C/O Keystone Law (Attn: S Holden)
London
WC2A 1JF
Director Name | Mr Hedley Stuart Clark |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF |
Director Name | Mr Matthew Paul Beardmore |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF |
Secretary Name | Simon William Holden |
---|---|
Status | Current |
Appointed | 27 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF |
Director Name | Mr Barrie Sinclair Murray Gill |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Swan Court Chelsea Manor Street London SW3 5RX |
Secretary Name | Mr Barrie Sinclair Murray Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Swan Court Chelsea Manor Street London SW3 5RX |
Director Name | Julian Alexander Robert Jakobi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 13 years (resigned 04 April 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Wood Wildwood Road London NW11 6TD |
Director Name | Mr Julian Peter Dunlop Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Mr Stephen Perry Herrick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | 9 Glenrose Avenue Ravensden Bedford Bedfordshire MK44 2SB |
Director Name | John Leslie Francis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | Squirrels Herne Copthall Road Ightham Sevenoaks Kent TN15 9DT |
Director Name | Jeremy Martin Dier |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 7 Ashurst Place Haywards Heath West Sussex RH16 3EJ |
Secretary Name | Mr Julian Peter Dunlop Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Sean Antony Kelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 20a Ennismore Mews London SW7 1AN |
Director Name | Peter Edward Owen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 21 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Richard Kennedy Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2002) |
Role | Ceo Css Gem Group Inc |
Correspondence Address | 918 Regatta Road Charleston South Carolina 29412 United States |
Secretary Name | Kevin Granville Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 32 Hannell Road Fulham London SW6 7RB |
Secretary Name | Mr Mark Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Hillbury Road London SW17 8JT |
Director Name | Simon Rhods |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Third Floor 11 Maiden Lane London WC2E 7NA |
Director Name | David Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 12 Curzon Street London W1J 5HL |
Director Name | Sir Jeremy Hanley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Butts Mead Northwood Middlesex HA6 2TL |
Director Name | Ms Caroline Jane Michel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chapel Street London SW1X 7DD |
Director Name | Mr Simon Henry Rhodes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersmeet Vann Lane Hambledon Godalming Surrey GU8 4DY |
Secretary Name | Mr Jacob Stephen Lew |
---|---|
Status | Resigned |
Appointed | 27 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Mermaid House 2 Puddle Dock London EC4V 3DS |
Secretary Name | Miss Tracy Shinnick |
---|---|
Status | Resigned |
Appointed | 20 February 2011(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Mr Kiran Caldas Morzaria |
---|---|
Status | Resigned |
Appointed | 04 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Kiran Caldas Morzaira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Lincoln John Moore |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2012(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Edward Peter McDermott |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Mr Donald Ian George Layman Strang |
---|---|
Status | Resigned |
Appointed | 19 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | 20 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Ms Emma Kinder Priestley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Alastair Raoul Clayton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.stellar-resources.com/ |
---|---|
Telephone | 020 74400647 |
Telephone region | London |
Registered Address | 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £829,000 |
Cash | £51,000 |
Current Liabilities | £95,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
21 November 2001 | Delivered on: 27 November 2001 Satisfied on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC css stellar PLC loan note guarantee account number 20448524 sort code 20-78-98. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
26 November 2001 | Delivered on: 27 November 2001 Satisfied on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2000 | Delivered on: 31 August 2000 Satisfied on: 5 February 2016 Persons entitled: Abc Cinemas Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in respect of the leases (as defined) pursuant to any authorised guarantee agreement or in respect of any further leases entered into by the chargee pursuant to such authorised guarantee agreement or otherwise. Particulars: The interest of the company from time to time in a deposit account. Fully Satisfied |
