Company NameOne-Dyas UK Limited
Company StatusActive
Company Number03531783
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameChristiaan Hendrick De Ruyter Van Steveninck
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed16 May 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815
1082 Lz Amsterdam
Netherlands
Director NameMr Adrianus Christiaan Van Der Weijden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor
Parnassusweg 815
Amsterdam
1082 Lz
Director NameMr Alexander Thijs IsraËL
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameWalter Rookehurst Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBlackstable House
Longridge, Sheepscombe
Stroud
Gloucestershire
GL6 7QX
Wales
Director NameCaroline Heather Roberts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameWalter Rookehurst Roberts
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBlackstable House
Longridge, Sheepscombe
Stroud
Gloucestershire
GL6 7QX
Wales
Director NameRobert George Welty
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1998(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 18 May 2007)
RoleExecutive
Correspondence Address602 837-2nd Avenue Sw
Calgary
Alberta
T2p 0e6
Director NameBruce Walter Sherley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleEngineer
Correspondence Address44 Silverview Way Nw
Calgary
Alberta
T3b3j8
Director NameThomas Glyn Evans
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressSycharth 11 Westward Close
Mayals
Swansea
West Glamorgan
SA3 5DJ
Wales
Director NameStewart Glen Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 June 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInneshewan House
Dess
Aboyne
Aberdeenshire
AB34 5BH
Scotland
Director NameDavid Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 July 2016)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodside Avenue
Highgate
London
N6 4SP
Director NameMe Michael Dodworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence Address129 Sinclair Street
Helensburgh
Argyle & Bute
G84 9AT
Scotland
Secretary NameStewart Glen Gibson
NationalityBritish
StatusResigned
Appointed10 December 2004(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInneshewan House
Dess
Aboyne
Aberdeenshire
AB34 5BH
Scotland
Director NameMr Teck Soon Kong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsmara, Ferbies
Speldhurst
Tunbridge Wells
Kent
TN3 0NS
Director NameWalter Deboni
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2007(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 June 2013)
RoleCompany Executive
Country of ResidenceCanada
Correspondence Address127 Oakside Close
Calgary
Alberta
T2v 4t9
Director NameMr Michael James Azancot
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lynch Road
Farnham
Surrey
GU9 8BT
Secretary NameMichael James Azancot
NationalityBritish
StatusResigned
Appointed03 June 2010(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 May 2011)
RoleCompany Director
Correspondence Address41 Lynch Road
Farnham
Surrey
GU9 8BT
Secretary NameRobin Macarthur Clarkson
NationalityBritish
StatusResigned
Appointed05 May 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address22 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Secretary NameMichael James Azancot
NationalityBritish
StatusResigned
Appointed07 November 2012(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2013)
RoleCompany Director
Correspondence Address41 Lynch Road
Farnham
Surrey
GU9 8BT
Director NameMr Jacob Shields Ulrich
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 July 2016)
RoleIndependent Energy Adviser
Country of ResidenceEngland
Correspondence AddressHarbour Court
Compass Road
North Harbour Portsmouth
Hampshire
PO6 4ST
Director NameMr Andrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,German
StatusResigned
Appointed27 November 2015(17 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Court
Compass Road
North Harbour Portsmouth
Hampshire
PO6 4ST
Director NameJohn Michael Rapach
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 2017)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressHarbour Court
Compass Road
North Harbour Portsmouth
Hampshire
PO6 4ST
Director NameMrs Christine Ross Leadbetter Shinnie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Abercrombie Court, Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Secretary NameMrs Christine Ross Leadbetter Shinnie
StatusResigned
Appointed05 July 2016(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 2017)
RoleCompany Director
Correspondence Address30 Abercrombie Court, Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameMr Mark Adrian McComiskey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2016(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2017)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address30 Abercrombie Court, Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameMr Alexander Ferdinand Diederik Berger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815
1082 Lz Amsterdam
Netherlands
Director NameMr Robert Jan Baurdoux
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2019(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815 1082 Lz
Amsterdam
Netherlands
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 October 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitesterling-resources.com
Email address[email protected]

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Sterling Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,418,000
Net Worth£225,355,000
Cash£10,948,000
Current Liabilities£46,385,000

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

9 January 2014Delivered on: 10 January 2014
Persons entitled: Norsk Tillitsman Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 4 May 2013
Persons entitled: Norsk Tillitsmann Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 4 May 2013
Persons entitled: Norsk Tillitsmann Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 4 May 2013
Persons entitled: Norsk Tillitsmann Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 4 May 2013
Persons entitled: Norsk Tillitsmann Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 4 May 2013
Persons entitled: Norsk Tillitsmann Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 April 2023Delivered on: 26 April 2023
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 24 April 2023
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 18 April 2023
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 18 April 2023
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 18 April 2023
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 18 April 2023
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 18 April 2023
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
22 June 2020Delivered on: 26 June 2020
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 4 May 2013
Persons entitled: Norsk Tillitsmann Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2020Delivered on: 3 March 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 9 April 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 4 April 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 4 April 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 4 April 2019
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 4 April 2019
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 4 April 2019
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
16 May 2017Delivered on: 20 May 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
16 May 2017Delivered on: 20 May 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
16 May 2017Delivered on: 24 May 2017
Persons entitled: Nibc Bank N.V. (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 16 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2016Delivered on: 6 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
23 January 2016Delivered on: 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2011Delivered on: 4 October 2011
Satisfied on: 4 May 2013
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party 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, fixed plant & machinery.
