Company NameLondon Asia Capital Plc
Company StatusActive
Company Number03784771
CategoryPublic Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Previous NameNetvest.com Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Paul Andrew Bobroff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 North Row North Row
London
W1K 7DA
Secretary NameMr David Fordham
StatusCurrent
Appointed06 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address64 North Row North Row
London
W1K 7DA
Director NameRt Hon Mark Christopher Field
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2023(24 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 North Row North Row
London
W1K 7DA
Director NameMr Ian Ilsley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address57 Rue Grimaldi
Monte Carlo
Mc 98000
Monaco
Director NameMr Barry Gold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 days after company formation)
Appointment Duration6 years (resigned 03 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2002)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed15 June 1999(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2002)
RoleChartered Secretary
Country of ResidenceMonaco
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco
Mc 98000
Foreign
Director NameMr Simon Littlewood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2007)
RoleAccountant
Correspondence Address197 Providence Square
London
SE1 2DG
Director NameMr George Patrick Allnutt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCres Tregarne
Mawnan Smith
Falmouth
Cornwall
TR11 5JP
Secretary NameGerry Desler
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address11 Central House
High Street
Ongar
Essex
CM5 9AA
Director NameFook Al Victor Ng
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed19 March 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2007)
RoleBusinessman
Correspondence Address612 Telok Blangah Road 01-03
Fairways
109026
Singapore
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NameMr Robert John Spriddell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2006(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 May 2007)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address44 Hawthorn Hill
Letchworth Garden City
Hertfordshire
SG6 4HG
Secretary NameStephen Charles Lucas
NationalityBritish
StatusResigned
Appointed12 April 2007(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Correspondence Address108 Bull Stag Green
Hatfield
Hertfordshire
AL9 5DE
Secretary NameMr George Patrick Allnutt
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCres Tregarne
Mawnan Smith
Falmouth
Cornwall
TR11 5JP
Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(9 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Director NameMr Toby James Carson Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameMr Dennis Bryan Bailey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Shepherds Green
Rotherfield Greys Henley On Thames
Oxfordshire
RG9 4QW
Director NameProf Francesco Gardin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia A Rosmini,7
Rovigo
45100
Italy
Director NameMr Evelyn Rowland Esmond Baring
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 December 2010)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Terrace Mansions Sloane Terrace Mansions
London
SW1X 9DG
Secretary NameMr Toby James Carson Parker
NationalityEnglish
StatusResigned
Appointed19 December 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameGuangwen Sha
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 February 2011)
RoleExecutive Chairman
Country of ResidenceSingapore
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameJonathan Shi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 July 2010)
RoleInvestment Banker
Country of ResidenceChina
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameSir Jeremy Hanley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Buttsmead
Northwood
Middlesex
HA6 2TL
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pump House Mews
Hooper Street
London
E1 8AG
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(14 years after company formation)
Appointment Duration2 years (resigned 29 June 2015)
RoleChartered Account
Country of ResidenceEngland
Correspondence Address11 Temple Avenue
Whetstone
London
N20 9EJ
Director NameStanley Simmonds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2016)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 Devonshire Place Mews
London
W1G 6DB
Secretary NameFenton Willaim Higgins
NationalityBritish
StatusResigned
Appointed10 June 2013(14 years after company formation)
Appointment Duration2 years (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressFirst Floor 24-25 New Bond Street
London
W1S 2RR
Director NameMs Jiawei Li
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed29 June 2015(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2018)
RoleLegal Adviser
Country of ResidenceChina
Correspondence Address1st Floor No 6 Grosvenor Street
London
W1K 4PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelondonasiacapital.com
Telephone020 76479900
Telephone regionLondon

Location

Registered Address64 North Row North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£16,000
Net Worth£15,203,000
Cash£5,925,000
Current Liabilities£3,263,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

29 October 2004Delivered on: 2 November 2004
Satisfied on: 25 June 2011
Persons entitled: Hsbc Bank PLC

Classification: 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
2 August 2001Delivered on: 8 August 2001
Satisfied on: 30 January 2004
Persons entitled: Barclays Bank PLC

Classification: 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
13 June 2000Delivered on: 14 June 2000
Satisfied on: 11 January 2012
Persons entitled: Hinde Street Limited

Classification: Rent deposit deed
Secured details: £29,427 and all other monies due from the company to the chargee.
