Company NameRidge Mining Limited
DirectorCharl Keyter
Company StatusActive
Company Number03549005
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 June 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Secretary NameLerato Matlosa
StatusCurrent
Appointed19 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameSir Patrick Sheehy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address11 Eldon Road
London
W8 5PU
Director NameSir Thomas Henry Milborne Swinnerton Pilkington
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2003)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressKings Walden
Bury
Hitchin
Herts
SG4 8JU
Director NameMs Eileen Carr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration1 year (resigned 25 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Liverpool Road
London
N1 0RF
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration6 years (resigned 04 May 2004)
RoleChairman/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address57a Tufton Street
London
SW1 3QL
Director NameDr Robert Victor Danchin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleCompany Director
Correspondence Address20 Wrenrose Avenue
Birdhaven
Johannesburg
2196
Foreign
Director NameMr Edwin Peter Gush
Date of BirthMarch 1938 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration1 week, 4 days (resigned 08 May 1998)
RoleCompany Director
Correspondence Address138 West Road South
Morningside
Sandton
Transvaal 2199
South Africa
Secretary NameColin Digby Thomas Fitch
NationalityBritish
StatusResigned
Appointed27 April 1998(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 01 August 2009)
RoleCompany Director
Correspondence AddressThe Coach House
Melbourn Road
Royston
Herts
SG8 7DB
Director NameDavid Glanville Kenelm Fish
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed19 June 1998(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1999)
RoleCompany Director
Correspondence Address44 Hume Road
Dunkeld
Johannesburg 2196
Foreign
Director NameMr Oliver Alexander Guy Baring
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDeane House
Overton
Hampshire
RG25 3AR
Director NameMr Donald Alexander Robert McAlister
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolbans Barn
Holbans Lane
Broad Oak
East Sussex
TN21 8XD
Director NameMichael James Botha
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years after company formation)
Appointment Duration2 years (resigned 05 June 2002)
RoleGeologist
Correspondence Address13 Macpherson Street
Hopeman
Elgin
Morayshire
IV30 5TG
Scotland
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2003)
RoleDirector Of Companies
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameMr Terence Anthony Wilkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed27 November 2000(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2009)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressHannams Steep Hill
Chobham
Woking
Surrey
GU24 8SZ
Director NameMartin Rishton Sharpe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed27 September 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2005)
RoleGeologist
Correspondence Address329 Victoria Street
Waterkloot 0181
Pretoria
Foreign
Director NameTimothy Charles Aylmer Wadeson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2005)
RoleRetired
Correspondence Address3 Sunset Close
Llandudno
Cape Town
7806
Foreign
Director NameMzilikazi Godfrey Khumalo
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed02 August 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address8 Aston St
Sandown
Johannesburg 2196
Gauteng
Foreign
Director NameDr Robert Victor Danchin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2005)
RoleRetired
Country of ResidenceAustralia
Correspondence AddressLongmeadow
Narrawong
Victoria 3285
Australia
Director NameMr Francis Patrick Harcourt Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buer Road
London
SW6 4LA
Director NameGregory David Hunter
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 2003(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 November 2004)
RoleChief Operating Officer
Correspondence Address189 Galanthus Road
Kyalami
Johannesburg
Foreign
Director NameGunter Zeno Steffens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2004(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address12a Spaarman Avenua Alphen Estate
Constantia
South Africa
Director NamePeter John Ledger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed14 October 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2009)
RoleMining
Correspondence Address4 Waybury Close
Bryanston
2021
Foreign
Director NameShaun Shaw Li
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2009)
RoleManager
Correspondence Address128 Xiangyum 3rd Road
Xiamen
Fujian 361006
China
Director NameStuart Angus Murray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2012)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameWilli Max Paul Boehm
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Secretary NameWilli Max Paul Boehm
NationalityAustralian
StatusResigned
Appointed30 July 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Jean Johannes Nel
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 2012(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressClarendon House 2 Church Street
Hamilton
Bermuda
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 April 1998(2 days after company formation)
Appointment Duration5 days (resigned 27 April 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 2009(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 October 2020)
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN

Contact

Websiteridgemining.com

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

129.8m at $0.05Aquarius Platinum LTD
100.00%
Ordinary
1 at $0.05Aquarius Platinum LTD
0.00%
Deferred

Financials

Year2014
Net Worth£22,343,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

2 April 2009Delivered on: 21 April 2009
Persons entitled: Ik Investment Partners Limited

Classification: Rent deposit deed
Secured details: £45,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in the sum of £45,000 with all interest held in a deposit account.
