London
W1K 7DA
Director Name | Mr Paul Andrew Bobroff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 North Row North Row London W1K 7DA |
Secretary Name | Mr David Fordham |
---|---|
Status | Current |
Appointed | 06 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 64 North Row North Row London W1K 7DA |
Director Name | Rt Hon Mark Christopher Field |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 December 2023(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 North Row North Row London W1K 7DA |
Director Name | Mr Ian Ilsley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 57 Rue Grimaldi Monte Carlo Mc 98000 Monaco |
Director Name | Mr Barry Gold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 days after company formation) |
Appointment Duration | 6 years (resigned 03 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Andrew David Balcombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 4 Elm Walk Hampstead London NW3 7UP |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2002) |
Role | Chartered Secretary |
Country of Residence | Monaco |
Correspondence Address | Le Formentor 27 Avenue Princesse Grace Monaco Mc 98000 Foreign |
Director Name | Mr Simon Littlewood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2007) |
Role | Accountant |
Correspondence Address | 197 Providence Square London SE1 2DG |
Director Name | Mr George Patrick Allnutt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cres Tregarne Mawnan Smith Falmouth Cornwall TR11 5JP |
Secretary Name | Gerry Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 11 Central House High Street Ongar Essex CM5 9AA |
Director Name | Fook Al Victor Ng |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2007) |
Role | Businessman |
Correspondence Address | 612 Telok Blangah Road 01-03 Fairways 109026 Singapore |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Sir David William Brewer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Cowley Street London SW1P 3LZ |
Director Name | Mr Robert John Spriddell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 May 2007) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 44 Hawthorn Hill Letchworth Garden City Hertfordshire SG6 4HG |
Secretary Name | Stephen Charles Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 108 Bull Stag Green Hatfield Hertfordshire AL9 5DE |
Secretary Name | Mr George Patrick Allnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cres Tregarne Mawnan Smith Falmouth Cornwall TR11 5JP |
Director Name | Keith Harry Angel Negal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Little Preston Daventry Northamptonshire NN11 3TF |
Director Name | Mr Anthony Charles Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Mr Dennis Bryan Bailey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QW |
Director Name | Prof Francesco Gardin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via A Rosmini,7 Rovigo 45100 Italy |
Director Name | Mr Evelyn Rowland Esmond Baring |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2010) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | Sloane Terrace Mansions Sloane Terrace Mansions London SW1X 9DG |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Guangwen Sha |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2011) |
Role | Executive Chairman |
Country of Residence | Singapore |
Correspondence Address | 35 Piccadilly London W1J 0DW |
Director Name | Jonathan Shi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2010) |
Role | Investment Banker |
Country of Residence | China |
Correspondence Address | 35 Piccadilly London W1J 0DW |
Director Name | Sir Jeremy Hanley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Buttsmead Northwood Middlesex HA6 2TL |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pump House Mews Hooper Street London E1 8AG |
Director Name | Mr Fenton William Higgins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(14 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 2015) |
Role | Chartered Account |
Country of Residence | England |
Correspondence Address | 11 Temple Avenue Whetstone London N20 9EJ |
Director Name | Stanley Simmonds |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2016) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Devonshire Place Mews London W1G 6DB |
