London
EC2N 1HQ
Director Name | Mr Martin Gustav Oberholzer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 17 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President, Finance |
Country of Residence | Switzerland |
Correspondence Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Christian JÖRg Franz Hefner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Corporate Counsel |
Country of Residence | Germany |
Correspondence Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Cort Steven Townsend |
---|---|
Status | Current |
Appointed | 17 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Christopher John Lowrie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2002) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 39 Woodcroft Avenue Stanmore Middlesex HA7 3PT |
Director Name | Mr John Richard Jermy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmead House Kingsmead Close Steyning West Sussex BN44 3QB |
Director Name | Mr Stefan John Foryszewski |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Alain Falys |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 28 Alexander Street London W2 5NU |
Secretary Name | Stefan John Foryszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2001) |
Role | Professional |
Correspondence Address | 4 The Spinney Weycombe Road Haslemere Surrey GU27 1SP |
Director Name | Joan Beck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2001(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 October 2013) |
Role | Banker |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House 46 Aldwych London WC2B 4LL |
Director Name | Javier Munoz |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 April 2002(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2002) |
Role | Investment Director |
Correspondence Address | 24 Marlborough Court Pembroke Road London W8 6DE |
Director Name | David Patchen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 415 Highcroft Road Wayzata Minnesota 55391 United States |
Director Name | Deepak Malik |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 October 2013) |
Role | Venture Capital |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Chucks Lane Walton-On-The-Hill Tadworth Surrey KT20 7UB |
Director Name | Mr Jamie Stewart Gunn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2010) |
Role | CEO |
Correspondence Address | Melbourne House 46 Aldwych London WC2B 4LL |
Secretary Name | Mr Jamie Stewart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 October 2005) |
Role | COO |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Secretary Name | Mr Leigh Mark Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Astley Close Wokingham RG41 3HS |
Director Name | Mr Alan Christopher Bates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Fair Mile Henley-On-Thames Oxfordshire RG9 2JY |
Director Name | Mr Henry William Baines Sallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Alec Charles Holmes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2014) |
Role | Senior V P Of Service Delivery |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Robin Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Nicholas John Habgood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Luke William McKeever |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Patrick Thomas Clark |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Andrew John Lemonofides |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Christiaan Thomas Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 September 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2005) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | ob10.com |
---|
Registered Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,631,471 |
Net Worth | -£7,355,559 |
Cash | £851,323 |
Current Liabilities | £13,022,340 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
7 November 2012 | Delivered on: 9 November 2012 Persons entitled: Blue Capital Europa Immobilien Gmbh & Co. Sechste Objekte Grossbritannien Kg Classification: Rent deposit deed 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: The deposit balance see image for full details. Outstanding |
1 February 2013 | Delivered on: 12 February 2013 Satisfied on: 1 November 2013 Persons entitled: Azini Services LLP as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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. Fully Satisfied |
24 August 2012 | Delivered on: 5 September 2012 Satisfied on: 29 April 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re OB10 limited business premium account number 93814238. Fully Satisfied |
17 July 2012 | Delivered on: 31 July 2012 Satisfied on: 1 November 2013 Persons entitled: Silicon Valley Bank Classification: Debenture 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: 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. Fully Satisfied |
13 December 2010 | Delivered on: 24 December 2010 Satisfied on: 1 March 2011 Persons entitled: David Baxter Newlands Classification: Security agreement 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: By way of fixed charge all debts and accounts and by way of floating charge all undertaking and assets not effectively mortgages, charges or assigned see image for full details. Fully Satisfied |
