Company NameFastmarkets Ltd
DirectorRaju Prem Daswani
Company StatusActive
Company Number03879279
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NamesThebulliondesk.com Limited and Thebulliondesk Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Raju Prem Daswani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Dominic James Morris Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrove House
Church Bottom Broadchalke
Salisbury
Wiltshire
SP5 5DS
Director NameMr Ross Anthony Norman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm House
The St Stoke By Clare
Sudbury
Suffolk
CO10 8HP
Director NameMr James Geering
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Oakhill Road
London
SW15 2QU
Secretary NameMr Ross Anthony Norman
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RolePrecious Metals Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm House
The St Stoke By Clare
Sudbury
Suffolk
CO10 8HP
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2016)
RoleRetired
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameMs Marion King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Woburn Road
Heath And Reach
Bedfordshire
LU7 0AP
Director NameMr John Alan Charles Goodger
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2013)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Wendens Ambo
Saffron Walden
Essex
CB11 4JY
Secretary NameMr Dominic James Morris Hall
NationalityBritish
StatusResigned
Appointed18 January 2007(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrove House
Church Bottom Broadchalke
Salisbury
Wiltshire
SP5 5DS
Director NamePhilip Hubert Culliford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2011)
RoleCommodity Trader
Correspondence AddressBrooklands
Pound Hill, Landford
Salisbury
Wiltshire
SP5 2AA
Director NameMr Martin Patrick Hayes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Fitzsimons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 2016)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Moor Lower Moushill Lane
Milford
Godalming
Surrey
GU8 5JX
Director NameMr Timothy William George Dennis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(13 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 2 More London Riverside
London
SE1 2AP
Director NameMr Antony John Towers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Patrick Flockhart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(13 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 107 St Georges Square
London
SW1V 2QP
Director NameMr James Michael Mansfield
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.fastmarkets.com/
Telephone0845 2419949
Telephone regionUnknown

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

401.2k at £0.0003John Parcell
7.84%
Ordinary
1.9m at £0.0003Dominic Hall
36.75%
Ordinary
167.6k at £0.0003Grabiner LLP
3.27%
Ordinary
150k at £0.0003Dan Marjenberg
2.93%
Ordinary
132.8k at £0.0003Mr Martin Fraenkel
2.59%
Ordinary
125k at £0.0003Vidacos Nominees
2.44%
Ordinary
110.3k at £0.0003Michael Grabiner
2.15%
Ordinary
737.1k at £0.0003Peter Lamb LTD
14.40%
Ordinary
656k at £0.0003Peter Lamb
12.81%
Ordinary
555.9k at £0.0003Mr Paul Fitzsimons
10.86%
Ordinary
102.1k at £0.0003Mrs Sally Cullford
1.99%
Ordinary
100k at £0.0003Simon Lamb
1.95%
Ordinary
82.9k at £0.0003Mrs Valerie Marjenberg
1.62%
Ordinary
82.5k at £0.0003Jakob Richard
1.61%
Ordinary
81.2k at £0.0003Mr P.r.m. Hall
1.59%
Ordinary
80.3k at £0.0003John Goodger
1.57%
Ordinary
67k at £0.0003Simon Weeks
1.31%
Ordinary
62.1k at £0.0003Martin Stokes
1.21%
Ordinary
60k at £0.0003Mrs Caroline Lamb
1.17%
Ordinary
57.5k at £0.0003Roseberry Pension Fund
1.12%
Ordinary

Financials

Year2014
Turnover£3,629,826
Gross Profit£2,610,843
Net Worth-£1,872,809
Cash£270,964
Current Liabilities£2,469,589

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

19 February 2013Delivered on: 2 March 2013
Persons entitled: Dominic Hall (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the loan note holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 June 2012Delivered on: 7 June 2012
Persons entitled: Sacredground Limited

Classification: Rent deposit deed
Secured details: £7,275.00 due or to become due.
Particulars: Rent deposit in the sum of £7,275.00 see image for full details.
Outstanding
8 March 2011Delivered on: 17 March 2011
Persons entitled: Celina Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit in the sum of £18,000 see image for full details.
Outstanding
7 February 2006Delivered on: 14 February 2006
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: £3,749.72 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £3,749.72 inclusive of vat. See the mortgage charge document for full details.
Outstanding
10 October 2002Delivered on: 17 October 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,formerly known as thebulliondesk.com limited,to the chargee on any account whatsoever.
Particulars: Business tracker account no 80553441. 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.
Outstanding