Secretary Name | Fenton Willaim Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(14 years after company formation) |
Appointment Duration | 2 years (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | First Floor 24-25 New Bond Street London W1S 2RR |
Director Name | Ms Jiawei Li |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 June 2015(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2018) |
Role | Legal Adviser |
Country of Residence | China |
Correspondence Address | 1st Floor No 6 Grosvenor Street London W1K 4PZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | londonasiacapital.com |
---|---|
Telephone | 020 76479900 |
Telephone region | London |
Registered Address | 64 North Row North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,000 |
Net Worth | £15,203,000 |
Cash | £5,925,000 |
Current Liabilities | £3,263,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
29 October 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
24 January 2024 | Resolutions
|
---|---|
2 January 2024 | Appointment of Rt Hon Mark Christopher Field as a director on 20 December 2023 (2 pages) |
8 December 2023 | Group of companies' accounts made up to 30 June 2023 (29 pages) |
13 July 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
13 July 2023 | Director's details changed for Mr David Julian Buchler on 12 July 2023 (2 pages) |
28 March 2023 | Resolutions
|
6 January 2023 | Group of companies' accounts made up to 30 June 2022 (29 pages) |
20 July 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
3 July 2022 | Registered 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 2022 | Resolutions
|
30 December 2021 | Group of companies' accounts made up to 30 June 2021 (29 pages) |
14 July 2021 | Resolutions
|
8 July 2021 | Confirmation statement made on 25 June 2021 with updates (3 pages) |
19 April 2021 | Group of companies' accounts made up to 30 June 2020 (28 pages) |
9 September 2020 | Confirmation statement made on 25 June 2020 with no updates (4 pages) |
13 July 2020 | Resolutions
|
5 March 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
23 July 2019 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
15 July 2019 | Resolutions
|
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
13 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
13 July 2018 | Notification of Jian Huang as a person with significant control on 6 April 2016 (4 pages) |
11 July 2018 | Confirmation statement made on 25 June 2018 with updates (13 pages) |
19 April 2018 | Termination of appointment of Jiawei Li as a director on 9 April 2018 (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (13 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (13 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
31 December 2016 | Resolutions
|
31 December 2016 | Resolutions
|
12 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with bulk list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with bulk list of shareholders Statement of capital on 2016-06-28
|
26 April 2016 | Termination of appointment of Stanley Simmonds as a director on 15 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Stanley Simmonds as a director on 15 April 2016 (1 page) |
7 July 2015 | Appointment of Mr David Fordham as a secretary on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Fenton Willaim Higgins as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Fenton Willaim Higgins as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr David Fordham as a secretary on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Fenton Willaim Higgins as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr David Fordham as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with bulk list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with bulk list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Appointment of Ms Jiawei Li as a director on 29 June 2015 (2 pages) |