23 December 2005 | Delivered on: 3 January 2006 Satisfied on: 6 March 2013 Persons entitled: The First Secretary of State Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 3 January 2006 Satisfied on: 6 March 2013 Persons entitled: The First Secretary of State Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details. Fully Satisfied |
10 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page) |
---|---|
23 May 2023 | Full accounts made up to 30 April 2022 (38 pages) |
29 March 2023 | Register inspection address has been changed from Pountney Hill House Laurence Pountney Hill London EC4R 0BL England to 100 New Bridge Street London EC4V 6JA (1 page) |
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
29 March 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
8 February 2023 | Statement of capital following an allotment of shares on 7 February 2023
|
9 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
6 January 2023 | Resolutions
|
30 December 2022 | Statement by Directors (1 page) |
23 December 2022 | Resolutions
|
23 December 2022 | Statement of capital on 23 December 2022
|
23 December 2022 | Solvency Statement dated 22/12/22 (1 page) |
22 September 2022 | Change of details for Tungsten Corporation Plc as a person with significant control on 15 September 2022 (2 pages) |
15 September 2022 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 15 September 2022 (1 page) |
22 June 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
20 June 2022 | Appointment of Mr Martin Gustav Oberholzer as a director on 17 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Cort Steven Townsend as a secretary on 17 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Patrick Thomas Clark as a secretary on 17 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Cort Steven Townsend as a director on 17 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Christian Jörg Franz Hefner as a director on 17 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Patrick Thomas Clark as a director on 17 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 30 April 2021 (38 pages) |
14 August 2021 | Full accounts made up to 30 April 2020 (38 pages) |
10 June 2021 | Termination of appointment of Andrew John Lemonofides as a director on 8 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Christiaan Thomas Allen as a director on 10 September 2020 (1 page) |
21 May 2020 | Appointment of Mr Christiaan Thomas Allen as a director on 21 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Andrew John Lemonofides as a director on 19 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of David Michael Williams as a director on 28 February 2020 (1 page) |
12 November 2019 | Full accounts made up to 30 April 2019 (37 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Mr David Michael Williams on 14 February 2019 (2 pages) |
5 November 2018 | Registration of charge 039580380008, created on 1 November 2018 (24 pages) |
26 October 2018 | Full accounts made up to 30 April 2018 (32 pages) |
7 September 2018 | Satisfaction of charge 6 in full (1 page) |
26 April 2018 | Notification of Tungsten Corporation Plc as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
26 April 2018 | Cessation of Tungsten Corporation Guernsey Limited as a person with significant control on 6 April 2016 (1 page) |
14 November 2017 | Full accounts made up to 30 April 2017 (31 pages) |
14 November 2017 | Full accounts made up to 30 April 2017 (31 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
20 May 2016 | Appointment of Mr Patrick Thomas Clark as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Patrick Thomas Clark as a director on 20 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 31 March 2016 (1 page) |
27 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 April 2016 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page) |
26 October 2015 | Full accounts made up to 30 April 2015 (23 pages) |
26 October 2015 | Full accounts made up to 30 April 2015 (23 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Pountney Hill House Laurence Pountney Hill London EC4R 0BL (1 page) |
24 April 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Pountney Hill House Laurence Pountney Hill London EC4R 0BL (1 page) |
25 March 2015 | Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages) |
20 February 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 13 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 13 January 2015 (1 page) |
6 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
13 January 2015 | Termination of appointment of Alec Charles Holmes as a director on 19 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Stefan John Foryszewski as a director on 19 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Alec Charles Holmes as a director on 19 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Stefan John Foryszewski as a director on 19 November 2014 (1 page) |
19 August 2014 | Change of share class name or designation (4 pages) |