Outstanding
15 April 2005Delivered on: 25 April 2005
Persons entitled: Industri Kapital Limited

Classification: Rent deposit deed
Secured details: £45,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in the sum of £45,000 with all interest held in a deposit account.
Outstanding
18 December 2003Delivered on: 22 December 2003
Persons entitled: Standard Bank London Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the issued share capital of sperrylite resources (pty) limited and all dividends interest and other distributions payable thereon and all allotments accretions offers rights bonuses benefits and advantages whatsoever.
Outstanding
18 December 2003Delivered on: 22 December 2003
Persons entitled: Standard Bank London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
30 March 1999Delivered on: 19 April 1999
Satisfied on: 22 December 2003
Persons entitled: Rmb International (Dublin) Limited

Classification: Cession in security
Secured details: All monies due or to become due from the company to the chargee arising from or in connection with the facility agreement and/or the maligreen agreement.
Particulars: All rights whatsoever which the company may have to and arising out of the shares and the claims and all dividends payable in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
30 March 1999Delivered on: 9 April 1999
Satisfied on: 22 December 2003
Persons entitled: Rmb Resources Limited

Classification: Cluff group security deed (the "deed") entered into between cluff mining limited, cluff mining (west africa) limited, cluff mining (burkina) limited, cluff mining (bermuda) limited, cluff mining burkina sarl and rmb resources limited (the "agent)
Secured details: In favour of the chargee all debts and monetary liabilities of the chargor and each other transaction party to the agent or a holder under or in relation to a transaction document or the maligreen loan agreement.
Particulars: The chargors interest in the secured property (as defined), as comprises the mortgaged property and with respect to any future property which will be included in the mortgaged property agrees to mortgage and assign that mortgaged property absolutely...fixed and floating equitable charge that part of the chargors interest in the secured property as comprises the charged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 December 2020Full accounts made up to 31 March 2020 (17 pages)
22 October 2020Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to Lower Ground Floor One George Yard London EC3V 9DF on 22 October 2020 (1 page)
22 October 2020Appointment of Lerato Matlosa as a secretary on 19 October 2020 (2 pages)
22 October 2020Termination of appointment of St James's Corporate Services Limited as a secretary on 19 October 2020 (1 page)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 March 2019 (16 pages)
12 June 2019Appointment of Mr Charl Keyter as a director on 1 June 2019 (2 pages)
12 June 2019Termination of appointment of Jean Johannes Nel as a director on 31 May 2019 (1 page)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 March 2018 (16 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 31 March 2017 (17 pages)
10 November 2017Full accounts made up to 31 March 2017 (17 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 February 2017Full accounts made up to 31 March 2016 (17 pages)
6 February 2017Full accounts made up to 31 March 2016 (17 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • USD 6,489,176.7
(6 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • USD 6,489,176.7
(6 pages)
20 April 2016Termination of appointment of Willi Max Paul Boehm as a director on 12 April 2016 (1 page)
20 April 2016Termination of appointment of Willi Max Paul Boehm as a director on 12 April 2016 (1 page)
20 April 2016Termination of appointment of Willi Max Paul Boehm as a secretary on 12 April 2016 (1 page)
20 April 2016Termination of appointment of Willi Max Paul Boehm as a secretary on 12 April 2016 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 6,489,176.7
