 1999Ad 29/01/99--------- £ si [email protected]=15300 £ ic 297410/312710 (6 pages)
11 February 1999Ad 29/01/99--------- £ si [email protected]=15300 £ ic 297410/312710 (6 pages)
11 February 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 17 city business centre lower road london SE16 1AA (1 page)
14 December 1998Registered office changed on 14/12/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 December 1998Full group accounts made up to 31 January 1998 (18 pages)
3 December 1998Full group accounts made up to 31 January 1998 (18 pages)
20 March 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
20 March 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
5 March 1998Return made up to 08/02/98; bulk list available separately (7 pages)
5 March 1998Return made up to 08/02/98; bulk list available separately (7 pages)
16 February 1998Ad 22/01/98--------- £ si [email protected]=2000 £ ic 295410/297410 (2 pages)
16 February 1998Ad 22/01/98--------- £ si [email protected]=2000 £ ic 295410/297410 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
31 October 1997Full group accounts made up to 31 January 1997 (14 pages)
31 October 1997Full group accounts made up to 31 January 1997 (14 pages)
6 March 1997Return made up to 08/02/97; bulk list available separately (5 pages)
6 March 1997Return made up to 08/02/97; bulk list available separately (5 pages)
5 March 1997Ad 25/01/97--------- £ si [email protected]=61810 £ ic 233600/295410 (22 pages)
5 March 1997Ad 25/01/97--------- £ si [email protected]=61810 £ ic 233600/295410 (22 pages)
19 February 1997Ad 12/01/97--------- £ si [email protected]=600 £ ic 233000/233600 (2 pages)
19 February 1997Ad 12/01/97--------- £ si [email protected]=600 £ ic 233000/233600 (2 pages)
25 November 1996Ad 09/02/96-31/10/96 £ si [email protected]=183000 £ ic 50000/233000 (3 pages)
25 November 1996Ad 09/02/96-31/10/96 £ si [email protected]=183000 £ ic 50000/233000 (3 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Accounting reference date notified as 31/01 (1 page)
27 March 1996Application to commence business (2 pages)
27 March 1996New secretary appointed;new director appointed (1 page)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996Application to commence business (2 pages)
27 March 1996Accounting reference date notified as 31/01 (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Certificate of authorisation to commence business and borrow (1 page)
27 March 1996Certificate of authorisation to commence business and borrow (1 page)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996Div 08/02/96 (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996New secretary appointed;new director appointed (1 page)
27 March 1996Ad 08/02/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
27 March 1996Ad 08/02/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
27 March 1996Div 08/02/96 (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
8 February 1996Incorporation (29 pages)
8 February 1996Incorporation (29 pages)