Particulars: The interest of the company in the account to be opened pursuant to the rent deposit deed and all monies credited thereto and all monies withdrawn therefrom.
Fully Satisfied

Filing History

24 January 2024Resolutions
  • RES13 ‐ Company business 20/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 January 2024Appointment of Rt Hon Mark Christopher Field as a director on 20 December 2023 (2 pages)
8 December 2023Group of companies' accounts made up to 30 June 2023 (29 pages)
13 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
13 July 2023Director's details changed for Mr David Julian Buchler on 12 July 2023 (2 pages)
28 March 2023Resolutions
  • RES13 ‐ Re-appoint auditors 22/03/2023
(1 page)
6 January 2023Group of companies' accounts made up to 30 June 2022 (29 pages)
20 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
3 July 2022Registered office address changed from 1st Floor No 6 Grosvenor Street London W1K 4PZ to 64 North Row North Row London W1K 7DA on 3 July 2022 (1 page)
6 June 2022Resolutions
  • RES13 ‐ Company business 27/05/2022
(1 page)
30 December 2021Group of companies' accounts made up to 30 June 2021 (29 pages)
14 July 2021Resolutions
  • RES13 ‐ Adot the audited accounts of the company for financial , reappoint 13/05/2021
(1 page)
8 July 2021Confirmation statement made on 25 June 2021 with updates (3 pages)
19 April 2021Group of companies' accounts made up to 30 June 2020 (28 pages)
9 September 2020Confirmation statement made on 25 June 2020 with no updates (4 pages)
13 July 2020Resolutions
  • RES13 ‐ Re-appoint auditors & directors to authorise the auditors remuneration 29/06/2020
(1 page)
5 March 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
23 July 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
15 July 2019Resolutions
  • RES13 ‐ Company business 27/06/2019
(1 page)
9 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
13 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
13 July 2018Notification of Jian Huang as a person with significant control on 6 April 2016 (4 pages)
11 July 2018Confirmation statement made on 25 June 2018 with updates (13 pages)
19 April 2018Termination of appointment of Jiawei Li as a director on 9 April 2018 (1 page)
18 July 2017Resolutions
  • RES13 ‐ Auditors appointed 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
18 July 2017Resolutions
  • RES13 ‐ Auditors appointed 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (13 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (13 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
12 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 18,629,532.08
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 18,629,532.08
(3 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
28 June 2016Annual return made up to 13 June 2016 with bulk list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,475,429.1
(20 pages)
28 June 2016Annual return made up to 13 June 2016 with bulk list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,475,429.1
(20 pages)
26 April 2016Termination of appointment of Stanley Simmonds as a director on 15 April 2016 (1 page)
26 April 2016Termination of appointment of Stanley Simmonds as a director on 15 April 2016 (1 page)
7 July 2015Appointment of Mr David Fordham as a secretary on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Fenton Willaim Higgins as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Fenton Willaim Higgins as a secretary on 6 July 2015 (1 page)
7 July 2015Appointment of Mr David Fordham as a secretary on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Fenton Willaim Higgins as a secretary on 6 July 2015 (1 page)
7 July 2015Appointment of Mr David Fordham as a secretary on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 13 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-06
  • GBP 11,475,429.1
(15 pages)
6 July 2015Annual return made up to 13 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-06
  • GBP 11,475,429.1
(15 pages)
2 July 2015Appointment of Ms Jiawei Li as a director on 29 June 2015 (2 pages)
2 July 2015Appointment of Ms Jiawei Li as a director on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Fenton William Higgins as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Fenton William Higgins as a director on 29 June 2015 (1 page)