2 July 2015 | Appointment of Ms Jiawei Li as a director on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Fenton William Higgins as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Fenton William Higgins as a director on 29 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Paul Andrew Bobroff as a director on 27 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Paul Andrew Bobroff as a director on 27 May 2015 (2 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
2 June 2015 | Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 31 May 2015 (1 page) |
30 March 2015 | Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (2 pages) |
30 March 2015 | Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (2 pages) |
23 July 2014 | Annual return made up to 13 June 2014 with bulk list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 13 June 2014 with bulk list of shareholders Statement of capital on 2014-07-23
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
18 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
19 August 2013 | Termination of appointment of Francesco Gardin as a director (2 pages) |
19 August 2013 | Termination of appointment of Toby Parker as a director (2 pages) |
19 August 2013 | Termination of appointment of Toby Parker as a director (2 pages) |
19 August 2013 | Termination of appointment of Francesco Gardin as a director (2 pages) |
19 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
18 June 2013 | Termination of appointment of Toby Parker as a secretary (2 pages) |
18 June 2013 | Appointment of Fenton Willaim Higgins as a secretary (3 pages) |
18 June 2013 | Termination of appointment of Toby Parker as a secretary (2 pages) |
18 June 2013 | Appointment of Fenton Willaim Higgins as a secretary (3 pages) |
17 June 2013 | Appointment of Mr Peter Lionel Raleigh Hewitt as a director (3 pages) |
17 June 2013 | Appointment of Fenton William Higgins as a director (3 pages) |
17 June 2013 | Appointment of Stanley Simmonds as a director (3 pages) |
17 June 2013 | Appointment of Stanley Simmonds as a director (3 pages) |
17 June 2013 | Appointment of Fenton William Higgins as a director (3 pages) |
17 June 2013 | Appointment of Mr Peter Lionel Raleigh Hewitt as a director (3 pages) |
16 August 2012 | Annual return made up to 13 June 2012 (16 pages) |
16 August 2012 | Annual return made up to 13 June 2012 (16 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with bulk list of shareholders (17 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with bulk list of shareholders (17 pages) |
22 June 2011 | Registered office address changed from , 35 Piccadilly, London, W1J 0DW on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from , 35 Piccadilly, London, W1J 0DW on 22 June 2011 (2 pages) |
3 June 2011 | Termination of appointment of Keith Negal as a director (2 pages) |
3 June 2011 | Termination of appointment of Dennis Bailey as a director (2 pages) |
3 June 2011 | Termination of appointment of Keith Negal as a director (2 pages) |
3 June 2011 | Termination of appointment of Dennis Bailey as a director (2 pages) |
2 March 2011 | Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages) |
2 March 2011 | Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages) |
24 February 2011 | Termination of appointment of Guangwen Sha as a director (2 pages) |
24 February 2011 | Appointment of Mr David Julian Buchler as a director (3 pages) |
24 February 2011 | Termination of appointment of Guangwen Sha as a director (2 pages) |
24 February 2011 | Appointment of Mr David Julian Buchler as a director (3 pages) |
20 January 2011 | Termination of appointment of a director (2 pages) |
20 January 2011 | Termination of appointment of a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Baring as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Baring as a director (2 pages) |
22 December 2010 | Appointment of Guangwen Sha as a director (3 pages) |
22 December 2010 | Termination of appointment of Jonathan Shi as a director (1 page) |
22 December 2010 | Termination of appointment of Jonathan Shi as a director (1 page) |
22 December 2010 | Appointment of Guangwen Sha as a director (3 pages) |
13 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
13 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with bulk list of shareholders (20 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with bulk list of shareholders (20 pages) |