(7 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 6,489,176.7
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 6,489,176.7
(7 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 6,489,176.7
(7 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
2 October 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
2 October 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP England on 1 August 2013 (1 page)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
9 November 2012Termination of appointment of Stuart Murray as a director (1 page)
9 November 2012Termination of appointment of Stuart Murray as a director (1 page)
9 November 2012Appointment of Jean Johannes Nel as a director (2 pages)
9 November 2012Appointment of Jean Johannes Nel as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 31 December 2010 (24 pages)
3 January 2012Full accounts made up to 31 December 2010 (24 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
15 April 2011Secretary's details changed for St James's Corporate Services Limited on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
15 April 2011Secretary's details changed for St James's Corporate Services Limited on 14 April 2011 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (24 pages)
25 September 2010Full accounts made up to 31 December 2009 (24 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (15 pages)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • USD 6,463,601
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • USD 6,463,601
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • USD 6,463,601
(3 pages)
5 November 2009Director's details changed for Willi Max Paul Boehm on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Angus Murray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Angus Murray on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Willi Max Paul Boehm on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Willi Max Paul Boehm on 5 November 2009 (1 page)
5 November 2009Director's details changed for Willi Max Paul Boehm on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Willi Max Paul Boehm on 5 November 2009 (1 page)
5 November 2009Director's details changed for Stuart Angus Murray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Willi Max Paul Boehm on 5 November 2009 (2 pages)
30 September 2009Ad 28/09/09-30/09/09\usd si [email protected]=2250\usd ic 6431017.15/6433267.15\ (1 page)
30 September 2009Ad 28/09/09-30/09/09\usd si [email protected]=2250\usd ic 6431017.15/6433267.15\ (1 page)
23 September 2009Ad 18/09/09\usd si [email protected]=20360\usd ic 6410657.15/6431017.15\ (1 page)
23 September 2009Ad 18/09/09\usd si [email protected]=20360\usd ic 6410657.15/6431017.15\ (1 page)
14 September 2009Ad 12/08/09-14/09/09\usd si [email protected]=1640880.4\usd ic 4769776.75/6410657.15\ (1 page)
14 September 2009Ad 12/08/09-14/09/09\usd si [email protected]=1640880.4\usd ic 4769776.75/6410657.15\ (1 page)
18 August 2009Director and secretary appointed willi max paul boehm logged form (2 pages)
18 August 2009Director and secretary appointed willi max paul boehm logged form (2 pages)
11 August 2009Secretary appointed willi max paul boehm (2 pages)
11 August 2009Director appointed willi max paul boehm (2 pages)
11 August 2009Director appointed stuart angus murray (2 pages)
11 August 2009Secretary appointed willi max paul boehm (2 pages)
11 August 2009Director appointed willi max paul boehm (2 pages)
11 August 2009Director appointed stuart angus murray (2 pages)
10 August 2009Appointment terminated director terence wilkinson (1 page)
10 August 2009Appointment terminated secretary colin fitch (1 page)
10 August 2009Ad 21/07/09\usd si [email protected]=0.05\usd ic 4687151.7/4687151.75\ (1 page)
10 August 2009Appointment terminated secretary colin fitch (1 page)
10 August 2009Secretary appointed st james's corporate services LIMITED (1 page)
10 August 2009Registered office changed on 10/08/2009 from 7TH floor brettenham house 5 lancaster place london WC2E 7EN (1 page)
10 August 2009Appointment terminated director peter ledger (1 page)
