Company NameRyger Maidenhead Limited
Company StatusActive
Company Number03776926
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Anna Margaret Smedvig
Date of BirthOctober 1983 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 December 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleOwner Investor
Country of ResidenceEngland
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Director NameJostein Kalsheim
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 December 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressP.O.Box 90
4009 Stravanger
Norway
Director NameJulia Smedvig Hagland
Date of BirthMay 1986 (Born 38 years ago)
NationalityNorwegian
StatusCurrent
Appointed09 February 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Secretary NameMiss Geraldine Geaves
StatusCurrent
Appointed19 June 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressStandbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Robert Grant Sloss
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Director NameMr Tim Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Director NameSiep Hoeksma
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed17 June 1999(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressSpade 47
Da Wieringerwerf
Nh 1771
The Netherlands
Director NameMr Ian George Stanforth Pearce
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Crowbrook Road, Askett
Princes Risborough
Buckinghamshire
HP27 9LS
Secretary NameJagdish Singh Johal
NationalityBritish
StatusResigned
Appointed17 June 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2001)
RoleFinancial Controller
Correspondence Address107 Masterman Road
Eastman
London
E6 3NW
Secretary NameSamia Khanam
NationalityBritish
StatusResigned
Appointed05 October 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address216 Lonsdale Avenue
East Ham
London
E6 3PP
Secretary NameMr Stefan Mead
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Aslett Street
London
SW18 2BQ
Director NameMr Benedict John Rainford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 September 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodstock Road North
St. Albans
Hertfordshire
AL1 4QB
Secretary NameMr Russell Steven Coetzee
NationalityBritish
StatusResigned
Appointed15 December 2004(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Ellerdale Street
London
SE13 7JU
Director NameMr Sven Petrus Johannes Maria Mathijssen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressSenecalaan 20
Zeist
3707 Zn
The Netherlands
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ellerdale Street
London
SE13 7JU
Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 2008)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address20 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Director NameMr Marcel Antonius Kooij
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Rise
Sevenoaks
Kent
TN13 1RY
Director NameMr Guy Trevor Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2013)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressCaxton House Cann Lane North
Woodside Mews
Appleton Warrington
WA4 5NF
Director NameMr David Alker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address19 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Hein Jacobus Pieter Willem Brand
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2013)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address2a Zuider Stationsweg
Bloemendaa
2061 He
Director NameMr William Higgins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameIng Real Estate B.V. (Corporation)
StatusResigned
Appointed15 May 2013(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2013)
Correspondence AddressLocation Code: Amp I.02.001 P.O. Box 1800
1000 Bv Amsterdam
Netherlands
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered AddressRyger House
11 Arlington Street
London
SW1A 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£296,572
Gross Profit-£8,632,227
Net Worth£5,284,379
Cash£70,292
Current Liabilities£312,838

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

15 October 2021Delivered on: 29 October 2021
Persons entitled: Gl Group (Maidenhead) Developments Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 November 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 44,297,485.11
(4 pages)
16 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
14 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 43,322,470.37
(7 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 13 November 2019
  • GBP 44,247,485.21
(7 pages)
24 December 2019Second filing of a statement of capital following an allotment of shares on 14 February 2019
  • GBP 41,722,445.06
(7 pages)
22 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 44,246,786
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020
(5 pages)
13 November 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
2 September 2019Audited abridged accounts made up to 31 December 2018 (15 pages)
17 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 43,321,786.02
  • ANNOTATION Clarification a second filed SH01 was regsitered on 13/01/2020
(5 pages)
13 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 41,721,786.02
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2019.