23 June 2010 | Termination of appointment of Jack Wigglesworth as a director (2 pages) |
23 June 2010 | Termination of appointment of George Allnutt as a director (2 pages) |
23 June 2010 | Termination of appointment of George Allnutt as a director (2 pages) |
23 June 2010 | Termination of appointment of Jack Wigglesworth as a director (2 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
8 March 2010 | Appointment of Jonathan Shi as a director (4 pages) |
8 March 2010 | Appointment of Jonathan Shi as a director (4 pages) |
9 February 2010 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
9 February 2010 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
24 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (8 pages) |
11 June 2009 | Gbp ic 16368949/11475428.7\22/05/09\gbp sr [email protected]=4893520.3\ (1 page) |
11 June 2009 | Gbp ic 16368949/11475428.7\22/05/09\gbp sr [email protected]=4893520.3\ (1 page) |
14 April 2009 | Appointment terminated director anthony drury (1 page) |
14 April 2009 | Appointment terminated director anthony drury (1 page) |
9 February 2009 | Director appointed earl of cromer evelyn rowland esmond baring (2 pages) |
9 February 2009 | Director appointed earl of cromer evelyn rowland esmond baring (2 pages) |
7 February 2009 | Appointment terminated secretary george allnutt (1 page) |
7 February 2009 | Secretary appointed toby james carson parker (2 pages) |
7 February 2009 | Appointment terminated secretary george allnutt (1 page) |
7 February 2009 | Secretary appointed toby james carson parker (2 pages) |
2 February 2009 | Director appointed anthony charles drury (2 pages) |
2 February 2009 | Director appointed anthony charles drury (2 pages) |
8 January 2009 | Director appointed professor francesco gardin (2 pages) |
8 January 2009 | Director appointed dennis bryan bailey (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, dove house tregoniggie industrial estate, falmouth, cornwall, TR11 4SN (1 page) |
8 January 2009 | Director appointed professor francesco gardin (2 pages) |
8 January 2009 | Director appointed toby james carson parker (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, dove house tregoniggie industrial estate, falmouth, cornwall, TR11 4SN (1 page) |
8 January 2009 | Director appointed toby james carson parker (3 pages) |
8 January 2009 | Director appointed dennis bryan bailey (3 pages) |
23 October 2008 | Appointment terminated director simon littlewood (1 page) |
23 October 2008 | Appointment terminated director simon littlewood (1 page) |
1 October 2008 | Director appointed keith harry angel negal (2 pages) |
1 October 2008 | Director appointed keith harry angel negal (2 pages) |
21 July 2008 | Return made up to 24/05/08; bulk list available separately (8 pages) |
21 July 2008 | Return made up to 24/05/08; bulk list available separately (8 pages) |
27 June 2008 | Appointment terminated director david brewer (1 page) |
27 June 2008 | Appointment terminated director david brewer (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 197 providence square, jacobs street, london, SE1 2DG (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 197 providence square, jacobs street, london, SE1 2DG (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
1 August 2007 | Return made up to 24/05/07; full list of members (35 pages) |
1 August 2007 | Return made up to 24/05/07; full list of members (35 pages) |
12 July 2007 | Ad 22/05/07--------- £ si [email protected]=1075268 £ ic 12550697/13625965 (2 pages) |
12 July 2007 | Ad 03/06/07--------- £ si [email protected]=1542982 £ ic 14825965/16368947 (2 pages) |
12 July 2007 | Ad 24/05/07--------- £ si [email protected]=1075268 £ ic 11475429/12550697 (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 35 park lane, london, W1K 1RB (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Ad 22/05/07--------- £ si [email protected]=1075268 £ ic 12550697/13625965 (2 pages) |
12 July 2007 | Ad 20/05/07--------- £ si [email protected]=1200000 £ ic 13625965/14825965 (2 pages) |
12 July 2007 | Ad 03/06/07--------- £ si [email protected]=1542982 £ ic 14825965/16368947 (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 35 park lane, london, W1K 1RB (1 page) |