10 August 2009Appointment terminated director shaun li (1 page)
10 August 2009Appointment terminated director donald mcalister (1 page)
10 August 2009Appointment terminated director donald mcalister (1 page)
10 August 2009Appointment terminated director francis johnstone (1 page)
10 August 2009Ad 21/07/09\usd si [email protected]=0.05\usd ic 4687151.7/4687151.75\ (1 page)
10 August 2009Ad 28/07/09\usd si [email protected]=82625\usd ic 4687151.75/4769776.75\ (6 pages)
10 August 2009Ad 28/07/09\usd si [email protected]=82625\usd ic 4687151.75/4769776.75\ (6 pages)
10 August 2009Appointment terminated director gunter steffens (1 page)
10 August 2009Secretary appointed st james's corporate services LIMITED (1 page)
10 August 2009Appointment terminated director peter ledger (1 page)
10 August 2009Appointment terminated director oliver baring (1 page)
10 August 2009Appointment terminated director shaun li (1 page)
10 August 2009Appointment terminated director gunter steffens (1 page)
10 August 2009Appointment terminated director terence wilkinson (1 page)
10 August 2009Registered office changed on 10/08/2009 from 7TH floor brettenham house 5 lancaster place london WC2E 7EN (1 page)
10 August 2009Appointment terminated director oliver baring (1 page)
10 August 2009Appointment terminated director francis johnstone (1 page)
30 July 2009Resolutions
  • RES13 ‐ Scheme of arrangement 06/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
30 July 2009Reduction of iss capital and minute (oc) \gbp ic 50000/50000 (2 pages)
30 July 2009Reduction of iss capital and minute (oc) \gbp ic 50000/50000 (2 pages)
30 July 2009Application for reregistration from PLC to private (1 page)
30 July 2009Scheme of arrangement (9 pages)
30 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
30 July 2009Scheme of arrangement (9 pages)
30 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
30 July 2009Resolutions
  • RES13 ‐ Scheme of arrangement 06/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
30 July 2009Application for reregistration from PLC to private (1 page)
30 July 2009Re-registration of Memorandum and Articles (72 pages)
30 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2009Certificate of reduction of issued capital (1 page)
30 July 2009Certificate of reduction of issued capital (1 page)
30 July 2009Re-registration of Memorandum and Articles (72 pages)
30 June 2009Return made up to 14/04/09; bulk list available separately (9 pages)
30 June 2009Director's change of particulars / gunter steffens / 01/02/2009 (1 page)
30 June 2009Return made up to 14/04/09; bulk list available separately (9 pages)
30 June 2009Director's change of particulars / gunter steffens / 01/02/2009 (1 page)
22 April 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
22 April 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 October 2008Ad 23/09/08\usd si [email protected]=18941.6\usd ic 4551922.75/4570864.35\ (2 pages)
2 October 2008Ad 23/09/08\usd si [email protected]=18941.6\usd ic 4551922.75/4570864.35\ (2 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
1 July 2008Ad 19/06/08\usd si [email protected]=11280.75\usd ic 4540642/4551922.75\ (2 pages)
1 July 2008Ad 17/06/08\usd si [email protected]=3500\usd ic 4537142/4540642\ (2 pages)
1 July 2008Ad 17/06/08\usd si [email protected]=3500\usd ic 4537142/4540642\ (2 pages)
1 July 2008Ad 19/06/08\usd si [email protected]=11280.75\usd ic 4540642/4551922.75\ (2 pages)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
29 February 2008Ad 22/01/08\usd si [email protected]=750\usd ic 4536392/4537142\ (2 pages)
29 February 2008Ad 22/01/08\usd si [email protected]=750\usd ic 4536392/4537142\ (2 pages)
1 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
11 June 2007Ad 18/05/07--------- us$ si [email protected]=600000 us$ ic 3936392/4536392 (3 pages)
11 June 2007Ad 18/05/07--------- us$ si [email protected]=600000 us$ ic 3936392/4536392 (3 pages)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2007Return made up to 14/04/07; change of members (10 pages)