10 May 1999 | Delivered on: 13 May 1999 Satisfied on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds debentures or other securities all dividends and interest and all rights moneys or property. See the mortgage charge document for full details. Fully Satisfied |
10 May 1999 | Delivered on: 13 May 1999 Satisfied on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2023 | Resolutions
|
---|---|
27 June 2023 | Full accounts made up to 31 December 2022 (44 pages) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
12 July 2022 | Resolutions
|
8 July 2022 | Full accounts made up to 31 December 2021 (46 pages) |
29 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 October 2021 | Reduction of iss capital and minute (oc) (1 page) |
26 October 2021 | Statement of capital on 26 October 2021
|
26 October 2021 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 September 2021 | Resolutions
|
20 September 2021 | Memorandum and Articles of Association (59 pages) |
14 July 2021 | Resolutions
|
20 June 2021 | Full accounts made up to 31 December 2020 (40 pages) |
28 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 20 the Broadgate Tower, Primrose Street, London EC2A 2EW United Kingdom to 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF on 19 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Alastair Raoul Clayton as a director on 12 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Jeremy David Taylor-Firth as a director on 12 November 2020 (1 page) |
28 October 2020 | Appointment of Mr Hedley Stuart Clark as a director on 27 October 2020 (2 pages) |
28 October 2020 | Appointment of Simon William Holden as a secretary on 27 October 2020 (2 pages) |
28 October 2020 | Appointment of Mr Rupert Labrum as a director on 27 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Donald Ian George Layman Strang as a secretary on 27 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Donald Ian George Layman Strang as a director on 27 October 2020 (1 page) |
28 October 2020 | Appointment of Matthew Paul Beardmore as a director on 27 October 2020 (2 pages) |
24 October 2020 | Resolutions
|
23 September 2020 | Resolutions
|
8 September 2020 | Registered office address changed from Suite 3B Princes House 38 Jermyn Street London SW1Y 6DN to 20 the Broadgate Tower, Primrose Street, London EC2A 2EW on 8 September 2020 (1 page) |
11 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
7 May 2020 | Consolidation of shares on 16 October 2019 (6 pages) |
7 May 2020 | Consolidation of shares on 16 October 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 October 2019 | Resolutions
|
11 June 2019 | Full accounts made up to 31 December 2018 (38 pages) |
1 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 April 2019 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (35 pages) |
27 June 2018 | Resolutions
|
9 April 2018 | Statement of capital following an allotment of shares on 2 August 2017
|
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 23 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
28 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
13 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 May 2017 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
5 December 2016 | Company name changed stellar resources PLC\certificate issued on 05/12/16
|
5 December 2016 | Company name changed stellar resources PLC\certificate issued on 05/12/16
|
8 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
5 May 2016 | Annual return made up to 24 March 2016 no member list Statement of capital on 2016-05-05
|
5 May 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
5 May 2016 | Annual return made up to 24 March 2016 no member list Statement of capital on 2016-05-05
|
5 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
5 February 2016 | Satisfaction of charge 3 in full (5 pages) |
5 February 2016 | Satisfaction of charge 4 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in full (6 pages) |
5 February 2016 | Satisfaction of charge 5 in full (6 pages) |
5 February 2016 | Satisfaction of charge 2 in full (6 pages) |
5 February 2016 | Satisfaction of charge 4 in full (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (6 pages) |
5 February 2016 | Satisfaction of charge 3 in full (5 pages) |
5 February 2016 | Satisfaction of charge 5 in full (6 pages) |
5 February 2016 | Satisfaction of charge 1 in full (6 pages) |
17 December 2015 | Termination of appointment of Emma Kinder Priestley as a director on 30 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Jeremy David Taylor-Firth as a director on 30 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Emma Kinder Priestley as a director on 30 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Alastair Raoul Clayton as a director on 30 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Alastair Raoul Clayton as a director on 30 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Jeremy David Taylor-Firth as a director on 30 November 2015 (2 pages) |
3 August 2015 | Resolutions
|
26 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
22 April 2015 | Annual return made up to 24 March 2015 no member list Statement of capital on 2015-04-22