Fully Satisfied
26 September 2011Delivered on: 4 October 2011
Satisfied on: 4 May 2013
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: A bond and floating charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the charged assets being the property assets and undertaking see image for full details.
Fully Satisfied

Filing History

6 November 2023Full accounts made up to 31 December 2022 (35 pages)
19 July 2023Part of the property or undertaking has been released and no longer forms part of charge 035317830030 (5 pages)
18 July 2023Satisfaction of charge 035317830029 in full (1 page)
18 July 2023Satisfaction of charge 035317830023 in full (1 page)
18 July 2023Satisfaction of charge 035317830022 in full (1 page)
17 July 2023Satisfaction of charge 035317830024 in full (1 page)
26 April 2023Registration of charge 035317830037, created on 14 April 2023 (37 pages)
24 April 2023Registration of charge 035317830036, created on 14 April 2023 (34 pages)
18 April 2023Registration of charge 035317830033, created on 14 April 2023 (36 pages)
18 April 2023Registration of charge 035317830035, created on 14 April 2023 (33 pages)
18 April 2023Registration of charge 035317830031, created on 14 April 2023 (33 pages)
18 April 2023Registration of charge 035317830034, created on 14 April 2023 (34 pages)
18 April 2023Registration of charge 035317830032, created on 14 April 2023 (34 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (36 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (36 pages)
15 September 2021Second filing for the appointment of Mr Christiaan Hendrik De Ruyter Van Steveninck as a director (3 pages)
4 September 2021Notification of a person with significant control statement (2 pages)
2 September 2021Cessation of Martialus Quirinus Henricus Van Poecke as a person with significant control on 17 August 2021 (1 page)
26 August 2021Satisfaction of charge 035317830010 in full (1 page)
7 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 December 2019 (37 pages)
22 January 2021Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages)
1 December 2020Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
30 November 2020Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
7 July 2020Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page)
7 July 2020Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page)
6 July 2020Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages)
3 July 2020Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages)
26 June 2020Registration of charge 035317830030, created on 22 June 2020 (45 pages)
2 April 2020Register inspection address has been changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA England to Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
1 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
1 April 2020Cessation of Martialis Quirinus Henricus Van Poecke as a person with significant control on 16 May 2017 (1 page)
3 March 2020Registration of charge 035317830029, created on 26 February 2020 (37 pages)
23 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 50,003
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (36 pages)
17 May 2019Satisfaction of charge 035317830020 in full (4 pages)
17 May 2019Satisfaction of charge 035317830021 in full (4 pages)
17 May 2019Satisfaction of charge 035317830019 in full (4 pages)
9 April 2019Registration of charge 035317830028, created on 27 March 2019 (40 pages)
5 April 2019Appointment of Mr Robert Jan Baurdoux as a director on 1 April 2019 (2 pages)
5 April 2019Registration of charge 035317830024, created on 27 March 2019 (35 pages)
4 April 2019Registration of charge 035317830022, created on 27 March 2019 (33 pages)
4 April 2019Registration of charge 035317830023, created on 27 March 2019 (34 pages)
4 April 2019Registration of charge 035317830026, created on 27 March 2019 (34 pages)
4 April 2019Registration of charge 035317830025, created on 27 March 2019 (36 pages)
4 April 2019Registration of charge 035317830027, created on 27 March 2019 (36 pages)
2 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
(4 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 April 2019Change of name notice (2 pages)
12 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2019Memorandum and Articles of Association (25 pages)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2019Cessation of Sruk Holdings Ltd as a person with significant control on 16 May 2017 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (41 pages)
1 June 2018Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Fifth Floor, 100 Wood Street London EC2V 7EX on 1 June 2018 (1 page)
24 May 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
24 May 2018Notification of Martialis Quirinus Henricus Van Poecke as a person with significant control on 16 May 2017 (2 pages)
5 April 2018Register inspection address has been changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA (1 page)
