Company NameDiamould Limited
Company StatusActive
Company Number03797278
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Joseph Allan Nicholson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHogg House
Foxfield
Broughton In Furness
Cumbria
LA20 6BT
Director NameSimon Walter McCloud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(18 years, 9 months after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Street
Stourton
Leeds
LS10 1SB
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMr Gerard Fogharty
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleAccountant
Correspondence Address52 Strathmore Avenue
Walney
Barrow In Furness
Cumbria
LA14 3DH
Director NameGareth Brian Eccles
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RolePolymer Engineer
Correspondence Address66 Mountbarrow Road
Ulverston
Cumbria
LA12 9NS
Secretary NameMr Gerard Fogharty
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleAccountant
Correspondence Address52 Strathmore Avenue
Walney
Barrow In Furness
Cumbria
LA14 3DH
Director NameMr Harold Dearden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 May 2005)
RoleChairman/Managing Director
Country of ResidenceEngland
Correspondence AddressHarleen 1 Springfield Road
Ulverston
Cumbria
LA12 0DR
Director NameMr Joseph Allan Nicholson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHogg House
Foxfield
Broughton In Furness
Cumbria
LA20 6BT
Director NameAndrea Oddone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2002)
RoleConsultant
Correspondence Address77 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameDr Peter Allan Goode
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2002(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 June 2003)
RoleEngineer
Correspondence Address12 Hilshire Grove Lane
Houston
Texas 77055
United States
Director NamePresident Zaki Selim
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed04 June 2003(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2004)
RolePresident Wcp Oilfield Service
Correspondence Address7030 Ardmore
Houston
Texas 77054
United States
Director NameDr Francois Maurice Auzerais
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2005)
RoleVp Product Development
Correspondence AddressWcp 7030 Ardmore
Houston
Texas 77054
United States
Director NameStefan Angeli
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2005)
RoleChartered Accountant
Correspondence Address2436 Quenbu
Houston
Texas 77005
United States
Director NameHarold Dearden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressHarleen 1 Springfield Road
Ulverston
Cumbria
LA12 0DR
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Wensley Road Thundersley
Benfleet
Essex
SS7 3DS
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameEmilio Echeverri
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleGeneral Manager
Correspondence AddressHolme Ground
Brantfell Road Bowness On Windermere
Windermere
Cumbria
LA23 3AE
Director NameOlatunde Olatona
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed01 September 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2010)
RoleGeneral Manager
Correspondence AddressThe Hurst Cottage
Pennington
Ulverston
Cumbria
LA12 0RP
Director NameRebecca Helen Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Ash Road
London
SE26 6LY
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFernleigh Wensley Road
Thundersley
Benfleet
Essex
SS7 3DS
Director NamePeter Jonathan Ireland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMs Cheryl Lynn Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameClayton Andrew Platt
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2016)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameCheryl Lynn Roberts
NationalityBritish
StatusResigned
Appointed15 August 2013(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2014)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameGina Ann Karthanos
NationalityBritish
StatusResigned
Appointed15 August 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2019)
RoleCompany Director
Correspondence Address225 Schlumberger Drive
Office 1330
Sugar Land
Tx 77478
Secretary NameAlexandru Sorin Variu
NationalityBritish
StatusResigned
Appointed06 March 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Romania
Director NameJustin Stuart Purcell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameSimon Smoker
StatusResigned
Appointed13 April 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMark Roman Higgins
StatusResigned
Appointed01 June 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteonesubsea.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8m at £1Onesubsea Bv
99.99%
Ordinary A
528 at £1Onesubsea Bv
0.01%
Ordinary B

Financials

Year2014
Turnover£19,965,000
Gross Profit£6,921,000
Net Worth£11,345,000
Cash£9,562,000
Current Liabilities£19,755,000

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

27 August 2002Delivered on: 4 September 2002
Satisfied on: 7 November 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re diamould limited current account account number 50819417. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
3 July 2002Delivered on: 10 July 2002
Satisfied on: 7 November 2002
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