12 July 2007 | Ad 24/05/07--------- £ si [email protected]=1075268 £ ic 11475429/12550697 (2 pages) |
12 July 2007 | Ad 20/05/07--------- £ si [email protected]=1200000 £ ic 13625965/14825965 (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 140B high street, ongar, essex, CM5 9JH (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 140B high street, ongar, essex, CM5 9JH (1 page) |
19 February 2007 | Ad 29/01/07--------- £ si [email protected]=79333 £ ic 11396096/11475429 (4 pages) |
19 February 2007 | Ad 29/01/07--------- £ si [email protected]=79333 £ ic 11396096/11475429 (4 pages) |
10 February 2007 | Ad 28/12/06--------- £ si [email protected]=50000 £ ic 11346096/11396096 (2 pages) |
10 February 2007 | Ad 28/12/06--------- £ si [email protected]=50000 £ ic 11346096/11396096 (2 pages) |
24 January 2007 | Ad 04/01/07--------- £ si [email protected]=15000 £ ic 11331096/11346096 (2 pages) |
24 January 2007 | Ad 04/01/07--------- £ si [email protected]=15000 £ ic 11331096/11346096 (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
2 October 2006 | Ad 18/09/06--------- £ si [email protected]=51333 £ ic 11279763/11331096 (2 pages) |
2 October 2006 | Ad 18/09/06--------- £ si [email protected]=51333 £ ic 11279763/11331096 (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
24 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
24 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
8 August 2006 | Ad 30/06/06--------- £ si [email protected]=50000 £ ic 11229763/11279763 (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si [email protected]=50000 £ ic 11229763/11279763 (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 24/05/06; bulk list available separately (10 pages) |
30 June 2006 | Return made up to 24/05/06; bulk list available separately (10 pages) |
14 February 2006 | Ad 18/01/06--------- £ si [email protected]=164111 £ ic 11091983/11256094 (2 pages) |
14 February 2006 | Ad 18/01/06--------- £ si [email protected]=164111 £ ic 11091983/11256094 (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 11 central house, high street, ongar, essex CM5 9AA (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 11 central house, high street, ongar, essex CM5 9AA (1 page) |
5 December 2005 | Ad 17/10/05--------- £ si [email protected]=70000 £ ic 10995649/11065649 (2 pages) |
5 December 2005 | Ad 17/10/05--------- £ si [email protected]=70000 £ ic 10995649/11065649 (2 pages) |
5 December 2005 | Ad 17/10/05--------- £ si [email protected]=26334 £ ic 11065649/11091983 (2 pages) |
5 December 2005 | Ad 17/10/05--------- £ si [email protected]=26334 £ ic 11065649/11091983 (2 pages) |
17 November 2005 | Ad 17/10/05--------- £ si [email protected]=26334 £ ic 10969315/10995649 (2 pages) |
17 November 2005 | Ad 17/10/05--------- £ si [email protected]=26334 £ ic 10969315/10995649 (2 pages) |
17 October 2005 | Ad 29/09/05--------- £ si [email protected]=66666 £ ic 10902649/10969315 (2 pages) |
17 October 2005 | Ad 29/09/05--------- £ si [email protected]=66666 £ ic 10902649/10969315 (2 pages) |
13 October 2005 | Ad 26/09/05--------- £ si [email protected]=55000 £ ic 10847649/10902649 (2 pages) |
13 October 2005 | Ad 26/09/05--------- £ si [email protected]=55000 £ ic 10847649/10902649 (2 pages) |
9 August 2005 | Ad 06/07/05--------- £ si [email protected]=15000 £ ic 10832649/10847649 (2 pages) |
9 August 2005 | Ad 06/07/05--------- £ si [email protected]=15000 £ ic 10832649/10847649 (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
20 July 2005 | Ad 07/07/05--------- £ si [email protected]=33333 £ ic 10799316/10832649 (2 pages) |
20 July 2005 | Ad 06/07/05--------- £ si [email protected]=50000 £ ic 10749316/10799316 (2 pages) |
20 July 2005 | Ad 06/07/05--------- £ si [email protected]=50000 £ ic 10749316/10799316 (2 pages) |
20 July 2005 | Ad 07/07/05--------- £ si [email protected]=33333 £ ic 10799316/10832649 (2 pages) |
18 July 2005 | Ad 30/06/05--------- £ si [email protected]=3429862 £ ic 7241371/10671233 (2 pages) |
18 July 2005 | Ad 02/07/05--------- £ si [email protected]=78083 £ ic 10671233/10749316 (2 pages) |
18 July 2005 | Ad 02/07/05--------- £ si [email protected]=78083 £ ic 10671233/10749316 (2 pages) |
18 July 2005 | Ad 30/06/05--------- £ si [email protected]=3429862 £ ic 7241371/10671233 (2 pages) |