5 April 2018Register inspection address has been changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA England to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA (1 page)
3 April 2018Notification of Martialus Quirinus Henricus Van Poecke as a person with significant control on 16 May 2017 (2 pages)
3 April 2018Register(s) moved to registered office address Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA (1 page)
7 July 2017Full accounts made up to 31 December 2016 (62 pages)
7 July 2017Full accounts made up to 31 December 2016 (62 pages)
4 July 2017Appointment of Alexander Ferdinand Diederik Berger as a director on 16 May 2017 (3 pages)
4 July 2017Appointment of Alexander Ferdinand Diederik Berger as a director on 16 May 2017 (3 pages)
16 June 2017Appointment of Christiaan Hendrick De Ruyter Van Steveninck as a director on 16 May 2017 (3 pages)
16 June 2017Appointment of Christiaan Hendrick De Ruyter Van Steveninck as a director on 16 May 2017 (3 pages)
16 June 2017Appointment of Christiaan Hendrick De Ruyter Van Steveninck as a director on 16 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/21
(4 pages)
1 June 2017Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 June 2017 (2 pages)
31 May 2017Termination of appointment of Christine Ross Leadbetter Shinnie as a secretary on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of Christine Ross Leadbetter Shinnie as a director on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of Mark Adrian Mccomiskey as a director on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of John Michael Rapach as a director on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of Christine Ross Leadbetter Shinnie as a director on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of Christine Ross Leadbetter Shinnie as a secretary on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of Mark Adrian Mccomiskey as a director on 16 May 2017 (2 pages)
31 May 2017Termination of appointment of John Michael Rapach as a director on 16 May 2017 (2 pages)
24 May 2017Registration of charge 035317830019, created on 16 May 2017 (41 pages)
24 May 2017Registration of charge 035317830019, created on 16 May 2017 (41 pages)
23 May 2017Change of name notice (2 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
23 May 2017Change of name notice (2 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
20 May 2017Registration of charge 035317830021, created on 16 May 2017 (41 pages)
20 May 2017Registration of charge 035317830020, created on 16 May 2017 (16 pages)
20 May 2017Registration of charge 035317830020, created on 16 May 2017 (16 pages)
20 May 2017Registration of charge 035317830021, created on 16 May 2017 (41 pages)
16 May 2017Satisfaction of charge 035317830007 in full (1 page)
16 May 2017Satisfaction of charge 035317830005 in full (1 page)
16 May 2017Satisfaction of charge 035317830006 in full (1 page)
16 May 2017Satisfaction of charge 035317830015 in full (1 page)
16 May 2017Satisfaction of charge 035317830009 in full (1 page)
16 May 2017Satisfaction of charge 035317830005 in full (1 page)
16 May 2017Satisfaction of charge 035317830008 in full (1 page)
16 May 2017Satisfaction of charge 035317830007 in full (1 page)
16 May 2017Satisfaction of charge 035317830014 in full (1 page)
16 May 2017Satisfaction of charge 035317830017 in full (1 page)
16 May 2017Satisfaction of charge 035317830003 in full (1 page)
16 May 2017Satisfaction of charge 035317830003 in full (1 page)
16 May 2017Satisfaction of charge 035317830012 in full (1 page)
16 May 2017Satisfaction of charge 035317830013 in full (1 page)
16 May 2017Satisfaction of charge 035317830015 in full (1 page)
16 May 2017Satisfaction of charge 035317830016 in full (1 page)
16 May 2017Satisfaction of charge 035317830017 in full (1 page)
16 May 2017Satisfaction of charge 035317830012 in full (1 page)
16 May 2017Satisfaction of charge 035317830011 in full (1 page)
16 May 2017Satisfaction of charge 035317830013 in full (1 page)
16 May 2017Satisfaction of charge 035317830016 in full (1 page)
16 May 2017Satisfaction of charge 035317830014 in full (1 page)
16 May 2017Satisfaction of charge 035317830004 in full (1 page)
16 May 2017Satisfaction of charge 035317830004 in full (1 page)
16 May 2017Satisfaction of charge 035317830008 in full (1 page)
16 May 2017Satisfaction of charge 035317830018 in full (1 page)
16 May 2017Satisfaction of charge 035317830018 in full (1 page)
16 May 2017Satisfaction of charge 035317830009 in full (1 page)
16 May 2017Satisfaction of charge 035317830006 in full (1 page)
16 May 2017Satisfaction of charge 035317830011 in full (1 page)
30 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 February 2017Register inspection address has been changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st (1 page)
