8 Pui Shing Road
Kowloon
Hong Kong
Director Name | Mr Ying Nam Cheng |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 1 27/F Villa Rocha 10 Broadwood Road Happy Valley Hong Kong China |
Director Name | Mr Sunil Tuli |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Hoi Kei Cheng |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 March 2020(22 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 36/F Enterprise Square 2 3 Sheung Yuet Road Hong Kong |
Director Name | Mr Patrick Lathbridge Cox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 35 Lanark Road London W9 1DE |
Secretary Name | Mr Anthony James Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martinden Martinsend Lane Great Missenden Bucks HP16 9BH |
Secretary Name | John Edward Robertson Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 50 Narbonne Avenue Clapham London SW4 9JT |
Secretary Name | Kevin Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2004) |
Role | Accountant |
Correspondence Address | 56 Mill Hill Road London W3 8JH |
Director Name | Mr Peter Charles Sells |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Director Name | Mr Andrew Winship Oliver |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mount Park Road Ealing London W5 2RS |
Director Name | Robert Lee |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Solicitor |
Correspondence Address | 265 Queens Road East Flat 2a Kwanlee Mansions Wanchai Hong Kong |
Director Name | Siu Ping Li |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | Flat H 19/F Tower 1 Nan Fung Plaza 8 Pui Shing Road Kowloon Hong Kong |
Director Name | Sunil Tuli |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 9 Farrer Road -06 Tulip Garden Singapore-268821 |
Director Name | Robert Lee |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2008(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2009) |
Role | Solicitor |
Correspondence Address | Flat A Kwan Lee Mansions 265 Queens Road East Wan Chai Hong Kong |
Director Name | Mr Borge Hjort Andersen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 May 2008(11 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 32 Portland Place London W1B 1NA |
Director Name | Mr Romolo Cichero |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2008(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 August 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Cedar Court Castle Hill Farnham Surrey GU9 7JF |
Secretary Name | Mr Romolo Cichero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2008(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Cedar Court Castle Hill Farnham Surrey GU9 7JF |
Director Name | Mr Peter Riley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Simon Low-Nang |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 36/F Entreprise Square Two 3 Sheung Yuet Road Kowloon Hong Kong |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Investia Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 21 May 2008) |
Correspondence Address | 4 Weymouth Mews London W1G 7DU |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
952.4m at £0.0003 | Starnevesse LTD 8.90% Ordinary Deferred |
---|---|
2.5m at £1 | King Power Investments LTD 77.88% Ordinary C |
150k at £1 | Peter Charles Sells 4.67% Ordinary B2 |
1.1b at £0.0003 | Mr Patrick Lathbridge Cox 10.27% Ordinary Deferred |
333.3k at £0.0003 | Mr Patrick Lathbridge Cox 0.00% Ordinary B1 |
16.3k at £0.0003 | Peter Charles Sells 0.00% Ordinary Deferred |
16.7k at £0.0003 | Peter Charles Sells 0.00% Ordinary B1 |
333.3k at £0.0003 | Starnevesse LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,254,103 |
Cash | £271,219 |
Current Liabilities | £1,627,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 June 2007 | Delivered on: 28 June 2007 Persons entitled: King Power Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
3 November 2005 | Delivered on: 18 November 2005 Satisfied on: 24 June 2006 Persons entitled: Starnevesse Limited Classification: Debenture Secured details: £1 million and all other monies due or to become due. Particulars: All buildings fixtures plant and machinery all present and future stocks all the companys goodwill and uncalled for capital all present and future book and other debts and floating charge all assets of the company. See the mortgage charge document for full details. Fully Satisfied |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
10 June 2020 | Appointment of Mr Ying Nam Antares Cheng as a director on 28 August 2008 (2 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Hoi Kei Cheng as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Peter Charles Sells as a director on 31 March 2020 (1 page) |
9 March 2020 | Withdrawal of a person with significant control statement on 9 March 2020 (2 pages) |
9 March 2020 | Notification of Ying Nam Antares Cheng as a person with significant control on 6 April 2016 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
22 May 2019 | Director's details changed for Mr Patrick Lathbridge Cox on 22 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Sunil Tuli on 21 May 2019 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 June 2018 | Director's details changed for Siu Ping Li on 30 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
22 May 2018 | Director's details changed for Ying Nam Antares Cheng on 21 May 2018 (2 pages) |
22 March 2018 | Notification of a person with significant control statement (2 pages) |
21 March 2018 | Director's details changed for Mr Peter Charles Sells on 16 March 2018 (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2015 | Appointment of Sunil Tuli as a director on 11 August 2015 (2 pages) |
4 September 2015 | Appointment of Sunil Tuli as a director on 11 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 June 2015 | Termination of appointment of Simon Low-Nang as a director on 7 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Simon Low-Nang as a director on 7 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Simon Low-Nang as a director on 7 May 2015 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
18 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 June 2013 | Director's details changed for Simon Low-Nang on 8 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Ying Nam Antares Cheng on 8 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Ying Nam Antares Cheng on 8 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Simon Low-Nang on 8 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Ying Nam Antares Cheng on 8 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Simon Low-Nang on 8 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (24 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (24 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (24 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