18 July 2005 | Ad 29/06/05--------- £ si [email protected]=371500 £ ic 6869871/7241371 (2 pages) |
18 July 2005 | Ad 29/06/05--------- £ si [email protected]=371500 £ ic 6869871/7241371 (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 24/05/05; bulk list available separately (10 pages) |
22 June 2005 | Return made up to 24/05/05; bulk list available separately (10 pages) |
17 June 2005 | Ad 18/03/05-23/03/05 £ si [email protected]=378614 £ ic 6231462/6610076 (2 pages) |
17 June 2005 | Ad 18/03/05-23/03/05 £ si [email protected]=378614 £ ic 6231462/6610076 (2 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
1 March 2005 | Ad 31/12/04--------- £ si [email protected]=35000 £ ic 6196462/6231462 (2 pages) |
1 March 2005 | Ad 31/12/04--------- £ si [email protected]=35000 £ ic 6196462/6231462 (2 pages) |
28 February 2005 | Ad 31/12/04--------- £ si [email protected]=34500 £ ic 6161962/6196462 (2 pages) |
28 February 2005 | Ad 31/12/04--------- £ si [email protected]=34500 £ ic 6161962/6196462 (2 pages) |
25 February 2005 | Ad 13/12/04--------- £ si [email protected]=500 £ ic 6161462/6161962 (2 pages) |
25 February 2005 | Ad 13/12/04--------- £ si [email protected]=500 £ ic 6161462/6161962 (2 pages) |
7 February 2005 | Ad 13/01/05--------- £ si [email protected]=56333 £ ic 6105129/6161462 (2 pages) |
7 February 2005 | Ad 13/01/05--------- £ si [email protected]=56333 £ ic 6105129/6161462 (2 pages) |
13 December 2004 | Ad 29/11/04--------- £ si [email protected]=101333 £ ic 6003796/6105129 (2 pages) |
13 December 2004 | Ad 29/11/04--------- £ si [email protected]=342334 £ ic 5661462/6003796 (3 pages) |
13 December 2004 | Ad 29/11/04--------- £ si [email protected]=101333 £ ic 6003796/6105129 (2 pages) |
13 December 2004 | Ad 29/11/04--------- £ si [email protected]=342334 £ ic 5661462/6003796 (3 pages) |
7 December 2004 | Ad 19/11/04--------- £ si [email protected]=1500000 £ ic 4161462/5661462 (5 pages) |
7 December 2004 | Ad 19/11/04--------- £ si [email protected]=1500000 £ ic 4161462/5661462 (5 pages) |
12 November 2004 | Ad 01/11/04-03/11/04 £ si [email protected]=363125 £ ic 3798337/4161462 (2 pages) |
12 November 2004 | Ad 01/11/04-03/11/04 £ si [email protected]=363125 £ ic 3798337/4161462 (2 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | New director appointed (16 pages) |
11 October 2004 | New director appointed (16 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
7 September 2004 | Ad 25/08/04--------- £ si [email protected]=250 £ ic 3798087/3798337 (2 pages) |
7 September 2004 | Ad 25/08/04--------- £ si [email protected]=250 £ ic 3798087/3798337 (2 pages) |
22 July 2004 | Ad 30/06/04--------- £ si [email protected]=164383 £ ic 3633704/3798087 (2 pages) |
22 July 2004 | Ad 30/06/04--------- £ si [email protected]=164383 £ ic 3633704/3798087 (2 pages) |
15 July 2004 | Ad 05/07/04--------- £ si [email protected]=500 £ ic 3633204/3633704 (2 pages) |
15 July 2004 | Ad 05/07/04--------- £ si [email protected]=500 £ ic 3633204/3633704 (2 pages) |
9 July 2004 | Ad 10/06/04--------- £ si [email protected]=7812 £ ic 3625392/3633204 (2 pages) |
9 July 2004 | Ad 10/06/04--------- £ si [email protected]=7812 £ ic 3625392/3633204 (2 pages) |
2 July 2004 | Ad 08/06/04--------- £ si [email protected]=4100 £ ic 3621292/3625392 (2 pages) |
2 July 2004 | Ad 08/06/04--------- £ si [email protected]=4100 £ ic 3621292/3625392 (2 pages) |
18 June 2004 | Return made up to 24/05/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 24/05/04; bulk list available separately (10 pages) |
10 June 2004 | Ad 16/05/04--------- £ si [email protected]=1000 £ ic 3619662/3620662 (2 pages) |
10 June 2004 | Ad 16/05/04--------- £ si [email protected]=1000 £ ic 3619662/3620662 (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (27 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (27 pages) |
7 June 2004 | Ad 25/05/04-27/05/04 £ si [email protected]=3250 £ ic 3616412/3619662 (2 pages) |
7 June 2004 | Ad 25/05/04-27/05/04 £ si [email protected]=3250 £ ic 3616412/3619662 (2 pages) |
3 June 2004 | Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3456412/3606412 (2 pages) |
3 June 2004 | Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3456412/3606412 (2 pages) |
