Counter Street
London
SE1 2HD
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Secretary Name | Mrs Charlotte Isabel Wheatcroft |
---|---|
Status | Current |
Appointed | 02 February 2023(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 12 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | Flat 55 Beverly House 133-135 Park Road London NW8 7JB |
Director Name | Dr Yousef Abdullah Al-Awadi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 12 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2000) |
Role | Senior Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Ian James Dennis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairway Gardens Beckenham Kent BR3 2YL |
Director Name | Mr Philip John Rotheram |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 York Road Rayleigh Essex SS6 8SA |
Director Name | Mr Saleh Fahad Alzouman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Secretary Name | David Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 2 Recreation Way Kemsley Sittingbourne Kent ME10 2RD |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 14 October 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Director Name | Mr Stephen Donald Corner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House Battle Bridge Lane London SE1 2HX |
Director Name | Mr Rodney Nigel Pearson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 26 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Director Name | Ms Heather Anne Curtis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | samaprop.co.uk |
---|---|
Telephone | 020 79407700 |
Telephone region | London |
Registered Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
50 at $0.02 | St. Martins Le Grand LTD 50.00% Ordinary 1 |
143.4m at £0 | St. Martins Le Grand LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
15 November 2023 | Change of details for St Martins Holdings Corportion Ltd as a person with significant control on 30 October 2023 (2 pages) |
---|---|
30 October 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (14 pages) |
21 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
7 February 2023 | Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 2 February 2023 (2 pages) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page) |
20 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
1 April 2022 | Full accounts made up to 31 December 2021 (13 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (13 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (13 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
1 April 2020 | Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page) |
30 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (14 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 March 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Saleh Fahad Alzouman as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Saleh Fahad Alzouman as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Saleh Fahad Alzouman as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Mr Stephen Donald Corner as a director on 7 January 2013 (2 pages) |
7 January 2013 | Appointment of Mr Stephen Donald Corner as a director on 7 January 2013 (2 pages) |
7 January 2013 | Termination of appointment of Philip John Rotheram as a director on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Philip John Rotheram as a director on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Ian James Dennis as a director on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Ian James Dennis as a director on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Ian James Dennis as a director on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Mr Stephen Donald Corner as a director on 7 January 2013 (2 pages) |
7 January 2013 | Termination of appointment of Philip John Rotheram as a director on 7 January 2013 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page) |
28 July 2011 | Company name changed st. Martins group LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Company name changed st. Martins group LIMITED\certificate issued on 28/07/11
|
26 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 July 2011 | Appointment of David Scudder as a secretary (3 pages) |
7 July 2011 | Appointment of David Scudder as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Anthony White as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Anthony White as a secretary (2 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
19 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
9 July 2010 | Consolidation of shares on 5 June 2010 (5 pages) |
9 July 2010 | Consolidation of shares on 5 June 2010 (5 pages) |
9 July 2010 | Consolidation of shares on 5 June 2010 (5 pages) |
5 July 2010 | Statement by directors (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Solvency statement dated 05/07/10 (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Solvency statement dated 05/07/10 (1 page) |
5 July 2010 | Statement by directors (1 page) |
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Statement of capital on 5 July 2010
|
18 May 2010 | Annual return made up to 17 April 2010 (17 pages) |
18 May 2010 | Annual return made up to 17 April 2010 (17 pages) |
19 February 2010 | Appointment of Nigel Anthony Brown as a director (3 pages) |
19 February 2010 | Appointment of David Bithell as a director (3 pages) |
19 February 2010 | Appointment of Saleh Fahad Alzouman as a director (3 pages) |
19 February 2010 | Appointment of Saleh Fahad Alzouman as a director (3 pages) |
19 February 2010 | Appointment of David Bithell as a director (3 pages) |
19 February 2010 | Appointment of Nigel Anthony Brown as a director (3 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 703 kenton lane london HA3 6AR (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 703 kenton lane london HA3 6AR (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page) |
30 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2006 | Full accounts made up to 31 March 2005 (13 pages) |
15 May 2006 | Return made up to 17/04/06; no change of members (7 pages) |
15 May 2006 | Return made up to 17/04/06; no change of members (7 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 17/04/05; no change of members
|
6 May 2005 | Return made up to 17/04/05; no change of members
|
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
14 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
14 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (13 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members
|
15 May 2004 | Return made up to 17/04/04; full list of members
|
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
10 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 May 2003 | Return made up to 17/04/03; no change of members
|
10 May 2003 | Return made up to 17/04/03; no change of members
|
1 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
31 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
26 April 2002 | Return made up to 17/04/02; no change of members
|
26 April 2002 | Return made up to 17/04/02; no change of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 May 2001 | Return made up to 17/04/01; full list of members
|
23 May 2001 | Return made up to 17/04/01; full list of members
|
14 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 July 2000 | Full group accounts made up to 30 June 1999 (37 pages) |
20 July 2000 | Full group accounts made up to 30 June 1999 (37 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
22 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
22 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 50000000/150000000 01/07/99 (1 page) |
20 July 1999 | £ nc 50000000/150000000 01/07/99 (1 page) |
20 July 1999 | Ad 01/07/99--------- £ si 102375000@1=102375000 £ ic 41000000/143375000 (2 pages) |
20 July 1999 | Ad 01/07/99--------- £ si 102375000@1=102375000 £ ic 41000000/143375000 (2 pages) |
20 July 1999 | Resolutions
|
26 April 1999 | Full group accounts made up to 30 June 1998 (37 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
26 April 1999 | Full group accounts made up to 30 June 1998 (37 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
19 January 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
19 January 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
11 May 1998 | Return made up to 17/04/98; full list of members
|
11 May 1998 | Return made up to 17/04/98; full list of members
|
11 May 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
11 May 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
7 August 1997 | Memorandum and Articles of Association (11 pages) |
7 August 1997 | Memorandum and Articles of Association (11 pages) |
27 July 1997 | Ad 01/07/97--------- £ si 40999998@1=40999998 £ ic 2/41000000 us$ si 49@1000=49000 us$ ic 1000/50000 (2 pages) |
27 July 1997 | Ad 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 1997 | Ad 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 1997 | Ad 01/07/97--------- £ si 40999998@1=40999998 £ ic 2/41000000 us$ si 49@1000=49000 us$ ic 1000/50000 (2 pages) |
23 July 1997 | Company name changed firmpure LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed firmpure LIMITED\certificate issued on 24/07/97 (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | Incorporation (9 pages) |
17 April 1997 | Incorporation (9 pages) |