London
EC4Y 8AX
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Current |
Appointed | 14 June 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Dominic James Morris Hall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drove House Church Bottom Broadchalke Salisbury Wiltshire SP5 5DS |
Director Name | Mr Ross Anthony Norman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House The St Stoke By Clare Sudbury Suffolk CO10 8HP |
Director Name | Mr James Geering |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Oakhill Road London SW15 2QU |
Secretary Name | Mr Ross Anthony Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Precious Metals Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House The St Stoke By Clare Sudbury Suffolk CO10 8HP |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2016) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Director Name | Ms Marion King |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Woburn Road Heath And Reach Bedfordshire LU7 0AP |
Director Name | Mr John Alan Charles Goodger |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 November 2013) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Old Vicarage Wendens Ambo Saffron Walden Essex CB11 4JY |
Secretary Name | Mr Dominic James Morris Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drove House Church Bottom Broadchalke Salisbury Wiltshire SP5 5DS |
Director Name | Philip Hubert Culliford |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2011) |
Role | Commodity Trader |
Correspondence Address | Brooklands Pound Hill, Landford Salisbury Wiltshire SP5 2AA |
Director Name | Mr Martin Patrick Hayes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Fitzsimons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 2016) |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Moor Lower Moushill Lane Milford Godalming Surrey GU8 5JX |
Director Name | Mr Timothy William George Dennis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 2 More London Riverside London SE1 2AP |
Director Name | Mr Antony John Towers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Patrick Flockhart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 107 St Georges Square London SW1V 2QP |
Director Name | Mr James Michael Mansfield |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.fastmarkets.com/ |
---|---|
Telephone | 0845 2419949 |
Telephone region | Unknown |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
401.2k at £0.0003 | John Parcell 7.84% Ordinary |
---|---|
1.9m at £0.0003 | Dominic Hall 36.75% Ordinary |
167.6k at £0.0003 | Grabiner LLP 3.27% Ordinary |
150k at £0.0003 | Dan Marjenberg 2.93% Ordinary |
132.8k at £0.0003 | Mr Martin Fraenkel 2.59% Ordinary |
125k at £0.0003 | Vidacos Nominees 2.44% Ordinary |
110.3k at £0.0003 | Michael Grabiner 2.15% Ordinary |
737.1k at £0.0003 | Peter Lamb LTD 14.40% Ordinary |
656k at £0.0003 | Peter Lamb 12.81% Ordinary |
555.9k at £0.0003 | Mr Paul Fitzsimons 10.86% Ordinary |
102.1k at £0.0003 | Mrs Sally Cullford 1.99% Ordinary |
100k at £0.0003 | Simon Lamb 1.95% Ordinary |
82.9k at £0.0003 | Mrs Valerie Marjenberg 1.62% Ordinary |
82.5k at £0.0003 | Jakob Richard 1.61% Ordinary |
81.2k at £0.0003 | Mr P.r.m. Hall 1.59% Ordinary |
80.3k at £0.0003 | John Goodger 1.57% Ordinary |
67k at £0.0003 | Simon Weeks 1.31% Ordinary |
62.1k at £0.0003 | Martin Stokes 1.21% Ordinary |
60k at £0.0003 | Mrs Caroline Lamb 1.17% Ordinary |
57.5k at £0.0003 | Roseberry Pension Fund 1.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,629,826 |
Gross Profit | £2,610,843 |
Net Worth | -£1,872,809 |
Cash | £270,964 |
Current Liabilities | £2,469,589 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
19 February 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
28 March 2024 | Confirmation statement made on 23 March 2024 with updates (4 pages) |
---|---|
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 November 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages) |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages) |
13 July 2023 | Resolutions
|
20 June 2023 | Memorandum and Articles of Association (10 pages) |
5 June 2023 | Termination of appointment of Vaishali Patel as a secretary on 5 June 2023 (1 page) |
5 June 2023 | Cessation of Eii (Ventures) Limited as a person with significant control on 26 May 2023 (1 page) |
5 June 2023 | Notification of Fastmarkets Group Limited as a person with significant control on 26 May 2023 (2 pages) |
5 June 2023 | Appointment of Katie Pritchard as a secretary on 5 June 2023 (2 pages) |
4 May 2023 | Cessation of Eii (Ventures) Limited as a person with significant control on 2 September 2016 (1 page) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
27 July 2022 | Satisfaction of charge 4 in full (1 page) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
28 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
25 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
22 November 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
27 May 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages) |
24 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (180 pages) |
24 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
26 March 2021 | Solvency Statement dated 26/02/21 (1 page) |
26 March 2021 | Resolutions
|
26 March 2021 | Statement of capital on 26 March 2021
|
26 March 2021 | Statement by Directors (1 page) |
25 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (16 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages) |
17 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 November 2018 | Termination of appointment of James Michael Mansfield as a director on 26 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Antony John Towers as a director on 26 October 2018 (1 page) |
16 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (155 pages) |
6 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
6 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
11 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
2 February 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 December 2017 | Previous accounting period extended from 1 September 2017 to 30 September 2017 (1 page) |
11 December 2017 | Previous accounting period extended from 1 September 2017 to 30 September 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 1 September 2016 (25 pages) |
1 September 2017 | Accounts for a small company made up to 1 September 2016 (25 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Director's details changed for Mr James Michael Mansfield on 2 September 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Antony John Towers on 2 September 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr James Michael Mansfield on 2 September 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Antony John Towers on 2 September 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