Filing History

28 March 2024Confirmation statement made on 23 March 2024 with updates (4 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages)
13 July 2023Resolutions
  • RES13 ‐ Re: director authorised to transfer as a distribution in specie the euromoney globla receivable to its sole shareholder for no consideration 26/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 June 2023Memorandum and Articles of Association (10 pages)
5 June 2023Termination of appointment of Vaishali Patel as a secretary on 5 June 2023 (1 page)
5 June 2023Cessation of Eii (Ventures) Limited as a person with significant control on 26 May 2023 (1 page)
5 June 2023Notification of Fastmarkets Group Limited as a person with significant control on 26 May 2023 (2 pages)
5 June 2023Appointment of Katie Pritchard as a secretary on 5 June 2023 (2 pages)
4 May 2023Cessation of Eii (Ventures) Limited as a person with significant control on 2 September 2016 (1 page)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 July 2022Satisfaction of charge 4 in full (1 page)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
28 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
25 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
22 November 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
27 May 2021Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages)
24 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (180 pages)
24 May 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
26 March 2021Solvency Statement dated 26/02/21 (1 page)
26 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 26/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2021Statement of capital on 26 March 2021
  • GBP 0.00025
(3 pages)
26 March 2021Statement by Directors (1 page)
25 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (16 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
17 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 November 2018Termination of appointment of James Michael Mansfield as a director on 26 October 2018 (1 page)
1 November 2018Termination of appointment of Antony John Towers as a director on 26 October 2018 (1 page)
16 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (155 pages)
6 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
6 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
11 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
2 February 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 December 2017Previous accounting period extended from 1 September 2017 to 30 September 2017 (1 page)
11 December 2017Previous accounting period extended from 1 September 2017 to 30 September 2017 (1 page)
1 September 2017Accounts for a small company made up to 1 September 2016 (25 pages)
1 September 2017Accounts for a small company made up to 1 September 2016 (25 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Director's details changed for Mr James Michael Mansfield on 2 September 2016 (2 pages)
7 August 2017Director's details changed for Mr Antony John Towers on 2 September 2016 (2 pages)
7 August 2017Director's details changed for Mr James Michael Mansfield on 2 September 2016 (2 pages)
7 August 2017Director's details changed for Mr Antony John Towers on 2 September 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
12 October 2016Previous accounting period shortened from 30 April 2017 to 1 September 2016 (1 page)
12 October 2016Previous accounting period shortened from 30 April 2017 to 1 September 2016 (1 page)
11 October 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
11 October 2016Satisfaction of charge 5 in full (1 page)
23 September 2016Appointment of Christopher Henry Courtauld Fordham as a director on 2 September 2016 (2 pages)
23 September 2016Appointment of Christopher Henry Courtauld Fordham as a director on 2 September 2016 (2 pages)
22 September 2016Termination of appointment of Paul Fitzsimons as a director on 2 September 2016 (1 page)
22 September 2016Termination of appointment of Dominic James Morris Hall as a director on 2 September 2016 (1 page)
22 September 2016Termination of appointment of Patrick Flockhart as a director on 2 September 2016 (1 page)
22 September 2016Termination of appointment of John Michael Coldwell Parcell as a director on 2 September 2016 (1 page)
22 September 2016Termination of appointment of Martin Patrick Hayes as a director on 2 September 2016 (1 page)
22 September 2016Termination of appointment of John Michael Coldwell Parcell as a director on 2 September 2016 (1 page)
22 September 2016Termination of appointment of Patrick Flockhart as a director on 2 September 2016 (1 page)
22 September 2016Appointment of Raju Prem Daswani as a director on 2 September 2016 (2 pages)
22 September 2016Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP to 8 Bouverie Street London EC4Y 8AX on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Dominic James Morris Hall as a director on 2 September 2016 (1 page)
22 September 2016Appointment of Mr Paul Neville Hunt as a director on 2 September 2016 (2 pages)
22 September 2016Termination of appointment of Paul Fitzsimons as a director on 2 September 2016 (1 page)
22 September 2016Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP to 8 Bouverie Street London EC4Y 8AX on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Dominic James Morris Hall as a secretary on 2 September 2016 (1 page)
22 September 2016Termination of appointment of Martin Patrick Hayes as a director on 2 September 2016 (1 page)
22 September 2016Appointment of Mr Paul Neville Hunt as a director on 2 September 2016 (2 pages)
22 September 2016Termination of appointment of Dominic James Morris Hall as a secretary on 2 September 2016 (1 page)
22 September 2016Appointment of Raju Prem Daswani as a director on 2 September 2016 (2 pages)
6 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,848.507