|
22 April 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
22 April 2015 | Annual return made up to 24 March 2015 no member list Statement of capital on 2015-04-22
|
22 April 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
22 April 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
5 November 2014 | Termination of appointment of Edward Peter Mcdermott as a director on 6 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Edward Peter Mcdermott as a director on 6 October 2014 (1 page) |
5 November 2014 | Termination of appointment of David Anthony Lenigas as a director on 17 October 2014 (1 page) |
5 November 2014 | Termination of appointment of David Anthony Lenigas as a director on 17 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Edward Peter Mcdermott as a director on 6 October 2014 (1 page) |
5 November 2014 | Appointment of Ms Emma Kinder Priestley as a director on 17 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Emma Kinder Priestley as a director on 17 October 2014 (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
25 June 2014 | Annual return made up to 24 March 2014 no member list Statement of capital on 2014-06-25
|
25 June 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
25 June 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
25 June 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
25 June 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
25 June 2014 | Annual return made up to 24 March 2014 no member list Statement of capital on 2014-06-25
|
12 May 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
12 May 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
13 August 2013 | Sub-division of shares on 27 June 2013 (5 pages) |
13 August 2013 | Sub-division of shares on 27 June 2013 (5 pages) |
10 July 2013 | Memorandum and Articles of Association (57 pages) |
10 July 2013 | Sub-division of shares on 27 June 2013 (5 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (57 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Sub-division of shares on 27 June 2013 (5 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
8 April 2013 | Annual return made up to 24 March 2013 no member list (6 pages) |
8 April 2013 | Annual return made up to 24 March 2013 no member list (6 pages) |
18 February 2013 | Register(s) moved to registered inspection location (2 pages) |
18 February 2013 | Register inspection address has been changed (2 pages) |
18 February 2013 | Register inspection address has been changed (2 pages) |
18 February 2013 | Register(s) moved to registered inspection location (2 pages) |
11 February 2013 | Appointment of Mr Donald Ian George Layman Strang as a director on 19 September 2012 (2 pages) |
11 February 2013 | Appointment of Mr Donald Ian George Layman Strang as a secretary on 19 September 2012 (1 page) |
11 February 2013 | Termination of appointment of Kiran Caldas Morzaira as a secretary on 19 September 2012 (1 page) |
11 February 2013 | Termination of appointment of Kiran Caldas Morzaria as a secretary on 19 September 2012 (1 page) |
11 February 2013 | Appointment of Mr Donald Ian George Layman Strang as a secretary on 19 September 2012 (1 page) |
11 February 2013 | Termination of appointment of Kiran Caldas Morzaira as a secretary on 19 September 2012 (1 page) |
11 February 2013 | Appointment of Mr Donald Ian George Layman Strang as a director on 19 September 2012 (2 pages) |
11 February 2013 | Termination of appointment of Kiran Caldas Morzaria as a secretary on 19 September 2012 (1 page) |
8 November 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
6 September 2012 | Termination of appointment of Lincoln John Moore as a director on 26 July 2012 (1 page) |
6 September 2012 | Termination of appointment of Charles Ainslie Wood as a director on 26 July 2012 (1 page) |
6 September 2012 | Termination of appointment of Charles Ainslie Wood as a director on 26 July 2012 (1 page) |
6 September 2012 | Termination of appointment of Lincoln John Moore as a director on 26 July 2012 (1 page) |
3 September 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (17 pages) |
3 September 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (17 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Company name changed css-stellar PLC\certificate issued on 09/05/12
|
9 May 2012 | Company name changed css-stellar PLC\certificate issued on 09/05/12
|
9 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Change of name notice (2 pages) |
10 April 2012 | Appointment of Lincoln John Moore as a director on 4 April 2012 (2 pages) |
10 April 2012 | Appointment of Lincoln John Moore as a director on 4 April 2012 (2 pages) |
10 April 2012 | Appointment of Lincoln John Moore as a director on 4 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of John David Webber as a director on 4 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011 (2 pages) |
5 April 2012 | Appointment of Mr Edward Peter Mcdermott as a director on 4 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011 (2 pages) |
