London
SW1V 1AN
Director Name | Mr Adrian Richard Cloake |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN |
Director Name | Robert Mark Longden |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2000) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Grange Park Northington Alresford Hampshire SO24 9TG |
Director Name | Mr Paul David Burdell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 May 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Camelford House 89 Albert Embankment London SE1 7TP |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Poston House Vowchurch Hereford HR2 0RJ Wales |
Director Name | Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2000) |
Role | Banker |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Director Name | Robin Wilfred Roberts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 December 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thickthorn House Great Bourton Banbury Oxfordshire OX17 1AS |
Secretary Name | Bernard Albert Ernest Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 January 2020) |
Role | Investment Manager |
Correspondence Address | Le Friquet Les Bassieres, Castel Guernsey Channel Islands GY5 7RA |
Director Name | Philippe Marcel Etienne Paillart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Camelford House 89 Albert Embankment London SE1 7TP |
Director Name | Geraldine Kennell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2003) |
Role | Investment Manager |
Correspondence Address | Shene Cottage Marchmont Road Richmond Surrey TW10 6HQ |
Director Name | Petteri Bernhard Barman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2009) |
Role | Portfolio Manager |
Correspondence Address | Hoh-Rohnenweg 31 G21 Wilen Bei Wolleray Ch-8832 |
Director Name | Mr James Edmund Lieber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2005) |
Role | Business Executive |
Correspondence Address | 54 Avenue Montaigne Paris 75008 Foreign |
Director Name | David Landman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2007) |
Role | Banker |
Correspondence Address | 18 Smith Terrace London SW3 4DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | linkfinancial.co.uk |
---|---|
Telephone | 020 77932650 |
Telephone region | London |
Registered Address | The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Lf Asset Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,012,000 |
Gross Profit | £6,685,000 |
Net Worth | -£113,643,000 |
Cash | £1,089,000 |
Current Liabilities | £13,920,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
17 January 2005 | Delivered on: 28 January 2005 Satisfied on: 2 April 2009 Persons entitled: Bank of New York, London Branch, as Mezzanine Security Agent for the Senior Mezzanine Financeparties Classification: Junior mezzanine debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the junior mezzanine security beneficiaries) or to the other junior mezzanine security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in 10TH floor 87-89 albert embankment london. By way of fixed charge all other property, all licences, all plant and machinery, all computers vehicles office equipment and other equipment, all charged securities and all related rights, the security accounts, all monies standing to the credit on any and all accounts, the intellectual property and the goodwill and uncalled capital. By way of floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent for Itself of the Securityagent for Itself of the Security Beneficiaries) Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies and all monies including bonuses accrued or which may at any time. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 7 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent for Itself and on Behalfof the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2001 | Delivered on: 16 February 2001 Satisfied on: 16 October 2006 Persons entitled: 3I PLC Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due on the party of each obligor to the security trustee under or pursuant to the terms of any of the finance documents. 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. Fully Satisfied |
9 May 2000 | Delivered on: 18 May 2000 Satisfied on: 16 October 2006 Persons entitled: 3I PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. Fully Satisfied |
9 May 2000 | Delivered on: 12 May 2000 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies, obligations and liabilities of each obligor to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation and under the terms of this debenture (all defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 2000 | Delivered on: 21 February 2000 Satisfied on: 12 May 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 1999 | Delivered on: 27 October 1999 Satisfied on: 12 May 2000 Persons entitled: Paul Burdell and Selina Burdell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date pursuant to which the beneficiary has agreed to make a loan of up to a maximum aggregate amount of £500,000 together with any interest. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 April 2011 | Delivered on: 15 April 2011 Satisfied on: 12 July 2012 Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Beneficiaries (The Security Agent) Classification: Security assignment Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, interest and benefit in and to the assigned agreements, being - the limited partnership agreement together with side letters see image for full details. Fully Satisfied |
1 September 2008 | Delivered on: 6 September 2008 Satisfied on: 7 March 2012 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Supplemental deed Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interst in and to any assigned asset and to the additional relevant contracts see image for full details. Fully Satisfied |
