Company NameSt Martins Properties Limited
DirectorsRichard Gordon Ratcliffe and Hussain Al-Halabi
Company StatusActive
Company Number03355382
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NamesFirmpure Limited and St. Martins Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 July 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Secretary NameMrs Charlotte Isabel Wheatcroft
StatusCurrent
Appointed02 February 2023(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameDr Yousef Abdullah Al-Awadi
Date of BirthMay 1948 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 September 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 York Road
Rayleigh
Essex
SS6 8SA
Director NameMr Saleh Fahad Alzouman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 February 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address2 Recreation Way
Kemsley
Sittingbourne
Kent
ME10 2RD
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed14 October 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Director NameMr Stephen Donald Corner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House Battle Bridge Lane
London
SE1 2HX
Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(17 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed26 August 2015(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Director NameMs Heather Anne Curtis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesamaprop.co.uk
Telephone020 79407700
Telephone regionLondon

Location

Registered Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
50 at $0.02St. Martins Le Grand LTD
50.00%
Ordinary 1
143.4m at £0St. Martins Le Grand LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

15 November 2023Change of details for St Martins Holdings Corportion Ltd as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from Shackleton House 4 Battlebridge Lane London SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on 30 October 2023 (1 page)
14 June 2023Full accounts made up to 31 December 2022 (14 pages)
21 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
7 February 2023Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 2 February 2023 (2 pages)
7 June 2022Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page)
7 June 2022Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page)
20 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
1 April 2022Full accounts made up to 31 December 2021 (13 pages)
14 July 2021Full accounts made up to 31 December 2020 (13 pages)
20 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
10 August 2020Full accounts made up to 31 December 2019 (13 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
1 April 2020Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page)
30 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
8 April 2019Full accounts made up to 31 December 2018 (14 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
9 April 2018Full accounts made up to 31 December 2017 (14 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
29 March 2017Full accounts made up to 31 December 2016 (11 pages)
29 March 2017Full accounts made up to 31 December 2016 (11 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
  • USD 1
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
  • USD 1
(5 pages)
30 March 2016Full accounts made up to 31 December 2015 (11 pages)
30 March 2016Full accounts made up to 31 December 2015 (11 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
  • USD 1
(5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
  • USD 1
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Saleh Fahad Alzouman as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Saleh Fahad Alzouman as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Saleh Fahad Alzouman as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Mr Stephen Donald Corner as a director on 7 January 2013 (2 pages)
7 January 2013Appointment of Mr Stephen Donald Corner as a director on 7 January 2013 (2 pages)
7 January 2013Termination of appointment of Philip John Rotheram as a director on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Philip John Rotheram as a director on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Ian James Dennis as a director on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Ian James Dennis as a director on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Ian James Dennis as a director on 7 January 2013 (1 page)
7 January 2013Appointment of Mr Stephen Donald Corner as a director on 7 January 2013 (2 pages)
7 January 2013Termination of appointment of Philip John Rotheram as a director on 7 January 2013 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page)
28 July 2011Company name changed st. Martins group LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(3 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Company name changed st. Martins group LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(3 pages)
26 July 2011Full accounts made up to 31 March 2011 (16 pages)
26 July 2011Full accounts made up to 31 March 2011 (16 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
19 August 2010Full accounts made up to 31 March 2010 (17 pages)
19 August 2010Full accounts made up to 31 March 2010 (17 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
9 July 2010Consolidation of shares on 5 June 2010 (5 pages)
9 July 2010Consolidation of shares on 5 June 2010 (5 pages)
9 July 2010Consolidation of shares on 5 June 2010 (5 pages)
5 July 2010Statement by directors (1 page)
