Company NameTungsten Automation England Limited
Company StatusActive
Company Number03958038
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Cort Steven Townsend
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Martin Gustav Oberholzer
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President, Finance
Country of ResidenceSwitzerland
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Christian JÖRg Franz Hefner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCorporate Counsel
Country of ResidenceGermany
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Cort Steven Townsend
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Christopher John Lowrie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2002)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address39 Woodcroft Avenue
Stanmore
Middlesex
HA7 3PT
Director NameMr John Richard Jermy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead House
Kingsmead Close
Steyning
West Sussex
BN44 3QB
Director NameMr Stefan John Foryszewski
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameAlain Falys
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address28 Alexander Street
London
W2 5NU
Secretary NameStefan John Foryszewski
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2001)
RoleProfessional
Correspondence Address4 The Spinney
Weycombe Road
Haslemere
Surrey
GU27 1SP
Director NameJoan Beck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2001(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 16 October 2013)
RoleBanker
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House
46 Aldwych
London
WC2B 4LL
Director NameJavier Munoz
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed10 April 2002(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2002)
RoleInvestment Director
Correspondence Address24 Marlborough Court
Pembroke Road
London
W8 6DE
Director NameDavid Patchen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address415 Highcroft Road
Wayzata
Minnesota
55391
United States
Director NameDeepak Malik
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 2013)
RoleVenture Capital
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Chucks Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UB
Director NameMr Jamie Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2010)
RoleCEO
Correspondence AddressMelbourne House
46 Aldwych
London
WC2B 4LL
Secretary NameMr Jamie Stewart Gunn
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 2005)
RoleCOO
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Secretary NameMr Leigh Mark Woolley
NationalityBritish
StatusResigned
Appointed27 October 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Astley Close
Wokingham
RG41 3HS
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Director NameMr Henry William Baines Sallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameMr Alec Charles Holmes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 November 2014)
RoleSenior V P Of Service Delivery
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameRobin Wooldridge
NationalityBritish
StatusResigned
Appointed07 December 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Nicholas John Habgood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameMr Luke William McKeever
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EN
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NamePatrick Thomas Clark
StatusResigned
Appointed01 May 2014(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Andrew John Lemonofides
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Christiaan Thomas Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(20 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2005)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websiteob10.com

Location

Registered AddressLeaf A, Level 1, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£17,631,471
Net Worth-£7,355,559
Cash£851,323
Current Liabilities£13,022,340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2024 (2 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

1 November 2018Delivered on: 5 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 November 2012Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

10 November 2023Register 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 2023Full accounts made up to 30 April 2022 (38 pages)
29 March 2023Register 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 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
29 March 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
8 February 2023Statement of capital following an allotment of shares on 7 February 2023
  • GBP 33,421.984353
(3 pages)
9 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 33,421,984.352
(4 pages)
6 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 December 2022Statement by Directors (1 page)
23 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 22/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2022Statement of capital on 23 December 2022
  • GBP 33,421.984352
(4 pages)
23 December 2022Solvency Statement dated 22/12/22 (1 page)
22 September 2022Change of details for Tungsten Corporation Plc as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Registered 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 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
20 June 2022Appointment of Mr Martin Gustav Oberholzer as a director on 17 June 2022 (2 pages)
20 June 2022Appointment of Mr Cort Steven Townsend as a secretary on 17 June 2022 (2 pages)
20 June 2022Termination of appointment of Patrick Thomas Clark as a secretary on 17 June 2022 (1 page)