23 June 2015Appointment of Mr Paul Andrew Bobroff as a director on 27 May 2015 (2 pages)
23 June 2015Appointment of Mr Paul Andrew Bobroff as a director on 27 May 2015 (2 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
2 June 2015Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 31 May 2015 (1 page)
30 March 2015Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (2 pages)
30 March 2015Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (2 pages)
23 July 2014Annual return made up to 13 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-23
  • GBP 11,475,429.1
(18 pages)
23 July 2014Annual return made up to 13 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-23
  • GBP 11,475,429.1
(18 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
18 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/08/2013 as it was not properly delivered
(23 pages)
18 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/08/2013 as it was not properly delivered
(23 pages)
19 August 2013Termination of appointment of Francesco Gardin as a director (2 pages)
19 August 2013Termination of appointment of Toby Parker as a director (2 pages)
19 August 2013Termination of appointment of Toby Parker as a director (2 pages)
19 August 2013Termination of appointment of Francesco Gardin as a director (2 pages)
19 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
  • ANNOTATION A replacement AR01 was registered on 18/09/2013
(20 pages)
19 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
  • ANNOTATION A replacement AR01 was registered on 18/09/2013
(20 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
18 June 2013Termination of appointment of Toby Parker as a secretary (2 pages)
18 June 2013Appointment of Fenton Willaim Higgins as a secretary (3 pages)
18 June 2013Termination of appointment of Toby Parker as a secretary (2 pages)
18 June 2013Appointment of Fenton Willaim Higgins as a secretary (3 pages)
17 June 2013Appointment of Mr Peter Lionel Raleigh Hewitt as a director (3 pages)
17 June 2013Appointment of Fenton William Higgins as a director (3 pages)
17 June 2013Appointment of Stanley Simmonds as a director (3 pages)
17 June 2013Appointment of Stanley Simmonds as a director (3 pages)
17 June 2013Appointment of Fenton William Higgins as a director (3 pages)
17 June 2013Appointment of Mr Peter Lionel Raleigh Hewitt as a director (3 pages)
16 August 2012Annual return made up to 13 June 2012 (16 pages)
16 August 2012Annual return made up to 13 June 2012 (16 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2011Annual return made up to 13 June 2011 with bulk list of shareholders (17 pages)
24 June 2011Annual return made up to 13 June 2011 with bulk list of shareholders (17 pages)
22 June 2011Registered office address changed from , 35 Piccadilly, London, W1J 0DW on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from , 35 Piccadilly, London, W1J 0DW on 22 June 2011 (2 pages)
3 June 2011Termination of appointment of Keith Negal as a director (2 pages)
3 June 2011Termination of appointment of Dennis Bailey as a director (2 pages)
3 June 2011Termination of appointment of Keith Negal as a director (2 pages)
3 June 2011Termination of appointment of Dennis Bailey as a director (2 pages)
2 March 2011Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages)
2 March 2011Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages)
24 February 2011Termination of appointment of Guangwen Sha as a director (2 pages)
24 February 2011Appointment of Mr David Julian Buchler as a director (3 pages)
24 February 2011Termination of appointment of Guangwen Sha as a director (2 pages)
24 February 2011Appointment of Mr David Julian Buchler as a director (3 pages)
20 January 2011Termination of appointment of a director (2 pages)
20 January 2011Termination of appointment of a director (2 pages)
17 January 2011Termination of appointment of Evelyn Baring as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Baring as a director (2 pages)
22 December 2010Appointment of Guangwen Sha as a director (3 pages)
22 December 2010Termination of appointment of Jonathan Shi as a director (1 page)
22 December 2010Termination of appointment of Jonathan Shi as a director (1 page)
22 December 2010Appointment of Guangwen Sha as a director (3 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