5 April 2012 | Termination of appointment of Simon Henry Rhodes as a director on 4 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Edward Peter Mcdermott as a director on 4 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of John David Webber as a director on 4 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011 (2 pages) |
5 April 2012 | Termination of appointment of Simon Henry Rhodes as a director on 4 April 2012 (1 page) |
22 December 2011 | Termination of appointment of Donald Ian George Layman Strang as a director on 16 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Donald Ian George Layman Strang as a director on 16 December 2011 (1 page) |
1 December 2011 | Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
|
1 December 2011 | Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
|
1 December 2011 | Appointment of David Anthony Lenigas as a director on 4 November 2011 (3 pages) |
1 December 2011 | Appointment of Donald Ian George Layman Strang as a director on 4 November 2011 (3 pages) |
1 December 2011 | Appointment of David Anthony Lenigas as a director on 4 November 2011 (3 pages) |
1 December 2011 | Appointment of David Anthony Lenigas as a director on 4 November 2011 (3 pages) |
1 December 2011 | Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
|
1 December 2011 | Appointment of Donald Ian George Layman Strang as a director on 4 November 2011 (3 pages) |
1 December 2011 | Appointment of Donald Ian George Layman Strang as a director on 4 November 2011 (3 pages) |
29 November 2011 | Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Garfield House 2Nd Floor 86-88 Edgware Road London W2 2EA on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Garfield House 2Nd Floor 86-88 Edgware Road London W2 2EA on 21 November 2011 (2 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
15 July 2011 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 15 July 2011 (2 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
10 May 2011 | Annual return made up to 24 March 2011 with bulk list of shareholders (16 pages) |
10 May 2011 | Annual return made up to 24 March 2011 with bulk list of shareholders (16 pages) |
28 April 2011 | Director's details changed for Mr John David Webber on 1 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr John David Webber on 1 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr John David Webber on 1 March 2011 (2 pages) |
18 April 2011 | Termination of appointment of Jacob Lew as a secretary (1 page) |
18 April 2011 | Termination of appointment of Jacob Lew as a secretary (1 page) |
18 April 2011 | Appointment of Miss Tracy Shinnick as a secretary (1 page) |
18 April 2011 | Appointment of Miss Tracy Shinnick as a secretary (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Memorandum and Articles of Association (62 pages) |
18 March 2011 | Sub-division of shares on 15 March 2011 (5 pages) |
18 March 2011 | Memorandum and Articles of Association (62 pages) |
18 March 2011 | Sub-division of shares on 15 March 2011 (5 pages) |
18 March 2011 | Resolutions
|
31 August 2010 | Termination of appointment of Mark Ireland as a secretary (1 page) |
31 August 2010 | Termination of appointment of Mark Ireland as a secretary (1 page) |
27 August 2010 | Appointment of Mr Jacob Stephen Lew as a secretary (1 page) |
27 August 2010 | Appointment of Mr Jacob Stephen Lew as a secretary (1 page) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with bulk list of shareholders (16 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with bulk list of shareholders (16 pages) |
4 May 2010 | Termination of appointment of Terence Wardale as a director (1 page) |
4 May 2010 | Termination of appointment of Terence Wardale as a director (1 page) |
9 July 2009 | Return made up to 24/03/09; bulk list available separately (9 pages) |
9 July 2009 | Return made up to 24/03/09; bulk list available separately (9 pages) |
6 July 2009 | Director's change of particulars / john webber / 30/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / john webber / 30/06/2009 (1 page) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
7 November 2008 | Director appointed simon henry rhodes (1 page) |
7 November 2008 | Director appointed simon henry rhodes (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 11 maiden lane third floor london WC2E 7NA (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 11 maiden lane third floor london WC2E 7NA (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
12 August 2008 | Director appointed john david webber (1 page) |
12 August 2008 | Director appointed john david webber (1 page) |
25 July 2008 | Appointment terminated director jeremy hanley (1 page) |
25 July 2008 | Appointment terminated director david buchler (1 page) |
25 July 2008 | Appointment terminated director david buchler (1 page) |
25 July 2008 | Appointment terminated director caroline michel (1 page) |
25 July 2008 | Appointment terminated director jeremy hanley (1 page) |