19 August 2014 | Change of share class name or designation (4 pages) |
21 May 2014 | Appointment of Patrick Thomas Clark as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Robin Wooldridge as a secretary (1 page) |
21 May 2014 | Termination of appointment of Luke Mckeever as a director (1 page) |
21 May 2014 | Appointment of Patrick Thomas Clark as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Luke Mckeever as a director (1 page) |
21 May 2014 | Appointment of Lincoln Peter Munro Jopp as a director (2 pages) |
21 May 2014 | Termination of appointment of Robin Wooldridge as a secretary (1 page) |
21 May 2014 | Appointment of Lincoln Peter Munro Jopp as a director (2 pages) |
21 May 2014 | Termination of appointment of Robin Wooldridge as a director (1 page) |
21 May 2014 | Termination of appointment of Robin Wooldridge as a director (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
6 May 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Company name changed OB10 LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed OB10 LIMITED\certificate issued on 06/05/14
|
2 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 April 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
8 April 2014 | Director's details changed for Mr Luke William Mckeever on 23 November 2012 (2 pages) |
8 April 2014 | Director's details changed for Mr Luke William Mckeever on 23 November 2012 (2 pages) |
24 January 2014 | Group of companies' accounts made up to 30 April 2013 (38 pages) |
24 January 2014 | Group of companies' accounts made up to 30 April 2013 (38 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 November 2013 | Satisfaction of charge 7 in full (4 pages) |
1 November 2013 | Satisfaction of charge 7 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Appointment of Edmund George Imjin Fosbroke Truell as a director (2 pages) |
23 October 2013 | Appointment of Edmund George Imjin Fosbroke Truell as a director (2 pages) |
22 October 2013 | Termination of appointment of Deepak Malik as a director (1 page) |
22 October 2013 | Termination of appointment of Nicholas Habgood as a director (1 page) |
22 October 2013 | Appointment of Jeffrey Philip Belkin as a director (2 pages) |
22 October 2013 | Termination of appointment of Paul Hewitt as a director (1 page) |
22 October 2013 | Termination of appointment of Deepak Malik as a director (1 page) |
22 October 2013 | Appointment of Jeffrey Philip Belkin as a director (2 pages) |
22 October 2013 | Termination of appointment of Nicholas Habgood as a director (1 page) |
22 October 2013 | Termination of appointment of Henry Sallitt as a director (1 page) |
22 October 2013 | Termination of appointment of Henry Sallitt as a director (1 page) |
22 October 2013 | Termination of appointment of Joan Beck as a director (1 page) |
22 October 2013 | Termination of appointment of Paul Hewitt as a director (1 page) |
22 October 2013 | Termination of appointment of Joan Beck as a director (1 page) |
29 April 2013 | Satisfaction of charge 5 in full (4 pages) |
29 April 2013 | Satisfaction of charge 5 in full (4 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (34 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (34 pages) |
22 April 2013 | Director's details changed for Mr Paul William Hewitt on 23 November 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Paul William Hewitt on 23 November 2012 (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (34 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (34 pages) |
23 November 2012 | Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL on 23 November 2012 (1 page) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 May 2012 | Appointment of Paul William Hewitt as a director (3 pages) |
9 May 2012 | Appointment of Paul William Hewitt as a director (3 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (32 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (32 pages) |
19 August 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
19 August 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
17 June 2011 | Appointment of Luke William Mckeever as a director (3 pages) |
17 June 2011 | Appointment of Luke William Mckeever as a director (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (33 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (33 pages) |
1 April 2011 | Director's details changed for Joan Beck on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Stefan John Foryszewski on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Joan Beck on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Robin Wooldridge on 28 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Robin Wooldridge on 28 March 2011 (1 page) |
1 April 2011 | Director's details changed for Stefan John Foryszewski on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Nicholas John Habgood on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Henry William Baines Sallitt on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Deepak Malik on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Alec Charles Holmes on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Henry William Baines Sallitt on 28 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Robin Wooldridge on 28 March 2011 (1 page) |