8 July 2010Annual return made up to 24 May 2010 with bulk list of shareholders (20 pages)
8 July 2010Annual return made up to 24 May 2010 with bulk list of shareholders (20 pages)
23 June 2010Termination of appointment of Jack Wigglesworth as a director (2 pages)
23 June 2010Termination of appointment of George Allnutt as a director (2 pages)
23 June 2010Termination of appointment of George Allnutt as a director (2 pages)
23 June 2010Termination of appointment of Jack Wigglesworth as a director (2 pages)
25 March 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
25 March 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
8 March 2010Appointment of Jonathan Shi as a director (4 pages)
8 March 2010Appointment of Jonathan Shi as a director (4 pages)
9 February 2010Group of companies' accounts made up to 31 December 2007 (38 pages)
9 February 2010Group of companies' accounts made up to 31 December 2007 (38 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (8 pages)
24 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (8 pages)
11 June 2009Gbp ic 16368949/11475428.7\22/05/09\gbp sr [email protected]=4893520.3\ (1 page)
11 June 2009Gbp ic 16368949/11475428.7\22/05/09\gbp sr [email protected]=4893520.3\ (1 page)
14 April 2009Appointment terminated director anthony drury (1 page)
14 April 2009Appointment terminated director anthony drury (1 page)
9 February 2009Director appointed earl of cromer evelyn rowland esmond baring (2 pages)
9 February 2009Director appointed earl of cromer evelyn rowland esmond baring (2 pages)
7 February 2009Appointment terminated secretary george allnutt (1 page)
7 February 2009Secretary appointed toby james carson parker (2 pages)
7 February 2009Appointment terminated secretary george allnutt (1 page)
7 February 2009Secretary appointed toby james carson parker (2 pages)
2 February 2009Director appointed anthony charles drury (2 pages)
2 February 2009Director appointed anthony charles drury (2 pages)
8 January 2009Director appointed professor francesco gardin (2 pages)
8 January 2009Director appointed dennis bryan bailey (3 pages)
8 January 2009Registered office changed on 08/01/2009 from, dove house tregoniggie industrial estate, falmouth, cornwall, TR11 4SN (1 page)
8 January 2009Director appointed professor francesco gardin (2 pages)
8 January 2009Director appointed toby james carson parker (3 pages)
8 January 2009Registered office changed on 08/01/2009 from, dove house tregoniggie industrial estate, falmouth, cornwall, TR11 4SN (1 page)
8 January 2009Director appointed toby james carson parker (3 pages)
8 January 2009Director appointed dennis bryan bailey (3 pages)
23 October 2008Appointment terminated director simon littlewood (1 page)
23 October 2008Appointment terminated director simon littlewood (1 page)
1 October 2008Director appointed keith harry angel negal (2 pages)
1 October 2008Director appointed keith harry angel negal (2 pages)
21 July 2008Return made up to 24/05/08; bulk list available separately (8 pages)
21 July 2008Return made up to 24/05/08; bulk list available separately (8 pages)
27 June 2008Appointment terminated director david brewer (1 page)
27 June 2008Appointment terminated director david brewer (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 197 providence square, jacobs street, london, SE1 2DG (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 197 providence square, jacobs street, london, SE1 2DG (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
6 August 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
1 August 2007Return made up to 24/05/07; full list of members (35 pages)
1 August 2007Return made up to 24/05/07; full list of members (35 pages)
12 July 2007Ad 22/05/07--------- £ si [email protected]=1075268 £ ic 12550697/13625965 (2 pages)
12 July 2007Ad 03/06/07--------- £ si [email protected]=1542982 £ ic 14825965/16368947 (2 pages)
12 July 2007Ad 24/05/07--------- £ si [email protected]=1075268 £ ic 11475429/12550697 (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 35 park lane, london, W1K 1RB (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Ad 22/05/07--------- £ si [email protected]=1075268 £ ic 12550697/13625965 (2 pages)
12 July 2007Ad 20/05/07--------- £ si [email protected]=1200000 £ ic 13625965/14825965 (2 pages)
