Company NameThe Fine Art Auction Group Limited
DirectorsTom Pickford and Roderick Manzie
Company StatusActive
Company Number03839469
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NamesLogicchange Limited and Ibrax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Tom Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(24 years, 6 months after company formation)
Appointment Duration4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameRichard David Charles Naish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1999)
RoleSolicitor
Correspondence Address67a Oakmead Road
London
SW12 9SH
Director NameMichael Richard Lancaster
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1999)
RoleTrainee Solicitor
Correspondence Address152 Free Trade Wharf
340 The Highway
London
E1 9EU
Secretary NameMichael Richard Lancaster
NationalityBritish
StatusResigned
Appointed29 September 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1999)
RoleTrainee Solicitor
Correspondence Address152 Free Trade Wharf
340 The Highway
London
E1 9EU
Director NameJames William Braxton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2006)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressSalehurst Park Farm
Fair Lane
Robertsbridge
East Sussex
TN32 5NG
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 November 1999(1 month, 4 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoston House
Vowchurch
Hereford
HR2 0RJ
Wales
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Secretary NameJames William Braxton
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 10 October 2000)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressSalehurst Park Farm
Fair Lane
Robertsbridge
East Sussex
TN32 5NG
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 26 February 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameShigeki Iwahashi
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2004)
RoleChief Executive Officer
Correspondence AddressHiroo Towers 1051
Minami-Azabu 4-1-12
Minato-Ku
Tokyo
106
Director NameMr Taro Ikeba
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed20 November 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2003)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address14 Park Road
Woking
Surrey
GU22 7BW
Director NameMartin Blindheim
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed10 March 2003(3 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Dudley Road
London
NW6 6JX
Director NameMr Nicholas Ian Hamilton Ewing
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Castle Road
Clevedon
Bristol
Avon
BS21 7DA
Director NameRichard Simon William Liddiard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrae House Tubbs Lane
Highclere
Newbury
Berkshire
RG20 9PZ
Director NameBruce Cairnduff
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2006)
RoleAuctioneer
Correspondence Address11 Wetherby Mews
London
SW5 0JG
Director NameMr Takaaki Hanaoka
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 October 2004(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beverley Close
Epsom
Surrey
KT17 3HB
Director NameBruce Victor Fearn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressThe Manor House
Supperton
Lincoln
Lincolnshire
NG34 0TV
Director NameRichard Madley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlehouse
Biddestone
Chippenham
SN14 7DF
Director NameRonald Allwynne Baker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2007)
RoleVenture Capital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71a Chesilton Road
Fulham
London
SW6 5AA
Director NameMr Paul Alexander Barthaud
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2012)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address41 Upfield
Croydon
CR0 5DR
Director NameShawn Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Place
London
SW1A 1LP
Director NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Mount
London
N2 0RW
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(13 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Kingston Lisle
Wantage
Oxon
OX12 9QR
Director NameMr George Henry Selborne Bailey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2017)
RoleChartered Surveyor And Auctioneer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr James William Harvey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Purkis
StatusResigned
Appointed01 March 2016(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusResigned
Appointed15 November 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dreweatts.com/
Telephone01635 553553
Telephone regionNewbury

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£4,606,413
Gross Profit£3,725,450
Net Worth-£2,526,057
Cash£775,835
Current Liabilities£3,478,344

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

28 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 July 2004Delivered on: 20 July 2004
Persons entitled: National Westminster 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.
Outstanding
23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Bestrustees Limited as Trustee of the Stanley Gibbons Holdings PLC Pension and Assurance Scheme

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Part Satisfied
25 June 2007Delivered on: 3 July 2007
Satisfied on: 20 December 2012
Persons entitled: Stephan Ludwig, Michael Thoms, James Braxton and Bruce Cairnduff

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures book debts. See the mortgage charge document for full details.
Fully Satisfied
24 November 2004Delivered on: 27 November 2004
Satisfied on: 20 December 2012
Persons entitled: Susan Margaret Fearn and Bruce Victor Fearn

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 18 November 2003
Satisfied on: 20 December 2012
Persons entitled: Stephan Ludwig