25 July 2008 | Appointment terminated director caroline michel (1 page) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (71 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (71 pages) |
9 May 2008 | Return made up to 24/03/08; bulk list available separately
|
9 May 2008 | Return made up to 24/03/08; bulk list available separately
|
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
27 July 2007 | Director resigned (1 page) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
30 May 2007 | Return made up to 24/03/07; bulk list available separately (9 pages) |
30 May 2007 | Return made up to 24/03/07; bulk list available separately (9 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
25 July 2006 | Nc inc already adjusted 17/05/05 (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | Nc inc already adjusted 17/05/05 (1 page) |
25 July 2006 | Resolutions
|
12 July 2006 | S-div 16/06/06 (1 page) |
12 July 2006 | S-div 16/06/06 (1 page) |
13 June 2006 | Return made up to 24/03/06; bulk list available separately (9 pages) |
13 June 2006 | Return made up to 24/03/06; bulk list available separately (9 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
22 November 2005 | Ad 06/10/05--------- £ si [email protected]=35076 £ ic 14453214/14488290 (2 pages) |
22 November 2005 | Statement of affairs (48 pages) |
22 November 2005 | Ad 06/10/05--------- £ si [email protected]=35076 £ ic 14453214/14488290 (2 pages) |
22 November 2005 | Statement of affairs (48 pages) |
31 May 2005 | Return made up to 24/03/05; bulk list available separately (9 pages) |
31 May 2005 | Return made up to 24/03/05; bulk list available separately (9 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
5 November 2004 | Ad 29/06/04--------- £ si [email protected]=249044 £ ic 14204170/14453214 (2 pages) |
5 November 2004 | Ad 29/06/04--------- £ si [email protected]=249044 £ ic 14204170/14453214 (2 pages) |
5 November 2004 | Statement of affairs (49 pages) |
5 November 2004 | Statement of affairs (49 pages) |
9 August 2004 | Ad 29/06/04--------- £ si [email protected]=831039 £ ic 13373131/14204170 (5 pages) |
9 August 2004 | Ad 29/06/04--------- £ si [email protected]=831039 £ ic 13373131/14204170 (5 pages) |
9 August 2004 | Statement of affairs (6 pages) |
9 August 2004 | Statement of affairs (6 pages) |
30 July 2004 | Ad 25/05/04--------- £ si [email protected]=107380 £ ic 13265751/13373131 (2 pages) |
30 July 2004 | Statement of affairs (22 pages) |
30 July 2004 | Statement of affairs (22 pages) |
30 July 2004 | Ad 25/05/04--------- £ si [email protected]=107380 £ ic 13265751/13373131 (2 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (48 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (48 pages) |
18 June 2004 | Return made up to 24/03/04; bulk list available separately
|
18 June 2004 | Return made up to 24/03/04; bulk list available separately
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
29 April 2003 | Return made up to 24/03/03; bulk list available separately (9 pages) |
29 April 2003 | Return made up to 24/03/03; bulk list available separately (9 pages) |
26 February 2003 | Director resigned (2 pages) |
26 February 2003 | Director resigned (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
18 December 2002 | Statement of affairs (123 pages) |
18 December 2002 | Ad 17/09/02--------- £ si [email protected]=92765 £ ic 12680474/12773239 (7 pages) |
18 December 2002 | Statement of affairs (123 pages) |
18 December 2002 | Ad 17/09/02--------- £ si [email protected]=2485 £ ic 12773239/12775724 (2 pages) |
18 December 2002 | Ad 17/09/02--------- £ si [email protected]=92765 £ ic 12680474/12773239 (7 pages) |
18 December 2002 | Ad 17/09/02--------- £ si [email protected]=2485 £ ic 12773239/12775724 (2 pages) |
25 October 2002 | Ad 17/09/02--------- £ si [email protected]=80000 £ ic 12600474/12680474 (82 pages) |
25 October 2002 | Ad 17/09/02--------- £ si [email protected]=80000 £ ic 12600474/12680474 (82 pages) |
19 June 2002 | Ad 26/04/02--------- £ si [email protected]=420000 £ ic 12180474/12600474 (3 pages) |
19 June 2002 | Ad 26/04/02--------- £ si [email protected]=420000 £ ic 12180474/12600474 (3 pages) |
1 June 2002 | Ad 26/04/02--------- £ si [email protected]=4100 £ ic 12121423/12125523 (2 pages) |
1 June 2002 | Ad 18/04/02--------- £ si [email protected]=54951 £ ic 12125523/12180474 (6 pages) |
1 June 2002 | Ad 26/04/02--------- £ si [email protected]=4100 £ ic 12121423/12125523 (2 pages) |
1 June 2002 | Ad 18/04/02--------- £ si [email protected]=54951 £ ic 12125523/12180474 (6 pages) |
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
1 May 2002 | £ nc 15000000/25000000 17/04/02 (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | £ nc 15000000/25000000 17/04/02 (1 page) |
1 May 2002 | Resolutions
|
25 April 2002 | Ad 21/04/02--------- £ si [email protected]=2208158 £ ic 9913265/12121423 (20 pages) |
25 April 2002 | Ad 21/04/02--------- £ si [email protected]=2208158 £ ic 9913265/12121423 (20 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (14 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (14 pages) |
25 March 2002 | Listing of particulars (100 pages) |