11 May 2007Return made up to 14/04/07; change of members (10 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 November 2006Us$ nc 5000000/7500000 30/10/06 (2 pages)
7 November 2006Us$ nc 5000000/7500000 30/10/06 (2 pages)
7 November 2006Ad 30/10/06--------- us$ si [email protected]=800000 us$ ic 3136392/3936392 (1 page)
7 November 2006Ad 30/10/06--------- us$ si [email protected]=800000 us$ ic 3136392/3936392 (1 page)
18 August 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
18 August 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re elect dirs apt aud 13/07/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re elect dirs apt aud 13/07/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2006Us$ nc 4000000/5000000 13/07/06 (2 pages)
2 August 2006Us$ nc 4000000/5000000 13/07/06 (2 pages)
24 May 2006Return made up to 14/04/06; bulk list available separately (10 pages)
24 May 2006Return made up to 14/04/06; bulk list available separately (10 pages)
26 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2006Ad 09/01/06--------- us$ si [email protected]=759175 us$ ic 2227217/2986392 (3 pages)
26 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2006Ad 09/01/06--------- us$ si [email protected]=759175 us$ ic 2227217/2986392 (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
21 November 2005Auditor's resignation (2 pages)
21 November 2005Auditor's resignation (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
6 June 2005Return made up to 14/04/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2005Return made up to 14/04/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
10 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
13 May 2004Registered office changed on 13/05/04 from: 29 st james's place london SW1A 1NR (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 29 st james's place london SW1A 1NR (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2004Return made up to 14/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2004Return made up to 14/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 May 2004Company name changed cluff mining PLC\certificate issued on 05/05/04 (3 pages)
5 May 2004Company name changed cluff mining PLC\certificate issued on 05/05/04 (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Particulars of mortgage/charge (11 pages)
22 December 2003Particulars of mortgage/charge (11 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Ad 03/12/03--------- us$ si [email protected]=1800 us$ ic 1299264/1301064 (2 pages)
17 December 2003Ad 03/12/03--------- us$ si [email protected]=1152 us$ ic 1301064/1302216 (2 pages)
17 December 2003Ad 03/12/03--------- us$ si [email protected]=1152 us$ ic 1301064/1302216 (2 pages)
17 December 2003Ad 03/12/03--------- us$ si [email protected]=1800 us$ ic 1299264/1301064 (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (2 pages)
23 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
7 July 2003Ad 01/07/03--------- us$ si [email protected]=1500 us$ ic 1297764/1299264 (2 pages)
7 July 2003Ad 01/07/03--------- us$ si [email protected]=1500 us$ ic 1297764/1299264 (2 pages)
16 May 2003Return made up to 14/04/03; bulk list available separately (12 pages)
16 May 2003Return made up to 14/04/03; bulk list available separately (12 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
12 August 2002New director appointed (1 page)
12 August 2002New director appointed (1 page)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
9 July 2002Prospectus (100 pages)
9 July 2002Prospectus (100 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
14 May 2002Return made up to 14/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 May 2002Return made up to 14/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 March 2002Group of companies' accounts made up to 31 December 2000 (41 pages)
5 March 2002Group of companies' accounts made up to 31 December 2000 (41 pages)
18 January 2002Ad 09/01/02--------- us$ si [email protected]=15000 us$ ic 838995/853995 (2 pages)