12 July 2007Ad 03/06/07--------- £ si [email protected]=1542982 £ ic 14825965/16368947 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 35 park lane, london, W1K 1RB (1 page)
12 July 2007Ad 24/05/07--------- £ si [email protected]=1075268 £ ic 11475429/12550697 (2 pages)
12 July 2007Ad 20/05/07--------- £ si [email protected]=1200000 £ ic 13625965/14825965 (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 140B high street, ongar, essex, CM5 9JH (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 140B high street, ongar, essex, CM5 9JH (1 page)
19 February 2007Ad 29/01/07--------- £ si [email protected]=79333 £ ic 11396096/11475429 (4 pages)
19 February 2007Ad 29/01/07--------- £ si [email protected]=79333 £ ic 11396096/11475429 (4 pages)
10 February 2007Ad 28/12/06--------- £ si [email protected]=50000 £ ic 11346096/11396096 (2 pages)
10 February 2007Ad 28/12/06--------- £ si [email protected]=50000 £ ic 11346096/11396096 (2 pages)
24 January 2007Ad 04/01/07--------- £ si [email protected]=15000 £ ic 11331096/11346096 (2 pages)
24 January 2007Ad 04/01/07--------- £ si [email protected]=15000 £ ic 11331096/11346096 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
2 October 2006Ad 18/09/06--------- £ si [email protected]=51333 £ ic 11279763/11331096 (2 pages)
2 October 2006Ad 18/09/06--------- £ si [email protected]=51333 £ ic 11279763/11331096 (2 pages)
15 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
24 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
8 August 2006Ad 30/06/06--------- £ si [email protected]=50000 £ ic 11229763/11279763 (2 pages)
8 August 2006Ad 30/06/06--------- £ si [email protected]=50000 £ ic 11229763/11279763 (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
30 June 2006Return made up to 24/05/06; bulk list available separately (10 pages)
30 June 2006Return made up to 24/05/06; bulk list available separately (10 pages)
14 February 2006Ad 18/01/06--------- £ si [email protected]=164111 £ ic 11091983/11256094 (2 pages)
14 February 2006Ad 18/01/06--------- £ si [email protected]=164111 £ ic 11091983/11256094 (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 11 central house, high street, ongar, essex CM5 9AA (1 page)
1 February 2006Registered office changed on 01/02/06 from: 11 central house, high street, ongar, essex CM5 9AA (1 page)
5 December 2005Ad 17/10/05--------- £ si [email protected]=70000 £ ic 10995649/11065649 (2 pages)
5 December 2005Ad 17/10/05--------- £ si [email protected]=70000 £ ic 10995649/11065649 (2 pages)
5 December 2005Ad 17/10/05--------- £ si [email protected]=26334 £ ic 11065649/11091983 (2 pages)
5 December 2005Ad 17/10/05--------- £ si [email protected]=26334 £ ic 11065649/11091983 (2 pages)
17 November 2005Ad 17/10/05--------- £ si [email protected]=26334 £ ic 10969315/10995649 (2 pages)
17 November 2005Ad 17/10/05--------- £ si [email protected]=26334 £ ic 10969315/10995649 (2 pages)
17 October 2005Ad 29/09/05--------- £ si [email protected]=66666 £ ic 10902649/10969315 (2 pages)
17 October 2005Ad 29/09/05--------- £ si [email protected]=66666 £ ic 10902649/10969315 (2 pages)
13 October 2005Ad 26/09/05--------- £ si [email protected]=55000 £ ic 10847649/10902649 (2 pages)
13 October 2005Ad 26/09/05--------- £ si [email protected]=55000 £ ic 10847649/10902649 (2 pages)
9 August 2005Ad 06/07/05--------- £ si [email protected]=15000 £ ic 10832649/10847649 (2 pages)
9 August 2005Ad 06/07/05--------- £ si [email protected]=15000 £ ic 10832649/10847649 (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (26 pages)
5 August 2005Full accounts made up to 31 December 2004 (26 pages)
20 July 2005Ad 07/07/05--------- £ si [email protected]=33333 £ ic 10799316/10832649 (2 pages)
20 July 2005Ad 06/07/05--------- £ si [email protected]=50000 £ ic 10749316/10799316 (2 pages)
20 July 2005Ad 06/07/05--------- £ si [email protected]=50000 £ ic 10749316/10799316 (2 pages)
20 July 2005Ad 07/07/05--------- £ si [email protected]=33333 £ ic 10799316/10832649 (2 pages)
18 July 2005Ad 30/06/05--------- £ si [email protected]=3429862 £ ic 7241371/10671233 (2 pages)
18 July 2005Ad 02/07/05--------- £ si [email protected]=78083 £ ic 10671233/10749316 (2 pages)
18 July 2005Ad 02/07/05--------- £ si [email protected]=78083 £ ic 10671233/10749316 (2 pages)