1 April 2011 | Director's details changed for Deepak Malik on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Alec Charles Holmes on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Nicholas John Habgood on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Robin Wooldridge on 28 March 2011 (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
18 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
15 February 2011 | Termination of appointment of Jamie Gunn as a director (1 page) |
15 February 2011 | Termination of appointment of Jamie Gunn as a director (1 page) |
9 February 2011 | Termination of appointment of David Newlands as a director (2 pages) |
9 February 2011 | Director's details changed for Joan Beck on 14 October 2010 (3 pages) |
9 February 2011 | Termination of appointment of David Newlands as a director (2 pages) |
9 February 2011 | Director's details changed for Joan Beck on 14 October 2010 (3 pages) |
27 January 2011 | Termination of appointment of Kenneth Ibbett as a director (2 pages) |
27 January 2011 | Appointment of Mr Nicholas John Habgood as a director (3 pages) |
27 January 2011 | Appointment of Mr Nicholas John Habgood as a director (3 pages) |
27 January 2011 | Termination of appointment of Kenneth Ibbett as a director (2 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 September 2010 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
7 September 2010 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
18 May 2010 | Director's details changed for Jamie Stewart Gunn on 28 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (88 pages) |
18 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (88 pages) |
18 May 2010 | Director's details changed for Jamie Stewart Gunn on 28 March 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (2 pages) |
20 April 2010 | Appointment of Mr Alec Charles Holmes as a director (3 pages) |
20 April 2010 | Register(s) moved to registered inspection location (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (2 pages) |
20 April 2010 | Appointment of Mr Alec Charles Holmes as a director (3 pages) |
20 April 2010 | Register inspection address has been changed (2 pages) |
24 December 2009 | Appointment of Robin Wooldridge as a secretary (3 pages) |
24 December 2009 | Appointment of Robin Wooldridge as a director (3 pages) |
24 December 2009 | Appointment of Robin Wooldridge as a secretary (3 pages) |
24 December 2009 | Appointment of Robin Wooldridge as a director (3 pages) |
26 November 2009 | Director's details changed for Kenneth Richard Andre Ibbett on 19 October 2009 (5 pages) |
26 November 2009 | Director's details changed for Stefan John Foryszewski on 19 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Jamie Stewart Gunn on 19 October 2009 (6 pages) |
26 November 2009 | Director's details changed for Henry William Baines Sallitt on 19 October 2009 (6 pages) |
26 November 2009 | Director's details changed for Kenneth Richard Andre Ibbett on 19 October 2009 (5 pages) |
26 November 2009 | Director's details changed for Jamie Stewart Gunn on 19 October 2009 (6 pages) |
26 November 2009 | Director's details changed for Stefan John Foryszewski on 19 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Henry William Baines Sallitt on 19 October 2009 (6 pages) |
6 November 2009 | Termination of appointment of Leigh Woolley as a director (2 pages) |
6 November 2009 | Termination of appointment of Leigh Woolley as a director (2 pages) |
6 November 2009 | Termination of appointment of Leigh Woolley as a secretary (2 pages) |
6 November 2009 | Termination of appointment of Leigh Woolley as a secretary (2 pages) |
5 October 2009 | Group of companies' accounts made up to 30 April 2009 (33 pages) |
5 October 2009 | Group of companies' accounts made up to 30 April 2009 (33 pages) |
8 September 2009 | Ad 14/08/09-17/08/09\gbp si [email protected]=2307.69\gbp ic 27566.269/29873.959\ (18 pages) |
8 September 2009 | Ad 14/08/09-17/08/09\gbp si [email protected]=2307.69\gbp ic 27566.269/29873.959\ (18 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (67 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (67 pages) |
15 September 2008 | Group of companies' accounts made up to 30 April 2008 (32 pages) |
15 September 2008 | Group of companies' accounts made up to 30 April 2008 (32 pages) |
28 April 2008 | Return made up to 28/03/08; full list of members (48 pages) |
28 April 2008 | Return made up to 28/03/08; full list of members (48 pages) |
7 April 2008 | Appointment terminated director alan bates (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director alan bates (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed henry william baines sallitt (7 pages) |
7 April 2008 | Director appointed henry william baines sallitt (7 pages) |
1 February 2008 | Ad 15/01/08-18/01/08 £ si [email protected]=5769 £ ic 21796/27565 (15 pages) |
1 February 2008 | Ad 15/01/08-18/01/08 £ si [email protected]=5769 £ ic 21796/27565 (15 pages) |