12 October 2016 | Previous accounting period shortened from 30 April 2017 to 1 September 2016 (1 page) |
12 October 2016 | Previous accounting period shortened from 30 April 2017 to 1 September 2016 (1 page) |
11 October 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
11 October 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
23 September 2016 | Appointment of Christopher Henry Courtauld Fordham as a director on 2 September 2016 (2 pages) |
23 September 2016 | Appointment of Christopher Henry Courtauld Fordham as a director on 2 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Paul Fitzsimons as a director on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Dominic James Morris Hall as a director on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Patrick Flockhart as a director on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of John Michael Coldwell Parcell as a director on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Martin Patrick Hayes as a director on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of John Michael Coldwell Parcell as a director on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Patrick Flockhart as a director on 2 September 2016 (1 page) |
22 September 2016 | Appointment of Raju Prem Daswani as a director on 2 September 2016 (2 pages) |
22 September 2016 | Registered 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 2016 | Termination of appointment of Dominic James Morris Hall as a director on 2 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Paul Neville Hunt as a director on 2 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Paul Fitzsimons as a director on 2 September 2016 (1 page) |
22 September 2016 | Registered 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 2016 | Termination of appointment of Dominic James Morris Hall as a secretary on 2 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Martin Patrick Hayes as a director on 2 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Paul Neville Hunt as a director on 2 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Dominic James Morris Hall as a secretary on 2 September 2016 (1 page) |
22 September 2016 | Appointment of Raju Prem Daswani as a director on 2 September 2016 (2 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge 1 in full (2 pages) |
5 August 2016 | Satisfaction of charge 3 in full (1 page) |
5 August 2016 | Satisfaction of charge 3 in full (1 page) |
5 August 2016 | Satisfaction of charge 1 in full (2 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Appointment of Mr James Michael Mansfield as a director on 26 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr James Michael Mansfield as a director on 26 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
1 October 2015 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
1 October 2015 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
6 January 2015 | Register(s) moved to registered office address Fifth Floor 2 More London Riverside London SE1 2AP (1 page) |
6 January 2015 | Statement of capital following an allotment of shares on 13 February 2014
|
6 January 2015 | Director's details changed for Mr Antony John Towers on 19 May 2014 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 13 February 2014
|
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Statement of capital following an allotment of shares on 14 February 2014
|
6 January 2015 | Director's details changed for Mr Antony John Towers on 19 May 2014 (2 pages) |
6 January 2015 | Register(s) moved to registered office address Fifth Floor 2 More London Riverside London SE1 2AP (1 page) |
6 January 2015 | Statement of capital following an allotment of shares on 14 February 2014
|
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Full accounts made up to 30 April 2014 (30 pages) |
25 September 2014 | Full accounts made up to 30 April 2014 (30 pages) |
7 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 December 2013 | Appointment of Mr Patrick Flockhart as a director (2 pages) |
5 December 2013 | Appointment of Mr Antony John Towers as a director (2 pages) |
5 December 2013 | Appointment of Mr Patrick Flockhart as a director (2 pages) |
5 December 2013 | Appointment of Mr Antony John Towers as a director (2 pages) |
27 November 2013 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
27 November 2013 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
22 November 2013 | Termination of appointment of John Goodger as a director (1 page) |
22 November 2013 | Termination of appointment of Timothy Dennis as a director (1 page) |
22 November 2013 | Termination of appointment of John Goodger as a director (1 page) |
22 November 2013 | Termination of appointment of Marion King as a director (1 page) |
22 November 2013 | Termination of appointment of Timothy Dennis as a director (1 page) |
22 November 2013 | Termination of appointment of Marion King as a director (1 page) |
24 April 2013 | Appointment of Mr Timothy William George Dennis as a director (2 pages) |
24 April 2013 | Appointment of Mr Timothy William George Dennis as a director (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
2 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (20 pages) |
8 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (20 pages) |
21 December 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 21 December 2012 (1 page) |
2 October 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
2 October 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
30 July 2012 | Register inspection address has been changed from The Portway Centre Old Sarum Park Salisbury Wilts SP4 6EB United Kingdom (1 page) |
30 July 2012 | Register inspection address has been changed from The Portway Centre Old Sarum Park Salisbury Wilts SP4 6EB United Kingdom (1 page) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
20 December 2011 | Registered office address changed from , 5Th Floor Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from , 5Th Floor Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS on 20 December 2011 (1 page) |
5 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (13 pages) |
5 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (13 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
30 September 2011 | Termination of appointment of Ross Norman as a director (1 page) |
30 September 2011 | Termination of appointment of Ross Norman as a director (1 page) |