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
27 May 2003Delivered on: 28 May 2003
Satisfied on: 30 November 2004
Persons entitled: Ludwig Investments (Singapore) Private Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the entire issued share capital of bristol auction rooms limited, all proceeds paid to the company under the keyman life and critical illness policy over nicholas ian hamilton ewing. See the mortgage charge document for full details.
Fully Satisfied
5 June 2001Delivered on: 23 June 2001
Satisfied on: 23 November 2001
Persons entitled: M C Capital Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement and/or under the charge of even date.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
22 September 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 April 2023Registration of charge 038394690015, created on 23 March 2023 (69 pages)
26 January 2023Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages)
7 January 2023Appointment of Mr Tom Pickford as a director on 9 December 2022 (2 pages)
7 January 2023Termination of appointment of Tom Pickford as a director on 7 January 2023 (1 page)
3 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
3 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
30 December 2022Full accounts made up to 31 March 2022 (29 pages)
14 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 September 2022Registration of charge 038394690014, created on 23 September 2022 (68 pages)
20 April 2022Registration of charge 038394690013, created on 14 April 2022 (68 pages)
16 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
16 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
16 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
16 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
12 October 2021Full accounts made up to 31 March 2021 (31 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 October 2020Full accounts made up to 31 March 2020 (29 pages)
14 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
17 October 2019Full accounts made up to 31 March 2019 (25 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 April 2019Registration of charge 038394690012, created on 29 March 2019 (71 pages)
1 April 2019Registration of charge 038394690011, created on 29 March 2019 (71 pages)
20 December 2018Full accounts made up to 31 March 2018 (31 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 March 2017 (31 pages)
20 March 2018Registration of charge 038394690010, created on 19 March 2018 (71 pages)
2 February 2018Satisfaction of charge 4 in full (1 page)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 March 2016 (32 pages)
6 June 2017Full accounts made up to 31 March 2016 (32 pages)
30 March 2017Termination of appointment of George Henry Selborne Bailey as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of George Henry Selborne Bailey as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
3 May 2016Auditor's resignation (2 pages)
3 May 2016Auditor's resignation (2 pages)
29 April 2016Auditor's resignation (1 page)
29 April 2016Auditor's resignation (1 page)
20 April 2016Satisfaction of charge 038394690008 in full (1 page)
20 April 2016Satisfaction of charge 038394690008 in full (1 page)
11 April 2016Full accounts made up to 31 March 2015 (22 pages)
11 April 2016Full accounts made up to 31 March 2015 (22 pages)
3 March 2016Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
3 November 2015Registration of charge 038394690009, created on 28 October 2015 (9 pages)
3 November 2015Registration of charge 038394690009, created on 28 October 2015 (9 pages)
9 October 2015Registration of charge 038394690008, created on 1 October 2015 (8 pages)
9 October 2015Registration of charge 038394690008, created on 1 October 2015 (8 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,248,960
(7 pages)
7 October 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,248,960
(7 pages)
7 October 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
18 September 2015Appointment of Mr George Henry Selborne Bailey as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr George Henry Selborne Bailey as a director on 18 September 2015 (2 pages)
12 May 2015Satisfaction of charge 038394690007 in part (1 page)
12 May 2015Satisfaction of charge 038394690007 in part (1 page)
11 May 2015Termination of appointment of Ian Gregory Goldbart as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Ian Gregory Goldbart as a director on 11 May 2015 (1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of transaction be approved 24/09/2014
  • RES13 ‐ Terms of transaction be approved 24/09/2014
(32 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of transaction be approved 24/09/2014
(32 pages)
24 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
7 October 2014Registration of charge 038394690007, created on 26 September 2014 (42 pages)
7 October 2014Registration of charge 038394690007, created on 26 September 2014 (42 pages)
22 September 2014Director's details changed for Mr Peter John Laurence Floyd on 5 August 2014 (2 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,248,960
(9 pages)
22 September 2014Director's details changed for Mr Peter John Laurence Floyd on 5 August 2014 (2 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,248,960
(9 pages)
22 September 2014Director's details changed for Mr Peter John Laurence Floyd on 5 August 2014 (2 pages)
19 September 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
19 September 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
4 September 2014Full accounts made up to 30 November 2013 (21 pages)
4 September 2014Full accounts made up to 30 November 2013 (21 pages)
22 January 2014Section 519 (1 page)
22 January 2014Section 519 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
21 November 2013Termination of appointment of Jasper Allen as a director (1 page)
21 November 2013Termination of appointment of Jasper Allen as a director (1 page)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,248,960
(12 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,248,960
(12 pages)
18 October 2013Secretary's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (1 page)