18 January 2002Ad 09/01/02--------- us$ si [email protected]=15000 us$ ic 838995/853995 (2 pages)
11 October 2001Ad 08/10/01--------- us$ si [email protected]=2000 us$ ic 836995/838995 (2 pages)
11 October 2001Ad 08/10/01--------- us$ si [email protected]=2000 us$ ic 836995/838995 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
17 September 2001Statement of affairs (60 pages)
17 September 2001Ad 06/09/01--------- us$ si [email protected]=25000 us$ ic 811995/836995 (3 pages)
17 September 2001Statement of affairs (60 pages)
17 September 2001Ad 06/09/01--------- us$ si [email protected]=25000 us$ ic 811995/836995 (3 pages)
23 August 2001Ad 16/08/01--------- us$ si [email protected]=151973 us$ ic 660022/811995 (3 pages)
23 August 2001Ad 16/08/01--------- us$ si [email protected]=151973 us$ ic 660022/811995 (3 pages)
23 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2001Us$ nc 900000/1750000 26/07/01 (1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2001Us$ nc 900000/1750000 26/07/01 (1 page)
7 June 2001Return made up to 14/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2001Return made up to 14/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2001Ad 03/04/01--------- us$ si [email protected]=25000 us$ ic 635022/660022 (2 pages)
24 April 2001Statement of affairs (61 pages)
24 April 2001Statement of affairs (61 pages)
24 April 2001Ad 03/04/01--------- us$ si [email protected]=25000 us$ ic 635022/660022 (2 pages)
11 April 2001Ad 03/04/01--------- us$ si [email protected]=111443 us$ ic 523579/635022 (3 pages)
11 April 2001Ad 03/04/01--------- us$ si [email protected]=111443 us$ ic 523579/635022 (3 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2001Ad 09/01/01--------- us$ si [email protected]=47000 us$ ic 476579/523579 (4 pages)
19 January 2001Ad 09/01/01--------- us$ si [email protected]=47000 us$ ic 476579/523579 (4 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
16 October 2000Ad 20/09/00--------- us$ si [email protected]=3039 us$ ic 473540/476579 (2 pages)
16 October 2000Ad 20/09/00--------- us$ si [email protected]=3039 us$ ic 473540/476579 (2 pages)
21 August 2000New director appointed (4 pages)
21 August 2000New director appointed (4 pages)
3 August 2000Ad 28/07/00--------- us$ si [email protected]=2532 us$ ic 471008/473540 (2 pages)
3 August 2000Ad 28/07/00--------- us$ si [email protected]=2532 us$ ic 471008/473540 (2 pages)
22 June 2000Ad 05/05/00--------- us$ si [email protected]=122300 us$ ic 348708/471008 (4 pages)
22 June 2000Ad 05/05/00--------- us$ si [email protected]=122300 us$ ic 348708/471008 (4 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
12 May 2000Full group accounts made up to 31 December 1999 (27 pages)
12 May 2000Full group accounts made up to 31 December 1999 (27 pages)
9 May 2000Return made up to 14/04/00; full list of members (19 pages)
9 May 2000Return made up to 14/04/00; full list of members (19 pages)
3 May 2000Prospectus (84 pages)
3 May 2000Prospectus (84 pages)
31 March 2000Ad 09/03/00--------- us$ si [email protected]=5000 us$ ic 343708/348708 (2 pages)
31 March 2000Ad 09/03/00--------- us$ si [email protected]=5000 us$ ic 343708/348708 (2 pages)
25 February 2000Ad 17/02/00--------- us$ si [email protected]=8194 us$ ic 335514/343708 (2 pages)
25 February 2000Ad 17/02/00--------- us$ si [email protected]=8194 us$ ic 335514/343708 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
13 December 1999Declaration on reregistration from private to PLC (1 page)
13 December 1999Auditor's report (1 page)
13 December 1999Auditor's statement (1 page)
13 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1999Application for reregistration from private to PLC (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1999Re-registration of Memorandum and Articles (72 pages)
13 December 1999Auditor's report (1 page)
13 December 1999Declaration on reregistration from private to PLC (1 page)
13 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1999Auditor's statement (1 page)
13 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1999Balance Sheet (5 pages)