28 September 2007 | Delivered on: 12 October 2007 Satisfied on: 7 March 2012 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee and/or the other secuirity beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 28 December 2006 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in and to the policies being policy holder: link financial LTD. Life assured: mrs selina burdell. Policy no: 10068313. insurer: scottish provident. Policy type: level term assurance. Sum assured: £1,000,000. policy holder: link financial LTD. Life assured: mr paul burdell. Policy no: LFN16761. Insurer: chartwell bassett life. Policy type: renewable term assurance.. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 28 January 2005 Satisfied on: 2 April 2009 Persons entitled: Bank of New York, London Branch, as Mezzanine Security Agent for the Senior Mezzanine Financeparties Classification: Senior mezzanine debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the senior mezzanine security beneficiaries) or to the other senior mezzanine security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in 10TH floor 87-89 albert embankment london. By way of fixed charge all other property, all licences, all plant and machinery, all computers vehicles office equipment and other equipment, all charged securities and all related rights, the security accounts, all monies standing to the credit on any and all accounts, the intellectual property and the goodwill and uncalled capital. By way of floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
25 May 1999 | Delivered on: 2 June 1999 Satisfied on: 19 October 1999 Persons entitled: Stephan Ludwig Classification: Debenture Secured details: All the company's obligations and liabilities to stephan ludwig (the beneficiary) under a loan agreement dated 25 may 1999 pursuant to which the beneficiary has agreed to make a loan of £800,000 to the company (the "loan agreement") up to a maximum aggregate amount of £800,000. Particulars: L/H property plaza 535 kings road london SW10 0ZW. 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. Fully Satisfied |
30 December 2011 | Delivered on: 16 January 2012 Persons entitled: Deutsche Bank A.G., London Branch (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 December 2009 | Delivered on: 11 December 2009 Persons entitled: Bank of Scotland PLC as Security Agent for the Security Beneficiaries (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 January 2024 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 31 March 2022 (20 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
11 July 2022 | Director's details changed for Mrs Selina Lee Burdell on 4 July 2022 (2 pages) |
5 April 2022 | Full accounts made up to 31 March 2021 (20 pages) |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 October 2021 | Notification of Asset Link Capital 3 (Holdings) Limited as a person with significant control on 27 August 2021 (2 pages) |
28 October 2021 | Cessation of Selina Lee Burdell as a person with significant control on 27 August 2021 (1 page) |
20 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
8 February 2021 | Director's details changed for Ms Selina Lee Burdell on 13 February 2019 (2 pages) |
8 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
13 July 2020 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN on 13 July 2020 (1 page) |
9 March 2020 | Full accounts made up to 31 March 2019 (21 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Bernard Albert Ernest Saunders as a secretary on 1 January 2020 (1 page) |
8 January 2020 | Cessation of Lf Asset Holdings Limited as a person with significant control on 28 February 2018 (1 page) |
7 June 2019 | Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
27 March 2018 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
5 March 2018 | Satisfaction of charge 17 in full (4 pages) |
5 March 2018 | Satisfaction of charge 15 in full (4 pages) |
8 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 30 November 2016 (27 pages) |
17 July 2017 | Full accounts made up to 30 November 2016 (27 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 30 November 2015 (18 pages) |
27 July 2016 | Full accounts made up to 30 November 2015 (18 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 July 2015 | Full accounts made up to 30 November 2014 (18 pages) |
20 July 2015 | Full accounts made up to 30 November 2014 (18 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
18 September 2014 | Full accounts made up to 30 November 2013 (20 pages) |
18 September 2014 | Full accounts made up to 30 November 2013 (20 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 November 2013 | Full accounts made up to 30 November 2012 (21 pages) |
21 November 2013 | Full accounts made up to 30 November 2012 (21 pages) |
31 July 2013 | Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages) |
13 May 2013 | Termination of appointment of Paul Burdell as a director (1 page) |
13 May 2013 | Termination of appointment of Paul Burdell as a director (1 page) |
13 May 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
13 May 2013 | Termination of appointment of Philippe Paillart as a director (1 page) |
13 May 2013 | Termination of appointment of Philippe Paillart as a director (1 page) |
13 May 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (5 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (5 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (22 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (22 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 15 (5 pages) |
13 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 15 (5 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 15 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 15 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 (4 pages) |
8 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Full accounts made up to 30 November 2010 (24 pages) |
27 January 2012 | Full accounts made up to 30 November 2010 (24 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 17 (19 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 17 (19 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Philippe Marcel Etienne Paillart on 30 November 2010 (2 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Philippe Marcel Etienne Paillart on 30 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Paul David Burdell on 30 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mrs Selina Lee Burdell on 30 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mrs Selina Lee Burdell on 30 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Paul David Burdell on 30 November 2010 (2 pages) |
4 May 2010 | Full accounts made up to 30 November 2009 (23 pages) |
4 May 2010 | Full accounts made up to 30 November 2009 (23 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Philippe Marcel Etienne Paillart on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Philippe Marcel Etienne Paillart on 1 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Philippe Marcel Etienne Paillart on 1 December 2009 (2 pages) |