20 June 2022Appointment of Mr Cort Steven Townsend as a director on 17 June 2022 (2 pages)
20 June 2022Appointment of Mr Christian Jörg Franz Hefner as a director on 17 June 2022 (2 pages)
20 June 2022Termination of appointment of Patrick Thomas Clark as a director on 17 June 2022 (1 page)
10 June 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 30 April 2021 (38 pages)
14 August 2021Full accounts made up to 30 April 2020 (38 pages)
10 June 2021Termination of appointment of Andrew John Lemonofides as a director on 8 June 2021 (1 page)
10 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 September 2020Termination of appointment of Christiaan Thomas Allen as a director on 10 September 2020 (1 page)
21 May 2020Appointment of Mr Christiaan Thomas Allen as a director on 21 May 2020 (2 pages)
10 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Andrew John Lemonofides as a director on 19 March 2020 (2 pages)
12 March 2020Termination of appointment of David Michael Williams as a director on 28 February 2020 (1 page)
12 November 2019Full accounts made up to 30 April 2019 (37 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 February 2019Director's details changed for Mr David Michael Williams on 14 February 2019 (2 pages)
5 November 2018Registration of charge 039580380008, created on 1 November 2018 (24 pages)
26 October 2018Full accounts made up to 30 April 2018 (32 pages)
7 September 2018Satisfaction of charge 6 in full (1 page)
26 April 2018Notification of Tungsten Corporation Plc as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
26 April 2018Cessation of Tungsten Corporation Guernsey Limited as a person with significant control on 6 April 2016 (1 page)
14 November 2017Full accounts made up to 30 April 2017 (31 pages)
14 November 2017Full accounts made up to 30 April 2017 (31 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 February 2017Full accounts made up to 30 April 2016 (28 pages)
3 February 2017Full accounts made up to 30 April 2016 (28 pages)
20 May 2016Appointment of Mr Patrick Thomas Clark as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Patrick Thomas Clark as a director on 20 May 2016 (2 pages)
5 May 2016Termination of appointment of Lincoln Peter Munro Jopp as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Lincoln Peter Munro Jopp as a director on 31 March 2016 (1 page)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 41,144.352
(12 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 41,144.352
(12 pages)
1 April 2016Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page)
1 April 2016Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page)
26 October 2015Full accounts made up to 30 April 2015 (23 pages)
26 October 2015Full accounts made up to 30 April 2015 (23 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 41,144.352
(14 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 41,144.352
(14 pages)
24 April 2015Register 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 2015Register 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 2015Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages)
20 February 2015Termination of appointment of Jeffrey Philip Belkin as a director on 13 January 2015 (1 page)
20 February 2015Termination of appointment of Jeffrey Philip Belkin as a director on 13 January 2015 (1 page)
6 February 2015Full accounts made up to 30 April 2014 (24 pages)
6 February 2015Full accounts made up to 30 April 2014 (24 pages)
13 January 2015Termination of appointment of Alec Charles Holmes as a director on 19 November 2014 (1 page)
13 January 2015Termination of appointment of Stefan John Foryszewski as a director on 19 November 2014 (1 page)
13 January 2015Termination of appointment of Alec Charles Holmes as a director on 19 November 2014 (1 page)
13 January 2015Termination of appointment of Stefan John Foryszewski as a director on 19 November 2014 (1 page)
19 August 2014Change of share class name or designation (4 pages)
19 August 2014Change of share class name or designation (4 pages)
21 May 2014Appointment of Patrick Thomas Clark as a secretary (2 pages)
21 May 2014Termination of appointment of Robin Wooldridge as a secretary (1 page)
21 May 2014Termination of appointment of Luke Mckeever as a director (1 page)
21 May 2014Appointment of Patrick Thomas Clark as a secretary (2 pages)
21 May 2014Termination of appointment of Luke Mckeever as a director (1 page)
21 May 2014Appointment of Lincoln Peter Munro Jopp as a director (2 pages)
21 May 2014Termination of appointment of Robin Wooldridge as a secretary (1 page)
21 May 2014Appointment of Lincoln Peter Munro Jopp as a director (2 pages)
21 May 2014Termination of appointment of Robin Wooldridge as a director (1 page)
21 May 2014Termination of appointment of Robin Wooldridge as a director (1 page)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 May 2014Registered office address changed from 90 Fetter Lane London EC4A 1EN United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 90 Fetter Lane London EC4A 1EN United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 90 Fetter Lane London EC4A 1EN United Kingdom on 6 May 2014 (1 page)
6 May 2014Company name changed OB10 LIMITED\certificate issued on 06/05/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
6 May 2014Company name changed OB10 LIMITED\certificate issued on 06/05/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 41,144.352
(55 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 41,144.352
(55 pages)
15 April 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 41,144.352