(5 pages)
13 November 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
22 October 2018Appointment of Mr Robert Grant Sloss as a director on 18 September 2018 (2 pages)
22 October 2018Appointment of Mr Tim Barlow as a director on 18 September 2018 (2 pages)
25 September 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 37,622,379.97
(4 pages)
25 September 2018Change of share class name or designation (2 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ELRES S80A ‐ S80A Auth to allot sec 18/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
18 September 2018Solvency Statement dated 18/09/18 (1 page)
18 September 2018Statement by Directors (1 page)
18 September 2018Statement of capital on 18 September 2018
  • GBP 36,822,376.68
(5 pages)
18 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 45,211,341.00
(8 pages)
19 June 2018Appointment of Miss Geraldine Geaves as a secretary on 19 June 2018 (2 pages)
12 June 2018Audited abridged accounts made up to 31 December 2017 (14 pages)
4 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 41,711,341
(8 pages)
29 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2018Notification of Aage Kristian Seldal as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of Peter Smedvig as a person with significant control on 19 March 2018 (2 pages)
5 February 2018Auditor's resignation (1 page)
16 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 25,384,300.00
(5 pages)
16 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 25,384,300.00
(5 pages)
15 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 February 2017Appointment of Julia Smedvig Hagland as a director on 9 February 2017 (3 pages)
16 February 2017Termination of appointment of William Higgins as a director on 13 February 2017 (2 pages)
16 February 2017Termination of appointment of William Higgins as a director on 13 February 2017 (2 pages)
16 February 2017Appointment of Julia Smedvig Hagland as a director on 9 February 2017 (3 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (12 pages)
4 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 November 2015Registered office address changed from 20 st. James's Street London SW1A 1ES to C/O Smedvig Capital Ryger House 11 Arlington Street London SW1A 1rd on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 20 st. James's Street London SW1A 1ES to C/O Smedvig Capital Ryger House 11 Arlington Street London SW1A 1rd on 5 November 2015 (1 page)
23 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 21,134,300
(6 pages)
23 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 21,134,300
(6 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 21,134,300
(7 pages)
20 October 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 21,134,300
(7 pages)
20 October 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18,134,300
(7 pages)
9 January 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
9 January 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
9 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18,134,300
(7 pages)
9 January 2015Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
9 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18,134,300
(7 pages)
9 January 2015Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
16 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 18,134,300
(6 pages)
16 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 18,134,300
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 January 2014Appointment of William Higgins as a director (3 pages)
28 January 2014Appointment of William Higgins as a director (3 pages)
23 January 2014Appointment of Jostein Kalsheim as a director (3 pages)
23 January 2014Appointment of Jostein Kalsheim as a director (3 pages)
20 January 2014Appointment of Anna Margaret Smedvig as a director (3 pages)
20 January 2014Appointment of Anna Margaret Smedvig as a director (3 pages)
8 January 2014Termination of appointment of Russell Coetzee as a director (2 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Termination of appointment of Russell Coetzee as a director (2 pages)
8 January 2014Termination of appointment of Ing Real Estate B.V. as a director (2 pages)
8 January 2014Termination of appointment of Ing Real Estate B.V. as a director (2 pages)
8 January 2014Appointment of Eps Secretaries Limited as a secretary (3 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Registered office address changed from 60 London Wall London EC2M 5TQ on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 60 London Wall London EC2M 5TQ on 8 January 2014 (2 pages)
8 January 2014Termination of appointment of David Alker as a director (2 pages)
8 January 2014Termination of appointment of David Alker as a director (2 pages)
8 January 2014Appointment of Eps Secretaries Limited as a secretary (3 pages)
8 January 2014Termination of appointment of Russell Coetzee as a secretary (2 pages)
8 January 2014Registered office address changed from 60 London Wall London EC2M 5TQ on 8 January 2014 (2 pages)
8 January 2014Termination of appointment of Russell Coetzee as a secretary (2 pages)
6 January 2014Company name changed ing red uk (maidenhead) LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Change of name notice (2 pages)
6 January 2014Company name changed ing red uk (maidenhead) LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Auditor's resignation (1 page)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 December 2013Director's details changed for Ing Real Estate B.V. on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Ing Real Estate B.V. on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Ing Real Estate B.V. on 1 December 2013 (2 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17,534,300