18 October 2013Secretary's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (1 page)
18 October 2013Director's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (2 pages)
18 October 2013Director's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (2 pages)
10 June 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
10 June 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
25 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4,248,960.25
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4,248,960.25
(5 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 December 2012Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
27 December 2012Termination of appointment of Martin Blindheim as a director (1 page)
27 December 2012Termination of appointment of Paul Barthaud as a director (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Appointment of Mr Ian Gregory Goldbart as a director (2 pages)
27 December 2012Termination of appointment of Shawn Luetchens as a director (1 page)
27 December 2012Termination of appointment of Shawn Luetchens as a director (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Termination of appointment of Paul Barthaud as a director (1 page)
27 December 2012Appointment of Mr Jasper Hugh John Allen as a director (2 pages)
27 December 2012Termination of appointment of Martin Blindheim as a director (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page)
27 December 2012Appointment of Mr Ian Gregory Goldbart as a director (2 pages)
27 December 2012Appointment of Mr Jasper Hugh John Allen as a director (2 pages)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page)
27 December 2012Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
13 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (20 pages)
13 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (20 pages)
13 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (20 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,710,192.25
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,710,192.25
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,710,192.25
(5 pages)
29 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 3,680,437.00
(5 pages)
29 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 3,680,437.00
(5 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
20 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 3,529,401.00
(5 pages)
20 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 3,529,401.00
(5 pages)
24 May 2012Memorandum and Articles of Association (28 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
24 May 2012Memorandum and Articles of Association (28 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
29 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (10 pages)
28 November 2011Appointment of Shawn Luetchens as a director (2 pages)
28 November 2011Appointment of Shawn Luetchens as a director (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
29 October 2010Director's details changed for Martin Blindheim on 10 September 2010 (2 pages)
29 October 2010Director's details changed for Martin Blindheim on 10 September 2010 (2 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
15 February 2010Annual return made up to 10 September 2009 with a full list of shareholders (16 pages)
15 February 2010Annual return made up to 10 September 2009 with a full list of shareholders (16 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 July 2009Appointment terminated director peter floyd (1 page)
3 July 2009Appointment terminated director peter floyd (1 page)
3 July 2009Director appointed mr paul barthaud (1 page)
3 July 2009Director appointed mr paul barthaud (1 page)
22 June 2009Registered office changed on 22/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
22 June 2009Registered office changed on 22/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
16 June 2009Appointment terminated director paul barthaud (1 page)
16 June 2009Appointment terminated director paul barthaud (1 page)
17 December 2008Director and secretary's change of particulars / peter floyd / 17/12/2008 (1 page)
17 December 2008Return made up to 10/09/08; full list of members (16 pages)
17 December 2008Director and secretary's change of particulars / peter floyd / 17/12/2008 (1 page)
17 December 2008Return made up to 10/09/08; full list of members (16 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
19 November 2007Ad 30/10/07--------- £ si 2293000@1=2293000 £ ic 1326400/3619400 (3 pages)
19 November 2007Ad 30/10/07--------- £ si 2293000@1=2293000 £ ic 1326400/3619400 (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Ad 30/10/07--------- £ si 57693@1=57693 £ ic 1268707/1326400 (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007S-div 30/10/07 (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 November 2007Director resigned (1 page)
12 November 2007Nc inc already adjusted 30/10/07 (2 pages)
12 November 2007Ad 30/10/07--------- £ si 57693@1=57693 £ ic 1268707/1326400 (2 pages)
12 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 November 2007S-div 30/10/07 (1 page)
12 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(9 pages)
12 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(9 pages)
12 November 2007Nc inc already adjusted 30/10/07 (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 November 2007Return made up to 10/09/07; full list of members (7 pages)
9 November 2007Return made up to 10/09/07; full list of members (7 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
27 October 2006Return made up to 10/09/06; change of members (11 pages)
27 October 2006Return made up to 10/09/06; change of members (11 pages)
10 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
10 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
19 December 2005Return made up to 10/09/05; change of members (14 pages)
19 December 2005Return made up to 10/09/05; change of members (14 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
2 August 2005Ad 15/07/05--------- £ si 10250@1=10250 £ ic 1242637/1252887 (2 pages)
2 August 2005Ad 15/07/05--------- £ si 10250@1=10250 £ ic 1242637/1252887 (2 pages)
2 August 2005Ad 20/05/05--------- £ si 12820@1=12820 £ ic 1252887/1265707 (2 pages)