21 January 2008 | Nc inc already adjusted 15/01/08 (2 pages) |
21 January 2008 | Memorandum and Articles of Association (28 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Memorandum and Articles of Association (28 pages) |
21 January 2008 | Nc inc already adjusted 15/01/08 (2 pages) |
21 January 2008 | Resolutions
|
31 October 2007 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
31 October 2007 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
1 September 2007 | Ad 07/08/07--------- £ si [email protected]=104 £ ic 21692/21796 (2 pages) |
1 September 2007 | Ad 07/08/07--------- £ si [email protected]=104 £ ic 21692/21796 (2 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (30 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (30 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 November 2006 | Ad 04/10/06--------- £ si [email protected]=5618 £ ic 16071/21689 (14 pages) |
1 November 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
1 November 2006 | Ad 04/10/06--------- £ si [email protected]=5618 £ ic 16071/21689 (14 pages) |
1 November 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
16 October 2006 | Memorandum and Articles of Association (29 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 03/10/06 (2 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
16 October 2006 | Memorandum and Articles of Association (29 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 03/10/06 (2 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
22 August 2006 | Ad 02/08/06--------- £ si [email protected]=99 £ ic 15972/16071 (2 pages) |
22 August 2006 | Ad 02/08/06--------- £ si [email protected]=99 £ ic 15972/16071 (2 pages) |
24 July 2006 | Ad 03/07/06--------- £ si [email protected]=1268 £ ic 14704/15972 (14 pages) |
24 July 2006 | Ad 03/07/06--------- £ si [email protected]=1268 £ ic 14704/15972 (14 pages) |
24 July 2006 | Ad 03/07/06--------- £ si [email protected]=1720 £ ic 12984/14704 (11 pages) |
24 July 2006 | Ad 03/07/06--------- £ si [email protected]=1720 £ ic 12984/14704 (11 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (26 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (26 pages) |
10 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
10 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Company name changed open business exchange LIMITED\certificate issued on 01/02/06 (4 pages) |
1 February 2006 | Company name changed open business exchange LIMITED\certificate issued on 01/02/06 (4 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: thanet house 231-232 strand london WC2R 1DA (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: thanet house 231-232 strand london WC2R 1DA (1 page) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Location of register of members (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
4 November 2005 | Particulars of contract relating to shares (4 pages) |
4 November 2005 | Particulars of contract relating to shares (4 pages) |
4 November 2005 | Ad 27/09/05--------- £ si [email protected]=6973 £ ic 6011/12984 (16 pages) |
4 November 2005 | Ad 27/09/05--------- £ si [email protected]=6973 £ ic 6011/12984 (16 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Memorandum and Articles of Association (30 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 12/09/05 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Memorandum and Articles of Association (30 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 12/09/05 (1 page) |
20 September 2005 | New secretary appointed (3 pages) |
20 September 2005 | New secretary appointed (3 pages) |
25 June 2005 | Return made up to 28/03/05; full list of members (45 pages) |
25 June 2005 | Return made up to 28/03/05; full list of members (45 pages) |
3 June 2005 | Auditor's resignation (1 page) |
3 June 2005 | Auditor's resignation (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (5 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (5 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
15 February 2005 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
15 February 2005 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
16 December 2004 | Ad 11/06/04--------- £ si [email protected]=1687 £ ic 4370/6057 (13 pages) |
16 December 2004 | Ad 11/06/04--------- £ si [email protected]=1687 £ ic 4370/6057 (13 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Notice of assignment of name or new name to shares (1 page) |
16 December 2004 | Notice of assignment of name or new name to shares (1 page) |
16 December 2004 | Resolutions
|
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Ad 04/08/03--------- £ si [email protected] (2 pages) |
7 May 2004 | Ad 04/08/03--------- £ si [email protected] (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 28/03/04; full list of members (31 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 28/03/04; full list of members (31 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
15 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
21 October 2003 | Ad 04/08/03--------- £ si [email protected]=713 £ ic 3657/4370 (12 pages) |