5 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 July 2010Solvency statement dated 05/07/10 (1 page)
5 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 July 2010Solvency statement dated 05/07/10 (1 page)
5 July 2010Statement by directors (1 page)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
(4 pages)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
(4 pages)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
(4 pages)
18 May 2010Annual return made up to 17 April 2010 (17 pages)
18 May 2010Annual return made up to 17 April 2010 (17 pages)
19 February 2010Appointment of Nigel Anthony Brown as a director (3 pages)
19 February 2010Appointment of David Bithell as a director (3 pages)
19 February 2010Appointment of Saleh Fahad Alzouman as a director (3 pages)
19 February 2010Appointment of Saleh Fahad Alzouman as a director (3 pages)
19 February 2010Appointment of David Bithell as a director (3 pages)
19 February 2010Appointment of Nigel Anthony Brown as a director (3 pages)
29 December 2009Full accounts made up to 31 March 2009 (14 pages)
29 December 2009Full accounts made up to 31 March 2009 (14 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 703 kenton lane london HA3 6AR (1 page)
6 February 2009Registered office changed on 06/02/2009 from 703 kenton lane london HA3 6AR (1 page)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
27 May 2008Registered office changed on 27/05/2008 from shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page)
27 May 2008Registered office changed on 27/05/2008 from shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page)
30 April 2008Return made up to 17/04/08; full list of members (4 pages)
30 April 2008Return made up to 17/04/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
27 April 2007Return made up to 17/04/07; full list of members (3 pages)
27 April 2007Return made up to 17/04/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Full accounts made up to 31 March 2005 (13 pages)
18 October 2006Full accounts made up to 31 March 2005 (13 pages)
15 May 2006Return made up to 17/04/06; no change of members (7 pages)
15 May 2006Return made up to 17/04/06; no change of members (7 pages)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Return made up to 17/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 May 2005Return made up to 17/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
14 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
14 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
4 August 2004Full accounts made up to 31 March 2003 (13 pages)
4 August 2004Full accounts made up to 31 March 2003 (13 pages)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
10 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
10 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
10 May 2003Return made up to 17/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 17/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Full accounts made up to 31 March 2002 (13 pages)
1 May 2003Full accounts made up to 31 March 2002 (13 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
26 April 2002Return made up to 17/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 April 2002Return made up to 17/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
23 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Full accounts made up to 30 June 2000 (12 pages)
14 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 July 2000Full group accounts made up to 30 June 1999 (37 pages)
20 July 2000Full group accounts made up to 30 June 1999 (37 pages)
12 May 2000Return made up to 17/04/00; full list of members (7 pages)
12 May 2000Return made up to 17/04/00; full list of members (7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
22 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
20 July 1999£ nc 50000000/150000000 01/07/99 (1 page)
20 July 1999£ nc 50000000/150000000 01/07/99 (1 page)
20 July 1999Ad 01/07/99--------- £ si 102375000@1=102375000 £ ic 41000000/143375000 (2 pages)
20 July 1999Ad 01/07/99--------- £ si 102375000@1=102375000 £ ic 41000000/143375000 (2 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
26 April 1999Full group accounts made up to 30 June 1998 (37 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
26 April 1999Full group accounts made up to 30 June 1998 (37 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
19 January 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
19 January 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
11 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 May 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 May 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
7 August 1997Memorandum and Articles of Association (11 pages)
7 August 1997Memorandum and Articles of Association (11 pages)
27 July 1997Ad 01/07/97--------- £ si 40999998@1=40999998 £ ic 2/41000000 us$ si 49@1000=49000 us$ ic 1000/50000 (2 pages)
27 July 1997Ad 01/07/97--------- us$ si 1@1000=1000 us$ ic 0/1000 (2 pages)
27 July 1997£ nc 1000/50000000 01/07/97 (1 page)
27 July 1997Ad 01/07/97--------- us$ si 1@1000=1000 us$ ic 0/1000 (2 pages)
27 July 1997£ nc 1000/50000000 01/07/97 (1 page)
27 July 1997Ad 01/07/97--------- £ si 40999998@1=40999998 £ ic 2/41000000 us$ si 49@1000=49000 us$ ic 1000/50000 (2 pages)
23 July 1997Company name changed firmpure LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed firmpure LIMITED\certificate issued on 24/07/97 (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997Incorporation (9 pages)
17 April 1997Incorporation (9 pages)