2 August 2005Ad 20/05/05--------- £ si 12820@1=12820 £ ic 1252887/1265707 (2 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
21 March 2005Ad 16/02/05--------- £ si 12500@1=12500 £ ic 1230137/1242637 (2 pages)
21 March 2005Ad 16/02/05--------- £ si 12500@1=12500 £ ic 1230137/1242637 (2 pages)
21 March 2005Statement of affairs (26 pages)
21 March 2005Statement of affairs (26 pages)
16 March 2005£ nc 2505000/3635206 03/02/05 (1 page)
16 March 2005Ad 16/02/05--------- £ si 76923@1=76923 £ ic 1153214/1230137 (2 pages)
16 March 2005£ nc 3635206/3623606 28/02/05 (1 page)
16 March 2005£ nc 2505000/3635206 03/02/05 (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 March 2005Ad 16/02/05--------- £ si 76923@1=76923 £ ic 1153214/1230137 (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 March 2005£ nc 3635206/3623606 28/02/05 (1 page)
16 March 2005Ad 04/02/05--------- £ si 102564@1=102564 £ ic 1050650/1153214 (2 pages)
16 March 2005Ad 04/02/05--------- £ si 102564@1=102564 £ ic 1050650/1153214 (2 pages)
2 March 2005Nc inc already adjusted 30/04/03 (1 page)
2 March 2005Nc inc already adjusted 31/10/03 (1 page)
2 March 2005Nc inc already adjusted 31/10/03 (1 page)
2 March 2005Nc inc already adjusted 30/04/03 (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2005Ad 17/01/05--------- £ si 900@1=900 £ ic 1049750/1050650 (2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 February 2005Ad 17/01/05--------- £ si 900@1=900 £ ic 1049750/1050650 (2 pages)
8 December 2004New director appointed (3 pages)
8 December 2004New director appointed (3 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Particulars of mortgage/charge (8 pages)
27 November 2004Particulars of mortgage/charge (8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
8 October 2004Return made up to 10/09/04; full list of members (13 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Ad 30/01/04--------- £ si 5000@1=5000 £ ic 1044750/1049750 (2 pages)
8 October 2004Ad 30/01/04--------- £ si 5000@1=5000 £ ic 1044750/1049750 (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Return made up to 10/09/04; full list of members (13 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
22 March 2004Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page)
22 March 2004Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (9 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (9 pages)
8 December 2003Return made up to 10/09/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 December 2003Return made up to 10/09/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
20 June 2003Statement of affairs (103 pages)
20 June 2003Ad 27/05/03--------- £ si 29750@1=29750 £ ic 1015000/1044750 (2 pages)
20 June 2003Ad 27/05/03--------- £ si 29750@1=29750 £ ic 1015000/1044750 (2 pages)
20 June 2003Statement of affairs (103 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
7 May 2003Nc inc already adjusted 31/03/03 (1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 May 2003Nc inc already adjusted 31/03/03 (1 page)
7 May 2003Memorandum and Articles of Association (29 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 May 2003Memorandum and Articles of Association (29 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 10/09/02; full list of members (11 pages)
10 October 2002Return made up to 10/09/02; full list of members (11 pages)
22 January 2002Company name changed ibrax LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed ibrax LIMITED\certificate issued on 22/01/02 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
10 January 2002Ad 30/11/01--------- £ si 13000@1=13000 £ ic 590000/603000 (2 pages)
10 January 2002Ad 30/11/01--------- £ si 13000@1=13000 £ ic 590000/603000 (2 pages)
10 January 2002Statement of affairs (38 pages)
10 January 2002Statement of affairs (38 pages)
20 December 2001Resolutions
  • RES13 ‐ Re loan 30/11/01
(13 pages)
20 December 2001Resolutions
  • RES13 ‐ Re loan 30/11/01
(13 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 December 2001Ad 20/11/01--------- £ si 118000@1=118000 £ ic 472000/590000 (6 pages)
5 December 2001Ad 20/11/01--------- £ si 118000@1=118000 £ ic 472000/590000 (6 pages)
5 December 2001£ nc 1000000/2000000 19/11/01 (1 page)
5 December 2001£ nc 1000000/2000000 19/11/01 (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 June 2001Particulars of mortgage/charge (23 pages)
23 June 2001Particulars of mortgage/charge (23 pages)
3 January 2001Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
3 January 2001Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
28 July 2000Ad 31/01/00--------- £ si 40000@1=40000 £ ic 432000/472000 (2 pages)
28 July 2000Ad 31/01/00--------- £ si 40000@1=40000 £ ic 432000/472000 (2 pages)
4 April 2000New director appointed (4 pages)
4 April 2000New director appointed (4 pages)
21 March 2000Ad 30/12/99--------- £ si 8000@1=8000 £ ic 424000/432000 (2 pages)
21 March 2000Ad 30/12/99--------- £ si 8000@1=8000 £ ic 424000/432000 (2 pages)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 December 1999Ad 24/11/99--------- £ si 423999@1=423999 £ ic 1/424000 (2 pages)
5 December 1999Ad 24/11/99--------- £ si 423999@1=423999 £ ic 1/424000 (2 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Director resigned (1 page)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1999Registered office changed on 26/10/99 from: the auction hall linden park road tunbridge wells kent TN2 5QL (1 page)
26 October 1999Registered office changed on 26/10/99 from: the auction hall linden park road tunbridge wells kent TN2 5QL (1 page)
25 October 1999Company name changed logicchange LIMITED\certificate issued on 26/10/99 (3 pages)
25 October 1999Company name changed logicchange LIMITED\certificate issued on 26/10/99 (3 pages)
18 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 October 1999£ nc 1000/1000000 13/10/99 (1 page)
18 October 1999£ nc 1000/1000000 13/10/99 (1 page)
8 October 1999Registered office changed on 08/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 October 1999Registered office changed on 08/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
10 September 1999Incorporation (13 pages)
10 September 1999Incorporation (13 pages)