22 February 2017Register inspection address has been changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st (1 page)
15 November 2016Termination of appointment of Andrew John Leeser as a director on 21 October 2016 (1 page)
15 November 2016Appointment of Mark Adrian Mccomiskey as a director on 21 October 2016 (2 pages)
15 November 2016Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (2 pages)
15 November 2016Termination of appointment of Andrew John Leeser as a director on 21 October 2016 (1 page)
15 November 2016Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (2 pages)
15 November 2016Appointment of Mark Adrian Mccomiskey as a director on 21 October 2016 (2 pages)
15 November 2016Secretary's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (1 page)
15 November 2016Secretary's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (65 pages)
2 September 2016Full accounts made up to 31 December 2015 (65 pages)
7 July 2016Termination of appointment of Teck Soon Kong as a director on 5 July 2016 (1 page)
7 July 2016Termination of appointment of Jacob Shields Ulrich as a director on 5 July 2016 (1 page)
7 July 2016Appointment of Mrs Christine Ross Leadbetter Shinnie as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of David Miller as a director on 5 July 2016 (1 page)
7 July 2016Appointment of Mrs Christine Ross Leadbetter Shinnie as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of Jacob Shields Ulrich as a director on 5 July 2016 (1 page)
7 July 2016Termination of appointment of Teck Soon Kong as a director on 5 July 2016 (1 page)
7 July 2016Appointment of John Michael Rapach as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Mrs Christine Ross Leadbetter Shinnie as a secretary on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of Burness Paull Llp as a secretary on 5 July 2016 (1 page)
7 July 2016Appointment of John Michael Rapach as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of David Miller as a director on 5 July 2016 (1 page)
7 July 2016Termination of appointment of Burness Paull Llp as a secretary on 5 July 2016 (1 page)
7 July 2016Appointment of Mrs Christine Ross Leadbetter Shinnie as a secretary on 5 July 2016 (2 pages)
16 June 2016Registration of charge 035317830018, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830014, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830017, created on 30 May 2016 (24 pages)
16 June 2016Registration of charge 035317830012, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830014, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830012, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830013, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830016, created on 30 May 2016 (15 pages)
16 June 2016Registration of charge 035317830015, created on 30 May 2016 (24 pages)
16 June 2016Registration of charge 035317830016, created on 30 May 2016 (15 pages)
16 June 2016Registration of charge 035317830015, created on 30 May 2016 (24 pages)
16 June 2016Registration of charge 035317830018, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830013, created on 30 May 2016 (26 pages)
16 June 2016Registration of charge 035317830017, created on 30 May 2016 (24 pages)
6 June 2016Registration of charge 035317830011, created on 30 May 2016 (65 pages)
6 June 2016Registration of charge 035317830011, created on 30 May 2016 (65 pages)
31 May 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 50,002
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 50,002
(3 pages)
11 May 2016Director's details changed for Mr Andrew John Leeser on 6 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Jacob Shields Ulrich on 6 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Jacob Shields Ulrich on 6 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Andrew John Leeser on 6 May 2016 (2 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(8 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(8 pages)
5 May 2016Register inspection address has been changed from 16 Old Queen Street London SW1H 9HP England to 6-9 the Square Stockley Park Uxbridge UB11 1FW (1 page)
5 May 2016Register inspection address has been changed from 16 Old Queen Street London SW1H 9HP England to 6-9 the Square Stockley Park Uxbridge UB11 1FW (1 page)
29 January 2016Registration of charge 035317830010, created on 23 January 2016 (6 pages)
29 January 2016Registration of charge 035317830010, created on 23 January 2016 (6 pages)
18 January 2016Resolutions
  • RES13 ‐ Re.S.175(5)(a)&550 ca 2006 15/01/2016
  • RES13 ‐ Re.S.175(5)(a)&550 ca 2006 15/01/2016
(1 page)
18 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
18 January 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
18 January 2016Re-registration from a public company to a private limited company (2 pages)
18 January 2016Re-registration of Memorandum and Articles (28 pages)
18 January 2016Resolutions