(8 pages)
15 April 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 41,144.352
(8 pages)
8 April 2014Director's details changed for Mr Luke William Mckeever on 23 November 2012 (2 pages)
8 April 2014Director's details changed for Mr Luke William Mckeever on 23 November 2012 (2 pages)
24 January 2014Group of companies' accounts made up to 30 April 2013 (38 pages)
24 January 2014Group of companies' accounts made up to 30 April 2013 (38 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 7 in full (4 pages)
1 November 2013Satisfaction of charge 7 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Appointment of Edmund George Imjin Fosbroke Truell as a director (2 pages)
23 October 2013Appointment of Edmund George Imjin Fosbroke Truell as a director (2 pages)
22 October 2013Termination of appointment of Deepak Malik as a director (1 page)
22 October 2013Termination of appointment of Nicholas Habgood as a director (1 page)
22 October 2013Appointment of Jeffrey Philip Belkin as a director (2 pages)
22 October 2013Termination of appointment of Paul Hewitt as a director (1 page)
22 October 2013Termination of appointment of Deepak Malik as a director (1 page)
22 October 2013Appointment of Jeffrey Philip Belkin as a director (2 pages)
22 October 2013Termination of appointment of Nicholas Habgood as a director (1 page)
22 October 2013Termination of appointment of Henry Sallitt as a director (1 page)
22 October 2013Termination of appointment of Henry Sallitt as a director (1 page)
22 October 2013Termination of appointment of Joan Beck as a director (1 page)
22 October 2013Termination of appointment of Paul Hewitt as a director (1 page)
22 October 2013Termination of appointment of Joan Beck as a director (1 page)
29 April 2013Satisfaction of charge 5 in full (4 pages)
29 April 2013Satisfaction of charge 5 in full (4 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (34 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (34 pages)
22 April 2013Director's details changed for Mr Paul William Hewitt on 23 November 2012 (2 pages)
22 April 2013Director's details changed for Mr Paul William Hewitt on 23 November 2012 (2 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
27 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (34 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (34 pages)
23 November 2012Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL on 23 November 2012 (1 page)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
17 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 33,013.3810
(8 pages)
17 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 33,013.3810
(8 pages)
9 May 2012Appointment of Paul William Hewitt as a director (3 pages)
9 May 2012Appointment of Paul William Hewitt as a director (3 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (32 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (32 pages)
19 August 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
19 August 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
17 June 2011Appointment of Luke William Mckeever as a director (3 pages)
17 June 2011Appointment of Luke William Mckeever as a director (3 pages)
5 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 32,950.8810
(8 pages)
5 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 32,950.8810
(8 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (33 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (33 pages)
1 April 2011Director's details changed for Joan Beck on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Stefan John Foryszewski on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Joan Beck on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Robin Wooldridge on 28 March 2011 (2 pages)
1 April 2011Secretary's details changed for Robin Wooldridge on 28 March 2011 (1 page)
1 April 2011Director's details changed for Stefan John Foryszewski on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Nicholas John Habgood on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Henry William Baines Sallitt on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Deepak Malik on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Alec Charles Holmes on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Henry William Baines Sallitt on 28 March 2011 (2 pages)
1 April 2011Secretary's details changed for Robin Wooldridge on 28 March 2011 (1 page)
1 April 2011Director's details changed for Deepak Malik on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Alec Charles Holmes on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Nicholas John Habgood on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Robin Wooldridge on 28 March 2011 (2 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 31,412.4190
(8 pages)
23 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 31,412.4190
(8 pages)
18 February 2011Particulars of variation of rights attached to shares (2 pages)
18 February 2011Particulars of variation of rights attached to shares (2 pages)
18 February 2011Resolutions
  • RES13 ‐ Anction and consent to resolutions 14/02/2011
(2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 February 2011Resolutions
  • RES13 ‐ Anction and consent to resolutions 14/02/2011
(2 pages)
15 February 2011Termination of appointment of Jamie Gunn as a director (1 page)
15 February 2011Termination of appointment of Jamie Gunn as a director (1 page)
9 February 2011Termination of appointment of David Newlands as a director (2 pages)
9 February 2011Director's details changed for Joan Beck on 14 October 2010 (3 pages)