13 December 1999Balance Sheet (5 pages)
13 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1999Application for reregistration from private to PLC (1 page)
13 December 1999Re-registration of Memorandum and Articles (72 pages)
8 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 December 1999£ nc 0/50000 26/11/99 (1 page)
8 December 1999Ad 26/11/99--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
8 December 1999Div 26/11/99 (1 page)
8 December 1999Div 26/11/99 (1 page)
8 December 1999£ nc 0/50000 26/11/99 (1 page)
8 December 1999Ad 26/11/99--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
8 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
2 December 1999Ad 20/10/99-10/11/99 us$ si 35345@1=35345 us$ ic 300169/335514 (2 pages)
2 December 1999Ad 20/10/99-10/11/99 us$ si 35345@1=35345 us$ ic 300169/335514 (2 pages)
7 October 1999Ad 04/10/99--------- us$ si 1792@1=1792 us$ ic 298377/300169 (2 pages)
7 October 1999Ad 04/10/99--------- us$ si 1792@1=1792 us$ ic 298377/300169 (2 pages)
1 October 1999Ad 20/08/99--------- us$ si 24100@1=24100 us$ ic 274277/298377 (2 pages)
1 October 1999Ad 20/08/99--------- us$ si 24100@1=24100 us$ ic 274277/298377 (2 pages)
16 August 1999Ad 27/07/99--------- us$ si 9749@1=9749 us$ ic 264528/274277 (2 pages)
16 August 1999Ad 27/07/99--------- us$ si 9749@1=9749 us$ ic 264528/274277 (2 pages)
20 July 1999Us$ ic 677945/264528 18/06/99 us$ sr 413417@1=413417 (1 page)
20 July 1999Us$ ic 677945/264528 18/06/99 us$ sr 413417@1=413417 (1 page)
21 June 1999Ad 04/06/99--------- us$ si 1602@1=1602 us$ ic 675999/677601 (2 pages)
21 June 1999Ad 15/06/99--------- us$ si 344@1=344 us$ ic 677601/677945 (2 pages)
21 June 1999Ad 15/06/99--------- us$ si 344@1=344 us$ ic 677601/677945 (2 pages)
21 June 1999Ad 04/06/99--------- us$ si 1602@1=1602 us$ ic 675999/677601 (2 pages)
16 June 1999Ad 17/05/99--------- us$ si 5340@1=5340 us$ ic 670659/675999 (2 pages)
16 June 1999Ad 17/05/99--------- us$ si 5340@1=5340 us$ ic 670659/675999 (2 pages)
16 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
20 May 1999Full group accounts made up to 31 December 1998 (24 pages)
20 May 1999Full group accounts made up to 31 December 1998 (24 pages)
4 May 1999Return made up to 14/04/99; full list of members (9 pages)
4 May 1999Return made up to 14/04/99; full list of members (9 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 April 1999Particulars of mortgage/charge (7 pages)
19 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Particulars of mortgage/charge (15 pages)
9 April 1999Particulars of mortgage/charge (15 pages)
1 March 1999Ad 15/02/99--------- us$ si 800@1=800 us$ ic 669859/670659 (2 pages)
1 March 1999Ad 15/02/99--------- us$ si 800@1=800 us$ ic 669859/670659 (2 pages)
20 January 1999Ad 15/12/98--------- us$ si 3418@1=3418 us$ ic 666441/669859 (2 pages)
20 January 1999Ad 15/12/98--------- us$ si 3418@1=3418 us$ ic 666441/669859 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
23 June 1998Particulars of contract relating to shares (3 pages)
23 June 1998Particulars of contract relating to shares (3 pages)
23 June 1998Ad 05/05/98--------- us$ si 666439@1=666439 us$ ic 2/666441 (3 pages)
23 June 1998Ad 05/05/98--------- us$ si 666439@1=666439 us$ ic 2/666441 (3 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (3 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 May 1998Memorandum and Articles of Association (12 pages)
18 May 1998Memorandum and Articles of Association (12 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 May 1998Registered office changed on 14/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 May 1998Company name changed precis (1624) LIMITED\certificate issued on 15/05/98 (8 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 May 1998Registered office changed on 14/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 May 1998Company name changed precis (1624) LIMITED\certificate issued on 15/05/98 (8 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
20 April 1998Incorporation (13 pages)
20 April 1998Incorporation (13 pages)