18 July 2005Ad 30/06/05--------- £ si [email protected]=3429862 £ ic 7241371/10671233 (2 pages)
18 July 2005Ad 29/06/05--------- £ si [email protected]=371500 £ ic 6869871/7241371 (2 pages)
18 July 2005Ad 29/06/05--------- £ si [email protected]=371500 £ ic 6869871/7241371 (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 June 2005Return made up to 24/05/05; bulk list available separately (10 pages)
22 June 2005Return made up to 24/05/05; bulk list available separately (10 pages)
17 June 2005Ad 18/03/05-23/03/05 £ si [email protected]=378614 £ ic 6231462/6610076 (2 pages)
17 June 2005Ad 18/03/05-23/03/05 £ si [email protected]=378614 £ ic 6231462/6610076 (2 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Ad 31/12/04--------- £ si [email protected]=35000 £ ic 6196462/6231462 (2 pages)
1 March 2005Ad 31/12/04--------- £ si [email protected]=35000 £ ic 6196462/6231462 (2 pages)
28 February 2005Ad 31/12/04--------- £ si [email protected]=34500 £ ic 6161962/6196462 (2 pages)
28 February 2005Ad 31/12/04--------- £ si [email protected]=34500 £ ic 6161962/6196462 (2 pages)
25 February 2005Ad 13/12/04--------- £ si [email protected]=500 £ ic 6161462/6161962 (2 pages)
25 February 2005Ad 13/12/04--------- £ si [email protected]=500 £ ic 6161462/6161962 (2 pages)
7 February 2005Ad 13/01/05--------- £ si [email protected]=56333 £ ic 6105129/6161462 (2 pages)
7 February 2005Ad 13/01/05--------- £ si [email protected]=56333 £ ic 6105129/6161462 (2 pages)
13 December 2004Ad 29/11/04--------- £ si [email protected]=101333 £ ic 6003796/6105129 (2 pages)
13 December 2004Ad 29/11/04--------- £ si [email protected]=342334 £ ic 5661462/6003796 (3 pages)
13 December 2004Ad 29/11/04--------- £ si [email protected]=101333 £ ic 6003796/6105129 (2 pages)
13 December 2004Ad 29/11/04--------- £ si [email protected]=342334 £ ic 5661462/6003796 (3 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=1500000 £ ic 4161462/5661462 (5 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=1500000 £ ic 4161462/5661462 (5 pages)
12 November 2004Ad 01/11/04-03/11/04 £ si [email protected]=363125 £ ic 3798337/4161462 (2 pages)
12 November 2004Ad 01/11/04-03/11/04 £ si [email protected]=363125 £ ic 3798337/4161462 (2 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
11 October 2004New director appointed (16 pages)
11 October 2004New director appointed (16 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
7 September 2004Ad 25/08/04--------- £ si [email protected]=250 £ ic 3798087/3798337 (2 pages)
7 September 2004Ad 25/08/04--------- £ si [email protected]=250 £ ic 3798087/3798337 (2 pages)
22 July 2004Ad 30/06/04--------- £ si [email protected]=164383 £ ic 3633704/3798087 (2 pages)
22 July 2004Ad 30/06/04--------- £ si [email protected]=164383 £ ic 3633704/3798087 (2 pages)
15 July 2004Ad 05/07/04--------- £ si [email protected]=500 £ ic 3633204/3633704 (2 pages)
15 July 2004Ad 05/07/04--------- £ si [email protected]=500 £ ic 3633204/3633704 (2 pages)
9 July 2004Ad 10/06/04--------- £ si [email protected]=7812 £ ic 3625392/3633204 (2 pages)
9 July 2004Ad 10/06/04--------- £ si [email protected]=7812 £ ic 3625392/3633204 (2 pages)
2 July 2004Ad 08/06/04--------- £ si [email protected]=4100 £ ic 3621292/3625392 (2 pages)
2 July 2004Ad 08/06/04--------- £ si [email protected]=4100 £ ic 3621292/3625392 (2 pages)
18 June 2004Return made up to 24/05/04; bulk list available separately (10 pages)
18 June 2004Return made up to 24/05/04; bulk list available separately (10 pages)
10 June 2004Ad 16/05/04--------- £ si [email protected]=1000 £ ic 3619662/3620662 (2 pages)
10 June 2004Ad 16/05/04--------- £ si [email protected]=1000 £ ic 3619662/3620662 (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (27 pages)
7 June 2004Full accounts made up to 31 December 2003 (27 pages)
7 June 2004Ad 25/05/04-27/05/04 £ si [email protected]=3250 £ ic 3616412/3619662 (2 pages)
7 June 2004Ad 25/05/04-27/05/04 £ si [email protected]=3250 £ ic 3616412/3619662 (2 pages)
3 June 2004Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3456412/3606412 (2 pages)
3 June 2004Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3456412/3606412 (2 pages)
3 June 2004Ad 07/05/04--------- £ si [email protected]=10000 £ ic 3606412/3616412 (2 pages)
3 June 2004Ad 07/05/04--------- £ si [email protected]=10000 £ ic 3606412/3616412 (2 pages)