24 August 2011 | Full accounts made up to 30 April 2011 (20 pages) |
24 August 2011 | Full accounts made up to 30 April 2011 (20 pages) |
18 May 2011 | Appointment of Mr Paul Fitzsimons as a director (2 pages) |
18 May 2011 | Appointment of Mr Paul Fitzsimons as a director (2 pages) |
17 May 2011 | Termination of appointment of Philip Culliford as a director (1 page) |
17 May 2011 | Termination of appointment of Philip Culliford as a director (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
21 March 2011 | Appointment of Mr Martin Patrick Hayes as a director (2 pages) |
21 March 2011 | Appointment of Mr Martin Patrick Hayes as a director (2 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (12 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (12 pages) |
25 August 2010 | Full accounts made up to 30 April 2010 (20 pages) |
25 August 2010 | Full accounts made up to 30 April 2010 (20 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (18 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (18 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Marion Ruth King on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Michael Coldwell Parcell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Alan Charles Goodger on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marion Ruth King on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Dominic James Morris Hall on 7 December 2009 (2 pages) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Director's details changed for Dominic James Morris Hall on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ross Anthony Norman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Alan Charles Goodger on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Michael Coldwell Parcell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ross Anthony Norman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for John Alan Charles Goodger on 7 December 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Marion Ruth King on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ross Anthony Norman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Dominic James Morris Hall on 7 December 2009 (2 pages) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Director's details changed for John Michael Coldwell Parcell on 7 December 2009 (2 pages) |
20 August 2009 | Full accounts made up to 30 April 2009 (20 pages) |
20 August 2009 | Full accounts made up to 30 April 2009 (20 pages) |
8 December 2008 | Return made up to 18/11/08; full list of members (7 pages) |
8 December 2008 | Return made up to 18/11/08; full list of members (7 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Memorandum and Articles of Association (14 pages) |
1 December 2008 | Memorandum and Articles of Association (14 pages) |
17 September 2008 | Full accounts made up to 30 April 2008 (23 pages) |
17 September 2008 | Full accounts made up to 30 April 2008 (23 pages) |
8 September 2008 | Director appointed philip culliford (2 pages) |
8 September 2008 | Director appointed philip culliford (2 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
11 December 2007 | Ad 25/09/07-23/11/07 £ si [email protected] (4 pages) |
11 December 2007 | Ad 25/09/07-23/11/07 £ si [email protected] (4 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (12 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (12 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
22 December 2006 | Return made up to 18/11/06; full list of members
|
22 December 2006 | Return made up to 18/11/06; full list of members
|
27 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
27 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Resolutions
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
18 January 2006 | Return made up to 18/11/05; full list of members (4 pages) |
18 January 2006 | Return made up to 18/11/05; full list of members (4 pages) |
8 November 2005 | Nc inc already adjusted 03/10/05 (1 page) |
8 November 2005 | Nc inc already adjusted 03/10/05 (1 page) |
2 November 2005 | Company name changed thebulliondesk LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed thebulliondesk LIMITED\certificate issued on 02/11/05 (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | £ nc 1000/1050 22/06/05 (1 page) |
27 July 2005 | £ nc 1000/1050 22/06/05 (1 page) |
25 June 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (4 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (4 pages) |
18 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 February 2004 | Return made up to 18/11/03; full list of members (9 pages) |
20 February 2004 | Return made up to 18/11/03; full list of members (9 pages) |
10 March 2003 | Ad 18/11/02--------- £ si [email protected] (2 pages) |
10 March 2003 | Ad 18/11/02--------- £ si [email protected] (2 pages) |
24 February 2003 | Return made up to 18/11/02; full list of members
|
24 February 2003 | Return made up to 18/11/02; full list of members
|
25 October 2002 | Memorandum and Articles of Association (11 pages) |
25 October 2002 | Memorandum and Articles of Association (11 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: green farm house, the street, stoke by clare, sudbury, suffolk CO10 8HP (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: green farm house, the street, stoke by clare, sudbury, suffolk CO10 8HP (1 page) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
11 October 2002 | Company name changed thebulliondesk.com LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed thebulliondesk.com LIMITED\certificate issued on 11/10/02 (2 pages) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 February 2002 | Return made up to 18/11/01; full list of members; amend (8 pages) |
8 February 2002 | Return made up to 18/11/01; full list of members; amend (8 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (9 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (9 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
8 December 2000 | Return made up to 18/11/00; full list of members (8 pages) |
8 December 2000 | Return made up to 18/11/00; full list of members (8 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
23 October 2000 | Ad 21/08/00--------- £ si [email protected]=812 £ ic 2/814 (4 pages) |
23 October 2000 | Ad 21/08/00--------- £ si [email protected]=812 £ ic 2/814 (4 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | S-div 21/08/00 (1 page) |
18 September 2000 | S-div 21/08/00 (1 page) |
5 July 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
5 July 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
18 November 1999 | Incorporation (16 pages) |
18 November 1999 | Incorporation (16 pages) |