Filing History

26 January 2021Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages)
22 January 2021Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (25 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
4 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
2 June 2020Appointment of Mark Roman Higgins as a secretary on 1 June 2020 (2 pages)
8 November 2019Appointment of Abogado Nominees Limited as a secretary on 15 August 2013 (2 pages)
8 November 2019Termination of appointment of Gina Ann Karthanos as a secretary on 3 November 2019 (1 page)
8 November 2019Termination of appointment of Abogado Nominees Limited as a secretary on 3 November 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (28 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (27 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
15 June 2018Secretary's details changed for Gina Ann Karthanos on 24 May 2018 (3 pages)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page)
30 May 2018Termination of appointment of Justin Stuart Purcell as a director on 13 April 2018 (1 page)
30 May 2018Appointment of Simon Smoker as a secretary on 13 April 2018 (2 pages)
30 May 2018Appointment of Mr Simon Smoker as a director on 13 April 2018 (2 pages)
30 May 2018Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
11 July 2017Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 March 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
11 July 2017Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 March 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8,009,712
(18 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8,009,712
(18 pages)
7 June 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages)
7 June 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages)
2 June 2016Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages)
2 June 2016Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karthanos on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karthanos on 10 May 2016 (3 pages)
14 November 2015Full accounts made up to 31 December 2014 (46 pages)
14 November 2015Full accounts made up to 31 December 2014 (46 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8,009,712
(17 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8,009,712
(17 pages)
20 February 2015Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages)
20 February 2015Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages)
16 December 2014Full accounts made up to 31 December 2013 (24 pages)
16 December 2014Full accounts made up to 31 December 2013 (24 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 8,009,712
(17 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 8,009,712
(17 pages)
1 April 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
1 April 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
1 April 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
1 April 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
1 April 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
1 April 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
1 April 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
1 April 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
11 September 2013Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 11 September 2013 (2 pages)
5 September 2013Termination of appointment of Pauline Droy as a secretary (2 pages)
5 September 2013Termination of appointment of David Marsh as a director (2 pages)
5 September 2013Termination of appointment of Pauline Droy as a director (2 pages)
5 September 2013Termination of appointment of Pauline Droy as a director (2 pages)
5 September 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
5 September 2013Termination of appointment of David Marsh as a director (2 pages)
5 September 2013Termination of appointment of Simon Smoker as a director (2 pages)
5 September 2013Termination of appointment of Simon Smoker as a director (2 pages)
5 September 2013Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
5 September 2013Appointment of Gina Ann Karthanos as a secretary (3 pages)
5 September 2013Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
5 September 2013Appointment of Ms Cheryl Lynn Roberts as a director (3 pages)
5 September 2013Appointment of Clayton Andrew Platt as a director (4 pages)
5 September 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
5 September 2013Termination of appointment of Pauline Droy as a secretary (2 pages)
5 September 2013Appointment of Clayton Andrew Platt as a director (4 pages)
5 September 2013Appointment of Ms Cheryl Lynn Roberts as a director (3 pages)
5 September 2013Appointment of Gina Ann Karthanos as a secretary (3 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
8 November 2012Amended full accounts made up to 31 December 2011 (19 pages)
8 November 2012Amended full accounts made up to 31 December 2011 (19 pages)
14 September 2012Full accounts made up to 31 December 2011 (19 pages)
14 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
2 December 2011Termination of appointment of Peter Ireland as a director (1 page)
2 December 2011Termination of appointment of Peter Ireland as a director (1 page)
21 October 2011Full accounts made up to 31 December 2010 (19 pages)
21 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
3 February 2010Appointment of Peter Jonathan Ireland as a director (2 pages)
3 February 2010Appointment of Peter Jonathan Ireland as a director (2 pages)
3 February 2010Termination of appointment of Olatunde Olatona as a director (1 page)
3 February 2010Termination of appointment of Olatunde Olatona as a director (1 page)
9 January 2010Termination of appointment of Alan Goldby as a director (1 page)
9 January 2010Termination of appointment of Alan Goldby as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
28 September 2009Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
28 September 2009Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
9 July 2009Return made up to 28/06/09; full list of members (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (5 pages)
14 May 2009Appointment terminated director and secretary neil ray (1 page)
14 May 2009Director appointed pauline droy (2 pages)
14 May 2009Director appointed pauline droy (2 pages)
14 May 2009Appointment terminated director and secretary neil ray (1 page)
10 February 2009Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page)