11 May 2004Ad 23/04/04--------- £ si 20000@1=20000 £ ic 3436412/3456412 (2 pages)
11 May 2004Ad 23/04/04--------- £ si 20000@1=20000 £ ic 3436412/3456412 (2 pages)
4 May 2004Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3286412/3436412 (2 pages)
4 May 2004Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3286412/3436412 (2 pages)
28 April 2004Ad 08/04/04--------- £ si [email protected]=3475 £ ic 3282937/3286412 (2 pages)
28 April 2004Ad 08/04/04--------- £ si [email protected]=3475 £ ic 3282937/3286412 (2 pages)
15 April 2004Ad 22/03/04--------- £ si [email protected]=2350 £ ic 3278012/3280362 (2 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=2575 £ ic 3280362/3282937 (2 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=2575 £ ic 3280362/3282937 (2 pages)
15 April 2004Ad 22/03/04--------- £ si [email protected]=2350 £ ic 3278012/3280362 (2 pages)
3 April 2004Ad 16/03/04--------- £ si [email protected]=250000 £ ic 3028012/3278012 (2 pages)
3 April 2004Ad 16/03/04--------- £ si [email protected]=250000 £ ic 3028012/3278012 (2 pages)
23 March 2004Ad 25/02/04--------- £ si [email protected]=10000 £ ic 3018012/3028012 (2 pages)
23 March 2004Ad 25/02/04--------- £ si [email protected]=10000 £ ic 3018012/3028012 (2 pages)
17 March 2004Ad 12/02/04--------- £ si [email protected]=399890 £ ic 2618122/3018012 (3 pages)
17 March 2004Ad 12/02/04--------- £ si [email protected]=399890 £ ic 2618122/3018012 (3 pages)
24 February 2004Ad 09/02/04--------- £ si [email protected]=2400 £ ic 2615722/2618122 (2 pages)
24 February 2004Ad 09/02/04--------- £ si [email protected]=2400 £ ic 2615722/2618122 (2 pages)
19 February 2004Ad 10/02/04--------- £ si [email protected]=11550 £ ic 2604172/2615722 (2 pages)
19 February 2004Ad 10/02/04--------- £ si [email protected]=11550 £ ic 2604172/2615722 (2 pages)
14 February 2004Ad 30/01/04--------- £ si [email protected]=17100 £ ic 2587072/2604172 (2 pages)
14 February 2004Ad 30/01/04--------- £ si [email protected]=250000 £ ic 2337072/2587072 (2 pages)
14 February 2004Ad 30/01/04--------- £ si [email protected]=250000 £ ic 2337072/2587072 (2 pages)
14 February 2004Ad 30/01/04--------- £ si [email protected]=17100 £ ic 2587072/2604172 (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
20 November 2003Nc inc already adjusted 29/10/03 (1 page)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Nc inc already adjusted 29/10/03 (1 page)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Ad 17/09/03--------- £ si [email protected]=1207500 £ ic 1129572/2337072 (3 pages)
11 November 2003Ad 17/09/03--------- £ si [email protected]=1207500 £ ic 1129572/2337072 (3 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=5000 £ ic 1124572/1129572 (2 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=5000 £ ic 1124572/1129572 (2 pages)
31 October 2003Full accounts made up to 31 May 2003 (22 pages)
31 October 2003Full accounts made up to 31 May 2003 (22 pages)
18 October 2003Ad 07/11/02-06/12/02 £ si [email protected] (3 pages)
18 October 2003Ad 15/09/03-23/09/03 £ si [email protected]=8000 £ ic 1116572/1124572 (2 pages)
18 October 2003Ad 04/01/00-07/07/00 £ si [email protected] (2 pages)
18 October 2003Ad 07/04/03--------- £ si [email protected] (2 pages)
18 October 2003Ad 07/04/03--------- £ si [email protected] (2 pages)
18 October 2003Ad 15/09/03-23/09/03 £ si [email protected]=8000 £ ic 1116572/1124572 (2 pages)
18 October 2003Ad 07/11/02-06/12/02 £ si [email protected] (3 pages)
18 October 2003Ad 04/01/00-07/07/00 £ si [email protected] (2 pages)
18 October 2003Ad 29/11/01--------- £ si [email protected] (2 pages)
18 October 2003Ad 29/11/01--------- £ si [email protected] (2 pages)
13 October 2003Nc inc already adjusted 05/12/02 (1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Nc inc already adjusted 05/12/02 (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
2 July 2003Return made up to 09/06/03; bulk list available separately (9 pages)
2 July 2003Return made up to 09/06/03; bulk list available separately (9 pages)
21 March 2003New director appointed (4 pages)
21 March 2003New director appointed (4 pages)
19 March 2003Location of register of members (non legible) (1 page)
19 March 2003Location of register of members (non legible) (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