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,848.507
(3 pages)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (2 pages)
5 August 2016Satisfaction of charge 3 in full (1 page)
5 August 2016Satisfaction of charge 3 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (2 pages)
14 December 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,585.826
(3 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,585.826
(12 pages)
14 December 2015Appointment of Mr James Michael Mansfield as a director on 26 November 2015 (2 pages)
14 December 2015Appointment of Mr James Michael Mansfield as a director on 26 November 2015 (2 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,585.826
(12 pages)
14 December 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,585.826
(3 pages)
1 October 2015Group of companies' accounts made up to 30 April 2015 (30 pages)
1 October 2015Group of companies' accounts made up to 30 April 2015 (30 pages)
6 January 2015Register(s) moved to registered office address Fifth Floor 2 More London Riverside London SE1 2AP (1 page)
6 January 2015Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,508.326
(3 pages)
6 January 2015Director's details changed for Mr Antony John Towers on 19 May 2014 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,508.326
(3 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,535.826
(14 pages)
6 January 2015Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,508.326
(3 pages)
6 January 2015Director's details changed for Mr Antony John Towers on 19 May 2014 (2 pages)
6 January 2015Register(s) moved to registered office address Fifth Floor 2 More London Riverside London SE1 2AP (1 page)
6 January 2015Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,508.326
(3 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,535.826
(14 pages)
25 September 2014Full accounts made up to 30 April 2014 (30 pages)
25 September 2014Full accounts made up to 30 April 2014 (30 pages)
7 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,508.326
(21 pages)
7 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,508.326
(21 pages)
5 December 2013Appointment of Mr Patrick Flockhart as a director (2 pages)
5 December 2013Appointment of Mr Antony John Towers as a director (2 pages)
5 December 2013Appointment of Mr Patrick Flockhart as a director (2 pages)
5 December 2013Appointment of Mr Antony John Towers as a director (2 pages)
27 November 2013Group of companies' accounts made up to 30 April 2013 (30 pages)
27 November 2013Group of companies' accounts made up to 30 April 2013 (30 pages)
22 November 2013Termination of appointment of John Goodger as a director (1 page)
22 November 2013Termination of appointment of Timothy Dennis as a director (1 page)
22 November 2013Termination of appointment of John Goodger as a director (1 page)
22 November 2013Termination of appointment of Marion King as a director (1 page)
22 November 2013Termination of appointment of Timothy Dennis as a director (1 page)
22 November 2013Termination of appointment of Marion King as a director (1 page)
24 April 2013Appointment of Mr Timothy William George Dennis as a director (2 pages)
24 April 2013Appointment of Mr Timothy William George Dennis as a director (2 pages)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Expire 5TH anniversary of passing res 14/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Expire 5TH anniversary of passing res 14/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (20 pages)
8 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (20 pages)
21 December 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 21 December 2012 (1 page)
2 October 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
2 October 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
30 July 2012Register inspection address has been changed from The Portway Centre Old Sarum Park Salisbury Wilts SP4 6EB United Kingdom (1 page)
30 July 2012Register inspection address has been changed from The Portway Centre Old Sarum Park Salisbury Wilts SP4 6EB United Kingdom (1 page)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,500.201
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,500.201
(3 pages)
20 December 2011Registered office address changed from , 5Th Floor Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from , 5Th Floor Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS on 20 December 2011 (1 page)
5 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (13 pages)
5 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (13 pages)
2 December 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,493.63
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,493.63
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,493.63
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,470.5
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,470.5
(3 pages)
30 September 2011Termination of appointment of Ross Norman as a director (1 page)
30 September 2011Termination of appointment of Ross Norman as a director (1 page)
24 August 2011Full accounts made up to 30 April 2011 (20 pages)
24 August 2011Full accounts made up to 30 April 2011 (20 pages)
18 May 2011Appointment of Mr Paul Fitzsimons as a director (2 pages)
18 May 2011Appointment of Mr Paul Fitzsimons as a director (2 pages)
17 May 2011Termination of appointment of Philip Culliford as a director (1 page)
17 May 2011Termination of appointment of Philip Culliford as a director (1 page)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 March 2011Appointment of Mr Martin Patrick Hayes as a director (2 pages)
21 March 2011Appointment of Mr Martin Patrick Hayes as a director (2 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (12 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (12 pages)
25 August 2010Full accounts made up to 30 April 2010 (20 pages)