10 February 2009Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page)
24 October 2008Director appointed rebecca helen martin (2 pages)
24 October 2008Director appointed simon smoker (2 pages)
24 October 2008Director appointed simon smoker (2 pages)
24 October 2008Director appointed rebecca helen martin (2 pages)
17 October 2008Full accounts made up to 31 December 2007 (23 pages)
17 October 2008Full accounts made up to 31 December 2007 (23 pages)
2 October 2008Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page)
2 October 2008Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page)
8 July 2008Return made up to 28/06/08; full list of members (8 pages)
8 July 2008Return made up to 28/06/08; full list of members (8 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
16 July 2007Return made up to 28/06/07; full list of members (8 pages)
16 July 2007Return made up to 28/06/07; full list of members (8 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
14 July 2006Return made up to 28/06/06; full list of members (8 pages)
14 July 2006Return made up to 28/06/06; full list of members (8 pages)
27 January 2006Nc inc already adjusted 15/12/05 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Nc inc already adjusted 15/12/05 (2 pages)
27 January 2006Memorandum and Articles of Association (24 pages)
27 January 2006Memorandum and Articles of Association (24 pages)
27 January 2006Ad 15/12/05--------- £ si 8000000@1=8000000 £ ic 9712/8009712 (2 pages)
27 January 2006Ad 15/12/05--------- £ si 8000000@1=8000000 £ ic 9712/8009712 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
26 August 2005Auditor's resignation (1 page)
26 August 2005Auditor's resignation (1 page)
23 July 2005Return made up to 28/06/05; full list of members (11 pages)
23 July 2005Return made up to 28/06/05; full list of members (11 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
15 July 2005Full accounts made up to 31 December 2004 (16 pages)
15 July 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
8 June 2005New secretary appointed;new director appointed (6 pages)
8 June 2005New secretary appointed;new director appointed (6 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (5 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (5 pages)
23 May 2005Ad 12/05/05--------- £ si 1298@1=1298 £ ic 8414/9712 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 10 furness business park barrow in furness LA14 2PE (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 10 furness business park barrow in furness LA14 2PE (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Ad 12/05/05--------- £ si 1298@1=1298 £ ic 8414/9712 (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (15 pages)
20 August 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Return made up to 28/06/04; full list of members (12 pages)
27 July 2004Return made up to 28/06/04; full list of members (12 pages)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
15 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
17 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
28 October 2002Statement of affairs (28 pages)
28 October 2002Ad 04/10/02--------- £ si 309@1=309 £ ic 8105/8414 (2 pages)
28 October 2002Statement of affairs (28 pages)
28 October 2002Ad 04/10/02--------- £ si 309@1=309 £ ic 8105/8414 (2 pages)
18 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 October 2002Ad 04/10/02--------- £ si 112@1=112 £ ic 7993/8105 (2 pages)
11 October 2002Ad 04/10/02--------- £ si 112@1=112 £ ic 7993/8105 (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
17 July 2002Return made up to 28/06/02; full list of members (12 pages)
17 July 2002Return made up to 28/06/02; full list of members (12 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
16 April 2002Ad 31/03/02--------- £ si 912@1=912 £ ic 7081/7993 (4 pages)
16 April 2002Ad 31/03/02--------- £ si 912@1=912 £ ic 7081/7993 (4 pages)
23 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 March 2001 (10 pages)
4 May 2001Ad 31/03/01--------- £ si 708@1=708 £ ic 6373/7081 (2 pages)
4 May 2001Full accounts made up to 31 March 2001 (10 pages)
4 May 2001Ad 31/03/01--------- £ si 708@1=708 £ ic 6373/7081 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
15 November 2000Ad 05/11/00--------- £ si 342@1=342 £ ic 6031/6373 (2 pages)
15 November 2000Ad 05/11/00--------- £ si 342@1=342 £ ic 6031/6373 (2 pages)
15 November 2000Ad 05/11/00--------- £ si 5184@1=5184 £ ic 847/6031 (2 pages)
15 November 2000Ad 05/11/00--------- £ si 5184@1=5184 £ ic 847/6031 (2 pages)
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 2000£ nc 1000/20000 04/10/00 (1 page)
12 October 2000£ nc 1000/20000 04/10/00 (1 page)
12 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Memorandum and Articles of Association (9 pages)
12 October 2000Memorandum and Articles of Association (9 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 August 2000Ad 30/06/00--------- £ si 657@1=657 £ ic 190/847 (2 pages)
2 August 2000Ad 30/06/00--------- £ si 657@1=657 £ ic 190/847 (2 pages)
20 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(8 pages)
20 July 2000Full accounts made up to 31 March 2000 (9 pages)
20 July 2000Full accounts made up to 31 March 2000 (9 pages)
20 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(8 pages)
9 March 2000Ad 21/02/00--------- £ si 95@1=95 £ ic 95/190 (2 pages)
9 March 2000Ad 21/02/00--------- £ si 95@1=95 £ ic 95/190 (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
22 December 1999Registered office changed on 22/12/99 from: unit 42 trinity enterprise centre furness business par barrow in furness cumbria LA14 2PN (1 page)
22 December 1999Registered office changed on 22/12/99 from: unit 42 trinity enterprise centre furness business par barrow in furness cumbria LA14 2PN (1 page)
19 November 1999Registered office changed on 19/11/99 from: 74 duke street barrow in furness cumbria LA14 1RX (1 page)
19 November 1999Registered office changed on 19/11/99 from: 74 duke street barrow in furness cumbria LA14 1RX (1 page)
27 October 1999Ad 26/09/99--------- £ si 84@1=84 £ ic 11/95 (2 pages)
27 October 1999Ad 26/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
27 October 1999Ad 26/09/99--------- £ si 84@1=84 £ ic 11/95 (2 pages)
27 October 1999Ad 26/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
8 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (14 pages)
28 June 1999Incorporation (14 pages)