17 December 2002Full accounts made up to 31 May 2002 (20 pages)
17 December 2002Full accounts made up to 31 May 2002 (20 pages)
10 December 2002Company name changed netvest.com PLC\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed netvest.com PLC\certificate issued on 10/12/02 (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
2 July 2002Return made up to 09/06/02; full list of members (42 pages)
2 July 2002Return made up to 09/06/02; full list of members (42 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 11 central house, high street, ongar, essex CM5 9AA (1 page)
26 February 2002Registered office changed on 26/02/02 from: 11 central house, high street, ongar, essex CM5 9AA (1 page)
21 February 2002Registered office changed on 21/02/02 from: 8 hinde street, london, W1U 3BQ (1 page)
21 February 2002Registered office changed on 21/02/02 from: 8 hinde street, london, W1U 3BQ (1 page)
19 December 2001Full accounts made up to 31 May 2001 (22 pages)
19 December 2001Full accounts made up to 31 May 2001 (22 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Return made up to 09/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 August 2001Return made up to 09/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 December 2000Full accounts made up to 31 May 2000 (24 pages)
28 December 2000Full accounts made up to 31 May 2000 (24 pages)
12 September 2000Registered office changed on 12/09/00 from: 4 harcourt house, 19A cavendish square, london W1M 9AD (1 page)
12 September 2000Registered office changed on 12/09/00 from: 4 harcourt house, 19A cavendish square, london W1M 9AD (1 page)
26 July 2000Return made up to 09/06/00; bulk list available separately (9 pages)
26 July 2000Return made up to 09/06/00; bulk list available separately (9 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
29 December 1999Ad 29/11/99-08/12/99 £ si [email protected]=20249 £ ic 227000/247249 (2 pages)
29 December 1999Ad 29/11/99-08/12/99 £ si [email protected]=20249 £ ic 227000/247249 (2 pages)
19 December 1999Registered office changed on 19/12/99 from: 25 harley street, london, W1N 2BR (1 page)
19 December 1999Registered office changed on 19/12/99 from: 25 harley street, london, W1N 2BR (1 page)
3 September 1999Ad 05/08/99--------- £ si [email protected]=162000 £ ic 65000/227000 (2 pages)
3 September 1999Ad 05/08/99--------- £ si [email protected]=162000 £ ic 65000/227000 (2 pages)
1 September 1999Prospectus (31 pages)
1 September 1999Prospectus (31 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed (3 pages)
12 August 1999Ad 28/07/99--------- £ si [email protected]=12250 £ ic 52750/65000 (4 pages)
12 August 1999Ad 28/07/99--------- £ si [email protected]=12250 £ ic 52750/65000 (4 pages)
12 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 August 1999Memorandum and Articles of Association (7 pages)
12 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 August 1999Memorandum and Articles of Association (7 pages)
2 August 1999S-div 27/07/99 (1 page)
2 August 1999S-div 27/07/99 (1 page)
2 August 1999Ad 28/07/99--------- £ si [email protected]=52748 £ ic 2/52750 (2 pages)
2 August 1999Ad 28/07/99--------- £ si [email protected]=52748 £ ic 2/52750 (2 pages)
2 August 1999£ nc 50000/750000 27/07/99 (1 page)
2 August 1999£ nc 50000/750000 27/07/99 (1 page)
2 August 1999Memorandum and Articles of Association (56 pages)
2 August 1999Memorandum and Articles of Association (56 pages)
30 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 July 1999Application to commence business (3 pages)
28 July 1999Location of register of members (1 page)
28 July 1999Location of register of members (1 page)
28 July 1999Certificate of authorisation to commence business and borrow (1 page)
28 July 1999Certificate of authorisation to commence business and borrow (1 page)
28 July 1999Application to commence business (3 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Registered office changed on 16/07/99 from: flat 4 19A cavendish square, london, W1M 9AD (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Registered office changed on 16/07/99 from: flat 4 19A cavendish square, london, W1M 9AD (1 page)
16 July 1999New director appointed (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (18 pages)
9 June 1999Incorporation (18 pages)