3 June 2004 | Ad 07/05/04--------- £ si [email protected]=10000 £ ic 3606412/3616412 (2 pages) |
3 June 2004 | Ad 07/05/04--------- £ si [email protected]=10000 £ ic 3606412/3616412 (2 pages) |
11 May 2004 | Ad 23/04/04--------- £ si 20000@1=20000 £ ic 3436412/3456412 (2 pages) |
11 May 2004 | Ad 23/04/04--------- £ si 20000@1=20000 £ ic 3436412/3456412 (2 pages) |
4 May 2004 | Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3286412/3436412 (2 pages) |
4 May 2004 | Ad 26/03/04--------- £ si [email protected]=150000 £ ic 3286412/3436412 (2 pages) |
28 April 2004 | Ad 08/04/04--------- £ si [email protected]=3475 £ ic 3282937/3286412 (2 pages) |
28 April 2004 | Ad 08/04/04--------- £ si [email protected]=3475 £ ic 3282937/3286412 (2 pages) |
15 April 2004 | Ad 22/03/04--------- £ si [email protected]=2350 £ ic 3278012/3280362 (2 pages) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=2575 £ ic 3280362/3282937 (2 pages) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=2575 £ ic 3280362/3282937 (2 pages) |
15 April 2004 | Ad 22/03/04--------- £ si [email protected]=2350 £ ic 3278012/3280362 (2 pages) |
3 April 2004 | Ad 16/03/04--------- £ si [email protected]=250000 £ ic 3028012/3278012 (2 pages) |
3 April 2004 | Ad 16/03/04--------- £ si [email protected]=250000 £ ic 3028012/3278012 (2 pages) |
23 March 2004 | Ad 25/02/04--------- £ si [email protected]=10000 £ ic 3018012/3028012 (2 pages) |
23 March 2004 | Ad 25/02/04--------- £ si [email protected]=10000 £ ic 3018012/3028012 (2 pages) |
17 March 2004 | Ad 12/02/04--------- £ si [email protected]=399890 £ ic 2618122/3018012 (3 pages) |
17 March 2004 | Ad 12/02/04--------- £ si [email protected]=399890 £ ic 2618122/3018012 (3 pages) |
24 February 2004 | Ad 09/02/04--------- £ si [email protected]=2400 £ ic 2615722/2618122 (2 pages) |
24 February 2004 | Ad 09/02/04--------- £ si [email protected]=2400 £ ic 2615722/2618122 (2 pages) |
19 February 2004 | Ad 10/02/04--------- £ si [email protected]=11550 £ ic 2604172/2615722 (2 pages) |
19 February 2004 | Ad 10/02/04--------- £ si [email protected]=11550 £ ic 2604172/2615722 (2 pages) |
14 February 2004 | Ad 30/01/04--------- £ si [email protected]=17100 £ ic 2587072/2604172 (2 pages) |
14 February 2004 | Ad 30/01/04--------- £ si [email protected]=250000 £ ic 2337072/2587072 (2 pages) |
14 February 2004 | Ad 30/01/04--------- £ si [email protected]=250000 £ ic 2337072/2587072 (2 pages) |
14 February 2004 | Ad 30/01/04--------- £ si [email protected]=17100 £ ic 2587072/2604172 (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
20 November 2003 | Nc inc already adjusted 29/10/03 (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Nc inc already adjusted 29/10/03 (1 page) |
20 November 2003 | Resolutions
|
11 November 2003 | Ad 17/09/03--------- £ si [email protected]=1207500 £ ic 1129572/2337072 (3 pages) |
11 November 2003 | Ad 17/09/03--------- £ si [email protected]=1207500 £ ic 1129572/2337072 (3 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=5000 £ ic 1124572/1129572 (2 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=5000 £ ic 1124572/1129572 (2 pages) |
31 October 2003 | Full accounts made up to 31 May 2003 (22 pages) |
31 October 2003 | Full accounts made up to 31 May 2003 (22 pages) |
18 October 2003 | Ad 07/11/02-06/12/02 £ si [email protected] (3 pages) |
18 October 2003 | Ad 15/09/03-23/09/03 £ si [email protected]=8000 £ ic 1116572/1124572 (2 pages) |
18 October 2003 | Ad 04/01/00-07/07/00 £ si [email protected] (2 pages) |
18 October 2003 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
18 October 2003 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
18 October 2003 | Ad 15/09/03-23/09/03 £ si [email protected]=8000 £ ic 1116572/1124572 (2 pages) |
18 October 2003 | Ad 07/11/02-06/12/02 £ si [email protected] (3 pages) |
18 October 2003 | Ad 04/01/00-07/07/00 £ si [email protected] (2 pages) |
18 October 2003 | Ad 29/11/01--------- £ si [email protected] (2 pages) |
18 October 2003 | Ad 29/11/01--------- £ si [email protected] (2 pages) |
13 October 2003 | Nc inc already adjusted 05/12/02 (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 05/12/02 (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 09/06/03; bulk list available separately (9 pages) |