21 October 2003 | Ad 04/08/03--------- £ si [email protected]=713 £ ic 3657/4370 (12 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
24 June 2003 | Return made up to 28/03/03; full list of members; amend (27 pages) |
24 June 2003 | Return made up to 28/03/03; full list of members; amend (27 pages) |
30 April 2003 | Return made up to 28/03/03; full list of members (27 pages) |
30 April 2003 | Return made up to 28/03/03; full list of members (27 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
22 March 2003 | Secretary's particulars changed (1 page) |
22 March 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Notice of assignment of name or new name to shares (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | Notice of assignment of name or new name to shares (1 page) |
23 January 2003 | Resolutions
|
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
31 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
9 August 2002 | Ad 11/04/02--------- £ si [email protected] £ ic 3554/3554 (2 pages) |
9 August 2002 | Ad 11/04/02--------- £ si [email protected] £ ic 3554/3554 (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (1 page) |
27 May 2002 | Return made up to 28/03/02; full list of members (20 pages) |
27 May 2002 | Return made up to 28/03/02; full list of members (20 pages) |
17 May 2002 | Ad 11/04/02--------- £ si [email protected]=1605 £ ic 1949/3554 (6 pages) |
17 May 2002 | Ad 11/04/02--------- £ si [email protected]=1605 £ ic 1949/3554 (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
18 April 2002 | Amending 882R iss 23/08/01 (2 pages) |
18 April 2002 | Amending 882R iss 23/08/01 (2 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Memorandum and Articles of Association (24 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Memorandum and Articles of Association (24 pages) |
4 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
4 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
19 October 2001 | Statement of affairs (5 pages) |
19 October 2001 | Ad 25/09/01--------- £ si [email protected]=80 £ ic 1869/1949 (2 pages) |
19 October 2001 | Statement of affairs (5 pages) |
19 October 2001 | Ad 25/09/01--------- £ si [email protected]=80 £ ic 1869/1949 (2 pages) |
19 October 2001 | Amend 123-nc inc to £10000 17/5 (2 pages) |
19 October 2001 | Amend 123-nc inc to £10000 17/5 (2 pages) |
8 October 2001 | Ad 23/08/01--------- £ si [email protected]=36 £ ic 1833/1869 (2 pages) |
8 October 2001 | Ad 23/08/01--------- £ si [email protected]=36 £ ic 1833/1869 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
13 September 2001 | Amending 882R (2 pages) |
13 September 2001 | Amending 882R (2 pages) |
7 August 2001 | Ad 22/12/00--------- £ si [email protected] (2 pages) |
7 August 2001 | Ad 22/12/00--------- £ si [email protected] (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | Location of register of members (1 page) |
19 July 2001 | Ad 14/06/01--------- £ si [email protected]=363 £ ic 1470/1833 (5 pages) |
19 July 2001 | New secretary appointed (1 page) |
19 July 2001 | Ad 14/06/01--------- £ si [email protected]=363 £ ic 1470/1833 (5 pages) |
19 July 2001 | Location of register of members (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page) |
24 April 2001 | 221126 at 0.001 on 9.11.00 (5 pages) |
24 April 2001 | 221126 at 0.001 on 9.11.00 (5 pages) |
12 April 2001 | Return made up to 28/03/01; full list of members (13 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 28/03/01; full list of members (13 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
20 February 2001 | Ad 19/01/01--------- £ si [email protected]=2 £ ic 1467/1469 (2 pages) |
20 February 2001 | Ad 19/01/01--------- £ si [email protected]=2 £ ic 1467/1469 (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 January 2001 | Resolutions
|
29 November 2000 | Ad 09/11/00--------- £ si [email protected]=221 £ ic 1246/1467 (5 pages) |
29 November 2000 | Ad 09/11/00--------- £ si [email protected]=221 £ ic 1246/1467 (5 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
7 September 2000 | Memorandum and Articles of Association (18 pages) |
7 September 2000 | Memorandum and Articles of Association (18 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 21/06/00--------- £ si [email protected]=189 £ ic 1057/1246 (2 pages) |
30 June 2000 | Ad 21/06/00--------- £ si [email protected]=189 £ ic 1057/1246 (2 pages) |
30 June 2000 | Resolutions
|
16 June 2000 | Ad 17/05/00--------- £ si [email protected]=1056 £ ic 1/1057 (3 pages) |
16 June 2000 | Ad 17/05/00--------- £ si [email protected]=1056 £ ic 1/1057 (3 pages) |
7 June 2000 | £ nc 100/10100 17/05/00 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | S-div 17/05/00 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | S-div 17/05/00 (1 page) |
7 June 2000 | £ nc 100/10100 17/05/00 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 May 2000 | New director appointed (2 pages) |
5 May 2000 | Company name changed perrylake LIMITED\certificate issued on 05/05/00 (2 pages) |
5 May 2000 | Company name changed perrylake LIMITED\certificate issued on 05/05/00 (2 pages) |
28 March 2000 | Incorporation (16 pages) |
28 March 2000 | Incorporation (16 pages) |