9 February 2011Termination of appointment of David Newlands as a director (2 pages)
9 February 2011Director's details changed for Joan Beck on 14 October 2010 (3 pages)
27 January 2011Termination of appointment of Kenneth Ibbett as a director (2 pages)
27 January 2011Appointment of Mr Nicholas John Habgood as a director (3 pages)
27 January 2011Appointment of Mr Nicholas John Habgood as a director (3 pages)
27 January 2011Termination of appointment of Kenneth Ibbett as a director (2 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 September 2010Group of companies' accounts made up to 30 April 2010 (32 pages)
7 September 2010Group of companies' accounts made up to 30 April 2010 (32 pages)
18 May 2010Director's details changed for Jamie Stewart Gunn on 28 March 2010 (2 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (88 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (88 pages)
18 May 2010Director's details changed for Jamie Stewart Gunn on 28 March 2010 (2 pages)
20 April 2010Register inspection address has been changed (2 pages)
20 April 2010Appointment of Mr Alec Charles Holmes as a director (3 pages)
20 April 2010Register(s) moved to registered inspection location (2 pages)
20 April 2010Register(s) moved to registered inspection location (2 pages)
20 April 2010Appointment of Mr Alec Charles Holmes as a director (3 pages)
20 April 2010Register inspection address has been changed (2 pages)
24 December 2009Appointment of Robin Wooldridge as a secretary (3 pages)
24 December 2009Appointment of Robin Wooldridge as a director (3 pages)
24 December 2009Appointment of Robin Wooldridge as a secretary (3 pages)
24 December 2009Appointment of Robin Wooldridge as a director (3 pages)
26 November 2009Director's details changed for Kenneth Richard Andre Ibbett on 19 October 2009 (5 pages)
26 November 2009Director's details changed for Stefan John Foryszewski on 19 October 2009 (4 pages)
26 November 2009Director's details changed for Jamie Stewart Gunn on 19 October 2009 (6 pages)
26 November 2009Director's details changed for Henry William Baines Sallitt on 19 October 2009 (6 pages)
26 November 2009Director's details changed for Kenneth Richard Andre Ibbett on 19 October 2009 (5 pages)
26 November 2009Director's details changed for Jamie Stewart Gunn on 19 October 2009 (6 pages)
26 November 2009Director's details changed for Stefan John Foryszewski on 19 October 2009 (4 pages)
26 November 2009Director's details changed for Henry William Baines Sallitt on 19 October 2009 (6 pages)
6 November 2009Termination of appointment of Leigh Woolley as a director (2 pages)
6 November 2009Termination of appointment of Leigh Woolley as a director (2 pages)
6 November 2009Termination of appointment of Leigh Woolley as a secretary (2 pages)
6 November 2009Termination of appointment of Leigh Woolley as a secretary (2 pages)
5 October 2009Group of companies' accounts made up to 30 April 2009 (33 pages)
5 October 2009Group of companies' accounts made up to 30 April 2009 (33 pages)
8 September 2009Ad 14/08/09-17/08/09\gbp si [email protected]=2307.69\gbp ic 27566.269/29873.959\ (18 pages)
8 September 2009Ad 14/08/09-17/08/09\gbp si [email protected]=2307.69\gbp ic 27566.269/29873.959\ (18 pages)
21 April 2009Return made up to 28/03/09; full list of members (67 pages)
21 April 2009Return made up to 28/03/09; full list of members (67 pages)
15 September 2008Group of companies' accounts made up to 30 April 2008 (32 pages)
15 September 2008Group of companies' accounts made up to 30 April 2008 (32 pages)
28 April 2008Return made up to 28/03/08; full list of members (48 pages)
28 April 2008Return made up to 28/03/08; full list of members (48 pages)
7 April 2008Appointment terminated director alan bates (1 page)
7 April 2008Resolutions
  • RES13 ‐ Company business 14/02/2008
(3 pages)
7 April 2008Appointment terminated director alan bates (1 page)
7 April 2008Resolutions
  • RES13 ‐ Company business 14/02/2008
(3 pages)
7 April 2008Director appointed henry william baines sallitt (7 pages)
7 April 2008Director appointed henry william baines sallitt (7 pages)
1 February 2008Ad 15/01/08-18/01/08 £ si [email protected]=5769 £ ic 21796/27565 (15 pages)
1 February 2008Ad 15/01/08-18/01/08 £ si [email protected]=5769 £ ic 21796/27565 (15 pages)
21 January 2008Nc inc already adjusted 15/01/08 (2 pages)
21 January 2008Memorandum and Articles of Association (28 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2008Memorandum and Articles of Association (28 pages)
21 January 2008Nc inc already adjusted 15/01/08 (2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2007Group of companies' accounts made up to 30 April 2007 (29 pages)
31 October 2007Group of companies' accounts made up to 30 April 2007 (29 pages)
1 September 2007Ad 07/08/07--------- £ si [email protected]=104 £ ic 21692/21796 (2 pages)
1 September 2007Ad 07/08/07--------- £ si [email protected]=104 £ ic 21692/21796 (2 pages)
25 April 2007Return made up to 28/03/07; full list of members (30 pages)
25 April 2007Return made up to 28/03/07; full list of members (30 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 November 2006Ad 04/10/06--------- £ si [email protected]=5618 £ ic 16071/21689 (14 pages)
1 November 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
1 November 2006Ad 04/10/06--------- £ si [email protected]=5618 £ ic 16071/21689 (14 pages)
1 November 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
16 October 2006Memorandum and Articles of Association (29 pages)
16 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2006Nc inc already adjusted 03/10/06 (2 pages)