2 July 2003 | Return made up to 09/06/03; bulk list available separately (9 pages) |
21 March 2003 | New director appointed (4 pages) |
21 March 2003 | New director appointed (4 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Location of register of members (non legible) (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 31 May 2002 (20 pages) |
17 December 2002 | Full accounts made up to 31 May 2002 (20 pages) |
10 December 2002 | Company name changed netvest.com PLC\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed netvest.com PLC\certificate issued on 10/12/02 (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (42 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (42 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 11 central house, high street, ongar, essex CM5 9AA (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 11 central house, high street, ongar, essex CM5 9AA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 8 hinde street, london, W1U 3BQ (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 8 hinde street, london, W1U 3BQ (1 page) |
19 December 2001 | Full accounts made up to 31 May 2001 (22 pages) |
19 December 2001 | Full accounts made up to 31 May 2001 (22 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Return made up to 09/06/01; bulk list available separately
|
7 August 2001 | Return made up to 09/06/01; bulk list available separately
|
28 December 2000 | Full accounts made up to 31 May 2000 (24 pages) |
28 December 2000 | Full accounts made up to 31 May 2000 (24 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 4 harcourt house, 19A cavendish square, london W1M 9AD (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 4 harcourt house, 19A cavendish square, london W1M 9AD (1 page) |
26 July 2000 | Return made up to 09/06/00; bulk list available separately (9 pages) |
26 July 2000 | Return made up to 09/06/00; bulk list available separately (9 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
29 December 1999 | Ad 29/11/99-08/12/99 £ si [email protected]=20249 £ ic 227000/247249 (2 pages) |
29 December 1999 | Ad 29/11/99-08/12/99 £ si [email protected]=20249 £ ic 227000/247249 (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 25 harley street, london, W1N 2BR (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 25 harley street, london, W1N 2BR (1 page) |
3 September 1999 | Ad 05/08/99--------- £ si [email protected]=162000 £ ic 65000/227000 (2 pages) |
3 September 1999 | Ad 05/08/99--------- £ si [email protected]=162000 £ ic 65000/227000 (2 pages) |
1 September 1999 | Prospectus (31 pages) |
1 September 1999 | Prospectus (31 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed (3 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed (3 pages) |
12 August 1999 | Ad 28/07/99--------- £ si [email protected]=12250 £ ic 52750/65000 (4 pages) |
12 August 1999 | Ad 28/07/99--------- £ si [email protected]=12250 £ ic 52750/65000 (4 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Memorandum and Articles of Association (7 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Memorandum and Articles of Association (7 pages) |
2 August 1999 | S-div 27/07/99 (1 page) |
2 August 1999 | S-div 27/07/99 (1 page) |
2 August 1999 | Ad 28/07/99--------- £ si [email protected]=52748 £ ic 2/52750 (2 pages) |
2 August 1999 | Ad 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 1999 | Memorandum and Articles of Association (56 pages) |
2 August 1999 | Memorandum and Articles of Association (56 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
28 July 1999 | Application to commence business (3 pages) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
28 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
28 July 1999 | Application to commence business (3 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: flat 4 19A cavendish square, london, W1M 9AD (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: flat 4 19A cavendish square, london, W1M 9AD (1 page) |
16 July 1999 | New director appointed (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (18 pages) |
9 June 1999 | Incorporation (18 pages) |