25 March 2002 | Listing of particulars (100 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page) |
8 February 2002 | Ad 21/01/02--------- £ si [email protected]=23447 £ ic 9858561/9882008 (2 pages) |
8 February 2002 | Ad 21/01/02--------- £ si [email protected]=23447 £ ic 9858561/9882008 (2 pages) |
20 December 2001 | Ad 21/11/01--------- £ si [email protected]=1018867 £ ic 8839694/9858561 (16 pages) |
20 December 2001 | Ad 21/11/01--------- £ si [email protected]=1018867 £ ic 8839694/9858561 (16 pages) |
6 December 2001 | Ad 17/01/01--------- £ si [email protected] (2 pages) |
6 December 2001 | Ad 17/01/01--------- £ si [email protected] (2 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
28 October 2001 | Ad 06/09/01--------- £ si [email protected]=64814 £ ic 8774880/8839694 (2 pages) |
28 October 2001 | Ad 06/09/01--------- £ si [email protected]=64814 £ ic 8774880/8839694 (2 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=396225 £ ic 8176536/8572761 (7 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=370000 £ ic 7806536/8176536 (5 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=176296 £ ic 8598584/8774880 (2 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=396225 £ ic 8176536/8572761 (7 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=25823 £ ic 8572761/8598584 (2 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=370000 £ ic 7806536/8176536 (5 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=25823 £ ic 8572761/8598584 (2 pages) |
17 September 2001 | Ad 03/07/01--------- £ si [email protected]=176296 £ ic 8598584/8774880 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
15 May 2001 | Ad 06/03/01--------- £ si [email protected] (2 pages) |
15 May 2001 | Ad 03/04/01--------- £ si [email protected]=72947 £ ic 7733589/7806536 (6 pages) |
15 May 2001 | Ad 03/04/01--------- £ si [email protected]=72947 £ ic 7733589/7806536 (6 pages) |
15 May 2001 | Ad 06/03/01--------- £ si [email protected] (2 pages) |
15 May 2001 | Ad 06/02/01--------- £ si [email protected] (2 pages) |
15 May 2001 | Ad 06/02/01--------- £ si [email protected] (2 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (36 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (36 pages) |
20 March 2001 | Ad 17/01/01--------- £ si [email protected]=50675 £ ic 4979641/5030316 (2 pages) |
20 March 2001 | Statement of affairs (17 pages) |
20 March 2001 | Statement of affairs (17 pages) |
20 March 2001 | Ad 17/01/01--------- £ si [email protected]=50675 £ ic 4979641/5030316 (2 pages) |
18 January 2001 | Ad 31/03/99-24/09/99 £ si 799999@1 (6 pages) |
18 January 2001 | Statement of affairs (31 pages) |
18 January 2001 | Statement of affairs (8 pages) |
18 January 2001 | Particulars of contract relating to shares (4 pages) |
18 January 2001 | Ad 31/03/99--------- £ si 1590999@1 (4 pages) |
18 January 2001 | Particulars of contract relating to shares (4 pages) |
18 January 2001 | Ad 31/03/99--------- £ si 50000@1 (2 pages) |
18 January 2001 | Ad 31/03/99--------- £ si 1590999@1 (4 pages) |
18 January 2001 | Ad 31/03/99--------- £ si 50000@1 (2 pages) |
18 January 2001 | Statement of affairs (31 pages) |
18 January 2001 | Ad 31/03/99-24/09/99 £ si 799999@1 (6 pages) |
18 January 2001 | Statement of affairs (8 pages) |
8 January 2001 | Ad 21/12/00--------- £ si [email protected]=2538641 £ ic 2441000/4979641 (7 pages) |
8 January 2001 | Ad 21/12/00--------- £ si [email protected]=2538641 £ ic 2441000/4979641 (7 pages) |
29 December 2000 | Prospectus (80 pages) |
29 December 2000 | Prospectus (80 pages) |
13 December 2000 | Memorandum and Articles of Association (9 pages) |
13 December 2000 | Memorandum and Articles of Association (9 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Nc inc already adjusted 05/12/00 (2 pages) |
7 December 2000 | Nc inc already adjusted 05/12/00 (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: css stellar house 12 great newport street london WC2H 7JA (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: css stellar house 12 great newport street london WC2H 7JA (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
31 August 2000 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 24/03/00; full list of members (12 pages) |
9 May 2000 | Return made up to 24/03/00; full list of members (12 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 17A welbeck way london W1M 7PE (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 17A welbeck way london W1M 7PE (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: css stellar house 12 great newport street london WC2H 7JA (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: css stellar house 12 great newport street london WC2H 7JA (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Memorandum and Articles of Association (14 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Memorandum and Articles of Association (14 pages) |
13 May 1999 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR (1 page) |
24 March 1999 | Incorporation (18 pages) |
24 March 1999 | Incorporation (18 pages) |