  • RES13 ‐ Re.S.175(5)(a)&550 ca 2006 15/01/2016
(1 page)
18 January 2016Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 December 2015Appointment of Mr Andrew John Leeser as a director on 27 November 2015 (2 pages)
8 December 2015Appointment of Mr Andrew John Leeser as a director on 27 November 2015 (2 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (85 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (85 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(7 pages)
14 April 2015Director's details changed for Mr Jacob Shields Ulrich on 12 March 2015 (2 pages)
14 April 2015Director's details changed for Mr Jacob Shields Ulrich on 12 March 2015 (2 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(7 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
30 June 2014Full accounts made up to 31 December 2013 (47 pages)
30 June 2014Full accounts made up to 31 December 2013 (47 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(7 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(7 pages)
2 May 2014Director's details changed for Mr Jacob Shields Ulrich on 18 October 2013 (2 pages)
2 May 2014Director's details changed for Mr Jacob Shields Ulrich on 18 October 2013 (2 pages)
10 January 2014Registration of charge 035317830009 (37 pages)
10 January 2014Registration of charge 035317830009 (37 pages)
28 November 2013Register inspection address has been changed from 78 Pall Mall London SW1Y 5ES (1 page)
28 November 2013Termination of appointment of Michael Azancot as a secretary (1 page)
28 November 2013Termination of appointment of Michael Azancot as a director (1 page)
28 November 2013Termination of appointment of Michael Azancot as a director (1 page)
28 November 2013Register inspection address has been changed from 78 Pall Mall London SW1Y 5ES (1 page)
28 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
28 November 2013Termination of appointment of Michael Azancot as a secretary (1 page)
28 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
8 October 2013Auditor's statement (1 page)
8 October 2013Auditor's report (3 pages)
8 October 2013Re-registration from a private company to a public company (5 pages)
8 October 2013Auditor's statement (1 page)
8 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 50,000
(4 pages)
8 October 2013Re-registration of Memorandum and Articles (60 pages)
8 October 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 50,000
(4 pages)
8 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2013Re-registration from a private company to a public company (5 pages)
8 October 2013Balance Sheet (16 pages)
8 October 2013Certificate of re-registration from Private to Public Limited Company (1 page)
8 October 2013Re-registration of Memorandum and Articles (60 pages)
8 October 2013Certificate of re-registration from Private to Public Limited Company (1 page)
8 October 2013Auditor's report (3 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2013Balance Sheet (16 pages)
11 July 2013Appointment of Mr Jacob Shields Ulrich as a director (2 pages)
11 July 2013Appointment of Mr Jacob Shields Ulrich as a director (2 pages)
10 July 2013Termination of appointment of Walter Deboni as a director (1 page)
10 July 2013Termination of appointment of Walter Deboni as a director (1 page)
1 July 2013Full accounts made up to 31 December 2012 (56 pages)
1 July 2013Full accounts made up to 31 December 2012 (56 pages)
4 May 2013Registration of charge 035317830007 (17 pages)
4 May 2013Registration of charge 035317830005 (44 pages)
4 May 2013Satisfaction of charge 1 in full (9 pages)
4 May 2013Registration of charge 035317830006 (17 pages)
4 May 2013Registration of charge 035317830008 (17 pages)
4 May 2013Registration of charge 035317830007 (17 pages)
4 May 2013Satisfaction of charge 2 in full (10 pages)
4 May 2013Registration of charge 035317830008 (17 pages)
4 May 2013Registration of charge 035317830005 (44 pages)
4 May 2013Satisfaction of charge 1 in full (9 pages)
4 May 2013Satisfaction of charge 2 in full (10 pages)
4 May 2013Registration of charge 035317830006 (17 pages)
4 May 2013Registration of charge 035317830003 (16 pages)
4 May 2013Registration of charge 035317830003 (16 pages)
4 May 2013Registration of charge 035317830004 (32 pages)
4 May 2013Registration of charge 035317830004 (32 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (16 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (16 pages)
18 December 2012Appointment of Michael James Azancot as a secretary (3 pages)
18 December 2012Appointment of Michael James Azancot as a secretary (3 pages)
18 December 2012Termination of appointment of Robin Clarkson as a secretary (2 pages)
18 December 2012Termination of appointment of Robin Clarkson as a secretary (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (41 pages)
17 August 2012Full accounts made up to 31 December 2011 (41 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (16 pages)