22 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
22 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (22 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (22 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (22 pages) |
10 June 2010 | Appointment of Simon Low-Nang as a director (3 pages) |
10 June 2010 | Termination of appointment of Robert Lee as a director (2 pages) |
10 June 2010 | Appointment of Simon Low-Nang as a director (3 pages) |
10 June 2010 | Termination of appointment of Robert Lee as a director (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
29 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 June 2009 | Return made up to 08/05/09; full list of members (12 pages) |
6 June 2009 | Return made up to 08/05/09; full list of members (12 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
12 March 2009 | Director appointed siu ping li (2 pages) |
12 March 2009 | Director appointed siu ping li (2 pages) |
12 March 2009 | Director appointed robert lee (2 pages) |
12 March 2009 | Director appointed robert lee (2 pages) |
29 January 2009 | Director appointed ying nam antares cheng (1 page) |
29 January 2009 | Director appointed ying nam antares cheng (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
15 January 2009 | Accounts for a small company made up to 31 December 2006 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 December 2006 (9 pages) |
6 October 2008 | Appointment terminated secretary romolo cichero (1 page) |
6 October 2008 | Appointment terminated secretary romolo cichero (1 page) |
4 September 2008 | Secretary appointed castlegate secretaries LIMITED (1 page) |
4 September 2008 | Secretary appointed castlegate secretaries LIMITED (1 page) |
2 September 2008 | Appointment terminated director peter riley (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from cedar court castle hill farnham surrey GU9 7JF (1 page) |
2 September 2008 | Appointment terminated director romolo cichero (1 page) |
2 September 2008 | Appointment terminated director peter riley (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from cedar court castle hill farnham surrey GU9 7JF (1 page) |
2 September 2008 | Appointment terminated director romolo cichero (1 page) |
13 August 2008 | Appointment terminated director siu li (1 page) |
13 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Appointment terminated director robert lee (1 page) |
13 August 2008 | Appointment terminated director siu li (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director robert lee (1 page) |
8 July 2008 | Director appointed peter riley (2 pages) |
8 July 2008 | Director appointed peter riley (2 pages) |
2 June 2008 | Secretary appointed romolo cichero (2 pages) |
2 June 2008 | Secretary appointed romolo cichero (2 pages) |
2 June 2008 | Director appointed romolo cichero (2 pages) |
2 June 2008 | Director appointed romolo cichero (2 pages) |
23 May 2008 | Appointment terminated secretary investia nominee services LIMITED (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 32 portland place london W1B 1NA (1 page) |
23 May 2008 | Appointment terminated secretary investia nominee services LIMITED (1 page) |
23 May 2008 | Appointment terminated director borge andersen (1 page) |
23 May 2008 | Appointment terminated director borge andersen (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 32 portland place london W1B 1NA (1 page) |
14 May 2008 | Director appointed borge andersen (2 pages) |
14 May 2008 | Director appointed borge andersen (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 3RD floor 151A sydney street london SW3 6NT (1 page) |
30 April 2008 | Secretary appointed investia nominee services LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 3RD floor 151A sydney street london SW3 6NT (1 page) |
30 April 2008 | Appointment terminated secretary peter sells (1 page) |
30 April 2008 | Appointment terminated secretary peter sells (1 page) |
30 April 2008 | Secretary appointed investia nominee services LIMITED (1 page) |
25 April 2008 | Appointment terminated director sunil tuli (1 page) |
25 April 2008 | Appointment terminated director sunil tuli (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Return made up to 08/05/07; full list of members (9 pages) |
16 June 2007 | Return made up to 08/05/07; full list of members (9 pages) |
15 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 August 2006 | Ad 06/06/06--------- £ si 2650000@1=2650000 £ ic 204/2650204 (4 pages) |
3 August 2006 | S-div 06/06/06 (1 page) |
3 August 2006 | S-div 06/06/06 (1 page) |
3 August 2006 | Ad 06/06/06--------- £ si 2650000@1=2650000 £ ic 204/2650204 (4 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
30 June 2006 | Nc inc already adjusted 06/06/06 (2 pages) |
30 June 2006 | Nc inc already adjusted 06/06/06 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 October 2005 | Auditor's resignation (2 pages) |
13 October 2005 | Auditor's resignation (2 pages) |
16 August 2005 | Return made up to 08/05/05; full list of members (8 pages) |
16 August 2005 | Return made up to 08/05/05; full list of members (8 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | New director appointed (6 pages) |
24 May 2005 | New director appointed (6 pages) |
24 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
24 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
30 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 March 2005 | Location of register of members (1 page) |
29 March 2005 | Location of register of members (1 page) |
7 March 2005 | New director appointed (5 pages) |
7 March 2005 | New director appointed (5 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 7-10 chandos street cavindish square london W1M 9DE (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 7-10 chandos street cavindish square london W1M 9DE (1 page) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 July 2004 | Return made up to 08/05/04; full list of members (5 pages) |
13 July 2004 | Return made up to 08/05/04; full list of members (5 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members
|
16 May 2003 | Return made up to 08/05/03; full list of members
|
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Return made up to 08/05/02; full list of members (5 pages) |
10 July 2002 | Return made up to 08/05/02; full list of members (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
27 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
17 June 1999 | Return made up to 08/05/99; no change of members (5 pages) |
17 June 1999 | Return made up to 08/05/99; no change of members (5 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
23 June 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
23 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 1997 | Incorporation (13 pages) |
8 May 1997 | Incorporation (13 pages) |