(8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17,534,300
(8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17,534,300
(8 pages)
1 October 2013Termination of appointment of Hein Brand as a director (1 page)
1 October 2013Termination of appointment of Hein Brand as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Appointment of Ing Real Estate B.V. as a director (3 pages)
17 July 2013Appointment of Ing Real Estate B.V. as a director (3 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 June 2013Termination of appointment of Guy Parker as a director (1 page)
3 June 2013Termination of appointment of Guy Parker as a director (1 page)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 January 2012Appointment of Hein Jacobus Pieter Willem Brand as a director (2 pages)
4 January 2012Appointment of Hein Jacobus Pieter Willem Brand as a director (2 pages)
3 January 2012Termination of appointment of Sven Mathijssen as a director (1 page)
3 January 2012Termination of appointment of Sven Mathijssen as a director (1 page)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
25 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,754,300
(7 pages)
25 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,754,300
(7 pages)
12 November 2010Appointment of Mr David Alker as a director (2 pages)
12 November 2010Appointment of Mr David Alker as a director (2 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Russell Steven Coetzee on 1 November 2010 (2 pages)
3 November 2010Director's details changed for Russell Steven Coetzee on 1 November 2010 (2 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Russell Steven Coetzee on 1 November 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Termination of appointment of Marcel Kooij as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
28 September 2010Termination of appointment of Marcel Kooij as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
8 September 2010Termination of appointment of Marcel Kooij as a director (2 pages)
8 September 2010Termination of appointment of Marcel Kooij as a director (2 pages)
14 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 17,385,300
(7 pages)
14 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 17,385,300
(7 pages)
13 January 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 17,385,300
(6 pages)
13 January 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 17,385,300
(6 pages)
13 January 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 17,385,300
(6 pages)
17 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 17 November 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 (16 pages)
28 October 2009Annual return made up to 9 October 2009 (16 pages)
28 October 2009Annual return made up to 9 October 2009 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
11 June 2008Director's change of particulars / marcel kooij / 19/05/2008 (1 page)
11 June 2008Director's change of particulars / marcel kooij / 19/05/2008 (1 page)
1 May 2008Director appointed guy trevor parker (2 pages)
1 May 2008Director appointed guy trevor parker (2 pages)
30 April 2008Appointment terminated director martin taylor (1 page)
30 April 2008Appointment terminated director martin taylor (1 page)
11 April 2008Ad 18/01/08\gbp si 4326903@1=4326903\gbp ic 2/4326905\ (2 pages)
11 April 2008Nc inc already adjusted 18/01/08 (1 page)
11 April 2008Ad 18/01/08\gbp si 4326903@1=4326903\gbp ic 2/4326905\ (2 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2008Nc inc already adjusted 18/01/08 (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
25 January 2008Memorandum and Articles of Association (13 pages)
25 January 2008Memorandum and Articles of Association (13 pages)
21 January 2008Company name changed london & amsterdam (glasgow) lim ited\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed london & amsterdam (glasgow) lim ited\certificate issued on 21/01/08 (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP (1 page)
12 December 2007Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP (1 page)
9 November 2007Return made up to 08/11/07; full list of members (2 pages)
9 November 2007Return made up to 08/11/07; full list of members (2 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ (1 page)
29 October 2007Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ (1 page)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 25/05/06; full list of members (2 pages)
30 May 2006Return made up to 25/05/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 May 2005Return made up to 25/05/05; full list of members (2 pages)
26 May 2005Return made up to 25/05/05; full list of members (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
17 March 2004Auditor's resignation (1 page)
17 March 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: malta house 36-38 piccadilly london W1J 0DP (1 page)
28 June 2003Registered office changed on 28/06/03 from: malta house 36-38 piccadilly london W1J 0DP (1 page)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
4 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Full accounts made up to 31 December 2000 (11 pages)
9 March 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 31 December 1999 (11 pages)
1 March 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 July 1999Company name changed betshape LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed betshape LIMITED\certificate issued on 12/07/99 (2 pages)
4 July 1999New secretary appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 July 1999Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 July 1999Director resigned (1 page)
25 May 1999Incorporation (13 pages)
25 May 1999Incorporation (13 pages)