5 April 2012Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (2 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (16 pages)
5 April 2012Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (2 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (30 pages)
28 September 2011Full accounts made up to 31 December 2010 (30 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2011Memorandum and Articles of Association (19 pages)
25 July 2011Memorandum and Articles of Association (19 pages)
19 May 2011Termination of appointment of Michael Azancot as a secretary (2 pages)
19 May 2011Appointment of Robin Macarthur Clarkson as a secretary (3 pages)
19 May 2011Termination of appointment of Michael Azancot as a secretary (2 pages)
19 May 2011Appointment of Robin Macarthur Clarkson as a secretary (3 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Termination of appointment of Stewart Gibson as a secretary (2 pages)
12 July 2010Termination of appointment of Stewart Gibson as a secretary (2 pages)
12 July 2010Termination of appointment of Stewart Gibson as a director (2 pages)
12 July 2010Termination of appointment of Stewart Gibson as a director (2 pages)
6 July 2010Appointment of Michael James Azancot as a director (3 pages)
6 July 2010Appointment of Michael James Azancot as a secretary (3 pages)
6 July 2010Appointment of Michael James Azancot as a director (3 pages)
6 July 2010Appointment of Michael James Azancot as a secretary (3 pages)
22 March 2010Director's details changed for Stewart Glen Gibson on 1 March 2010 (2 pages)
22 March 2010Director's details changed for David Miller on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for David Miller on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Walter Deboni on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Stewart Glen Gibson on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Stewart Glen Gibson on 1 March 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Walter Deboni on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Teck Soon Kong on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Teck Soon Kong on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Walter Deboni on 1 March 2010 (2 pages)
22 March 2010Director's details changed for David Miller on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Teck Soon Kong on 1 March 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
25 March 2008Return made up to 20/03/08; full list of members (6 pages)
25 March 2008Return made up to 20/03/08; full list of members (6 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
29 March 2007Return made up to 20/03/07; full list of members (6 pages)
29 March 2007Return made up to 20/03/07; full list of members (6 pages)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 20/03/06; full list of members (6 pages)
3 May 2006Return made up to 20/03/06; full list of members (6 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
11 April 2005Return made up to 20/03/05; full list of members (6 pages)
11 April 2005Return made up to 20/03/05; full list of members (6 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: blackstable house longridge, sheepscombe stroud gloucestershire GL6 7QX (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: blackstable house longridge, sheepscombe stroud gloucestershire GL6 7QX (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 April 2002Return made up to 20/03/02; full list of members (7 pages)
8 April 2002Return made up to 20/03/02; full list of members (7 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
22 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: court cottage, tocknells court painswick stroud gloucestershire GL6 6TZ (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: court cottage, tocknells court painswick stroud gloucestershire GL6 6TZ (1 page)
6 April 2001Return made up to 20/03/01; full list of members (7 pages)
6 April 2001Return made up to 20/03/01; full list of members (7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Return made up to 20/03/00; full list of members (6 pages)
31 March 2000Return made up to 20/03/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 72 eccleston square london SW1V 1PJ (1 page)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: 72 eccleston square london SW1V 1PJ (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/99
(1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/99
(1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/99
(1 page)
8 June 1999Director resigned (1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/99
(1 page)
17 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 April 1998Ad 30/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Ad 30/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
20 March 1998Incorporation (17 pages)
20 March 1998Incorporation (17 pages)