25 August 2010Full accounts made up to 30 April 2010 (20 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Marion Ruth King on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Michael Coldwell Parcell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Alan Charles Goodger on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marion Ruth King on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Dominic James Morris Hall on 7 December 2009 (2 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Director's details changed for Dominic James Morris Hall on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ross Anthony Norman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Alan Charles Goodger on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Michael Coldwell Parcell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ross Anthony Norman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Alan Charles Goodger on 7 December 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Marion Ruth King on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ross Anthony Norman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Dominic James Morris Hall on 7 December 2009 (2 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Director's details changed for John Michael Coldwell Parcell on 7 December 2009 (2 pages)
20 August 2009Full accounts made up to 30 April 2009 (20 pages)
20 August 2009Full accounts made up to 30 April 2009 (20 pages)
8 December 2008Return made up to 18/11/08; full list of members (7 pages)
8 December 2008Return made up to 18/11/08; full list of members (7 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2008Memorandum and Articles of Association (14 pages)
1 December 2008Memorandum and Articles of Association (14 pages)
17 September 2008Full accounts made up to 30 April 2008 (23 pages)
17 September 2008Full accounts made up to 30 April 2008 (23 pages)
8 September 2008Director appointed philip culliford (2 pages)
8 September 2008Director appointed philip culliford (2 pages)
29 February 2008Full accounts made up to 30 April 2007 (22 pages)
29 February 2008Full accounts made up to 30 April 2007 (22 pages)
11 December 2007Ad 25/09/07-23/11/07 £ si [email protected] (4 pages)
11 December 2007Ad 25/09/07-23/11/07 £ si [email protected] (4 pages)
5 December 2007Return made up to 18/11/07; full list of members (12 pages)
5 December 2007Return made up to 18/11/07; full list of members (12 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
22 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 October 2006Full accounts made up to 30 April 2006 (13 pages)
27 October 2006Full accounts made up to 30 April 2006 (13 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Resolutions
  • RES13 ‐ Sub division 13/01/06
(1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Resolutions
  • RES13 ‐ Sub division 13/01/06
(1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
18 January 2006Return made up to 18/11/05; full list of members (4 pages)
18 January 2006Return made up to 18/11/05; full list of members (4 pages)
8 November 2005Nc inc already adjusted 03/10/05 (1 page)
8 November 2005Nc inc already adjusted 03/10/05 (1 page)
2 November 2005Company name changed thebulliondesk LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed thebulliondesk LIMITED\certificate issued on 02/11/05 (2 pages)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005£ nc 1000/1050 22/06/05 (1 page)
27 July 2005£ nc 1000/1050 22/06/05 (1 page)
25 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 November 2004Return made up to 18/11/04; full list of members (4 pages)
26 November 2004Return made up to 18/11/04; full list of members (4 pages)
18 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
18 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 February 2004Return made up to 18/11/03; full list of members (9 pages)
20 February 2004Return made up to 18/11/03; full list of members (9 pages)
10 March 2003Ad 18/11/02--------- £ si [email protected] (2 pages)
10 March 2003Ad 18/11/02--------- £ si [email protected] (2 pages)
24 February 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2002Memorandum and Articles of Association (11 pages)
25 October 2002Memorandum and Articles of Association (11 pages)
24 October 2002Registered office changed on 24/10/02 from: green farm house, the street, stoke by clare, sudbury, suffolk CO10 8HP (1 page)
24 October 2002Registered office changed on 24/10/02 from: green farm house, the street, stoke by clare, sudbury, suffolk CO10 8HP (1 page)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
11 October 2002Company name changed thebulliondesk.com LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed thebulliondesk.com LIMITED\certificate issued on 11/10/02 (2 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 February 2002Return made up to 18/11/01; full list of members; amend (8 pages)
8 February 2002Return made up to 18/11/01; full list of members; amend (8 pages)
27 November 2001Return made up to 18/11/01; full list of members (9 pages)
27 November 2001Return made up to 18/11/01; full list of members (9 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
8 December 2000Return made up to 18/11/00; full list of members (8 pages)
8 December 2000Return made up to 18/11/00; full list of members (8 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
23 October 2000Ad 21/08/00--------- £ si [email protected]=812 £ ic 2/814 (4 pages)
23 October 2000Ad 21/08/00--------- £ si [email protected]=812 £ ic 2/814 (4 pages)
18 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 September 2000S-div 21/08/00 (1 page)
18 September 2000S-div 21/08/00 (1 page)
5 July 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
5 July 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
18 November 1999Incorporation (16 pages)
18 November 1999Incorporation (16 pages)