4 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (4 pages) |
4 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (4 pages) |
4 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (4 pages) |
4 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (4 pages) |
4 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (4 pages) |
4 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (4 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
8 December 2009 | Termination of appointment of Stephan Ludwig as a director (1 page) |
8 December 2009 | Termination of appointment of Stephan Ludwig as a director (1 page) |
8 December 2009 | Termination of appointment of Petteri Barman as a director (1 page) |
8 December 2009 | Termination of appointment of Petteri Barman as a director (1 page) |
3 December 2009 | Full accounts made up to 30 November 2008 (25 pages) |
3 December 2009 | Full accounts made up to 30 November 2008 (25 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from, camelford house, 87 to 90 albert embankment, london, SE1 7TP (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from, camelford house, 87 to 90 albert embankment, london, SE1 7TP (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (19 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (19 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 July 2008 | Appointment terminate, director david landman logged form (1 page) |
10 July 2008 | Appointment terminate, director david landman logged form (1 page) |
9 July 2008 | Return made up to 05/02/08; no change of members
|
9 July 2008 | Return made up to 05/02/08; no change of members
|
31 March 2008 | Director appointed petteri bernhard barman (1 page) |
31 March 2008 | Director's change of particulars / petteri barman / 05/04/2007 (1 page) |
31 March 2008 | Director appointed petteri bernhard barman (1 page) |
31 March 2008 | Director's change of particulars / petteri barman / 05/04/2007 (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
12 October 2007 | Particulars of mortgage/charge (13 pages) |
12 October 2007 | Particulars of mortgage/charge (13 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
15 March 2007 | Return made up to 05/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 05/02/07; full list of members (9 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
7 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
10 March 2006 | Return made up to 05/02/06; full list of members
|
10 March 2006 | Return made up to 05/02/06; full list of members
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
6 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
6 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
28 January 2005 | Particulars of mortgage/charge (16 pages) |
28 January 2005 | Particulars of mortgage/charge (16 pages) |
28 January 2005 | Particulars of mortgage/charge (16 pages) |
28 January 2005 | Particulars of mortgage/charge (16 pages) |
20 September 2004 | Accounts for a small company made up to 30 November 2003 (13 pages) |
20 September 2004 | Accounts for a small company made up to 30 November 2003 (13 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
9 September 2003 | Accounts for a medium company made up to 30 November 2002 (13 pages) |
9 September 2003 | Accounts for a medium company made up to 30 November 2002 (13 pages) |
6 September 2003 | Memorandum and Articles of Association (12 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Memorandum and Articles of Association (12 pages) |
6 September 2003 | Resolutions
|
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (21 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (21 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 05/02/03; full list of members
|
2 March 2003 | Return made up to 05/02/03; full list of members
|
19 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
19 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members
|
15 February 2002 | Return made up to 05/02/02; full list of members
|
3 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members
|
6 March 2001 | Return made up to 05/02/01; full list of members
|
16 February 2001 | Particulars of mortgage/charge (16 pages) |
16 February 2001 | Particulars of mortgage/charge (16 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: plaza 535, kings road, london, SW10 0SZ (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: plaza 535, kings road, london, SW10 0SZ (1 page) |
18 May 2000 | Particulars of mortgage/charge (16 pages) |
18 May 2000 | Particulars of mortgage/charge (16 pages) |
12 May 2000 | Particulars of mortgage/charge (9 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Particulars of mortgage/charge (9 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
17 January 2000 | Ad 13/10/99--------- £ si 800000@1=800000 £ ic 1000002/1800002 (2 pages) |
17 January 2000 | Ad 13/10/99--------- £ si 800000@1=800000 £ ic 1000002/1800002 (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
27 October 1999 | Particulars of mortgage/charge (8 pages) |
27 October 1999 | Particulars of mortgage/charge (8 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
2 June 1999 | Particulars of mortgage/charge (11 pages) |
2 June 1999 | Particulars of mortgage/charge (11 pages) |
7 April 1999 | Return made up to 05/02/99; full list of members (8 pages) |
7 April 1999 | Return made up to 05/02/99; full list of members (8 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
3 April 1999 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
3 April 1999 | New director appointed (2 pages) |
31 December 1998 | Ad 21/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
31 December 1998 | Ad 21/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
20 December 1998 | £ nc 1000/2000000 15/12/98 (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | £ nc 1000/2000000 15/12/98 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Memorandum and Articles of Association (11 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1998 | Memorandum and Articles of Association (11 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1998 | New director appointed (2 pages) |
20 February 1998 | Company name changed beachglance LIMITED\certificate issued on 20/02/98 (3 pages) |
20 February 1998 | Company name changed beachglance LIMITED\certificate issued on 20/02/98 (3 pages) |
5 February 1998 | Incorporation (12 pages) |
5 February 1998 | Incorporation (12 pages) |