16 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2006Memorandum and Articles of Association (29 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2006Nc inc already adjusted 03/10/06 (2 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 August 2006Ad 02/08/06--------- £ si [email protected]=99 £ ic 15972/16071 (2 pages)
22 August 2006Ad 02/08/06--------- £ si [email protected]=99 £ ic 15972/16071 (2 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=1268 £ ic 14704/15972 (14 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=1268 £ ic 14704/15972 (14 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=1720 £ ic 12984/14704 (11 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=1720 £ ic 12984/14704 (11 pages)
2 May 2006Return made up to 28/03/06; full list of members (26 pages)
2 May 2006Return made up to 28/03/06; full list of members (26 pages)
10 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
10 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
1 February 2006Company name changed open business exchange LIMITED\certificate issued on 01/02/06 (4 pages)
1 February 2006Company name changed open business exchange LIMITED\certificate issued on 01/02/06 (4 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Registered office changed on 22/12/05 from: thanet house 231-232 strand london WC2R 1DA (1 page)
22 December 2005Registered office changed on 22/12/05 from: thanet house 231-232 strand london WC2R 1DA (1 page)
13 December 2005Location of register of members (1 page)
13 December 2005Location of register of members (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
4 November 2005Particulars of contract relating to shares (4 pages)
4 November 2005Particulars of contract relating to shares (4 pages)
4 November 2005Ad 27/09/05--------- £ si [email protected]=6973 £ ic 6011/12984 (16 pages)
4 November 2005Ad 27/09/05--------- £ si [email protected]=6973 £ ic 6011/12984 (16 pages)
19 October 2005Resolutions
  • RES13 ‐ Re a pref s/h sanction 12/09/05
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Re a pref s/h sanction 12/09/05
(1 page)
19 October 2005Memorandum and Articles of Association (30 pages)
19 October 2005Resolutions
  • RES13 ‐ Re b pref s/h sanction 12/09/05
(1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 October 2005Resolutions
  • RES13 ‐ Re c pref s/h sanction 12/09/05
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Re d pref s/h sanction 12/09/05
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Re d pref s/h sanction 12/09/05
(1 page)
19 October 2005Nc inc already adjusted 12/09/05 (1 page)
19 October 2005Resolutions
  • RES13 ‐ Re ord s/h sanction 12/09/05
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Re c pref s/h sanction 12/09/05
(1 page)
19 October 2005Memorandum and Articles of Association (30 pages)
19 October 2005Resolutions
  • RES13 ‐ Re ord s/h sanction 12/09/05
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Re b pref s/h sanction 12/09/05
(1 page)
19 October 2005Nc inc already adjusted 12/09/05 (1 page)
20 September 2005New secretary appointed (3 pages)
20 September 2005New secretary appointed (3 pages)
25 June 2005Return made up to 28/03/05; full list of members (45 pages)
25 June 2005Return made up to 28/03/05; full list of members (45 pages)
3 June 2005Auditor's resignation (1 page)
3 June 2005Auditor's resignation (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (5 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (5 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
15 February 2005Group of companies' accounts made up to 30 April 2004 (18 pages)
15 February 2005Group of companies' accounts made up to 30 April 2004 (18 pages)
16 December 2004Ad 11/06/04--------- £ si [email protected]=1687 £ ic 4370/6057 (13 pages)
16 December 2004Ad 11/06/04--------- £ si [email protected]=1687 £ ic 4370/6057 (13 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 December 2004Notice of assignment of name or new name to shares (1 page)
16 December 2004Notice of assignment of name or new name to shares (1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
7 May 2004Ad 04/08/03--------- £ si [email protected] (2 pages)
7 May 2004Ad 04/08/03--------- £ si [email protected] (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Return made up to 28/03/04; full list of members (31 pages)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 28/03/04; full list of members (31 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
15 December 2003Full accounts made up to 30 April 2003 (17 pages)
15 December 2003Full accounts made up to 30 April 2003 (17 pages)
21 October 2003Ad 04/08/03--------- £ si [email protected]=713 £ ic 3657/4370 (12 pages)
21 October 2003Ad 04/08/03--------- £ si [email protected]=713 £ ic 3657/4370 (12 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2003Return made up to 28/03/03; full list of members; amend (27 pages)
24 June 2003Return made up to 28/03/03; full list of members; amend (27 pages)
30 April 2003Return made up to 28/03/03; full list of members (27 pages)
30 April 2003Return made up to 28/03/03; full list of members (27 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
22 March 2003Secretary's particulars changed (1 page)
22 March 2003Secretary's particulars changed (1 page)
23 January 2003Notice of assignment of name or new name to shares (1 page)
23 January 2003Resolutions
  • RES13 ‐ Continuation of auditor 30/12/02
(2 pages)
23 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2003Resolutions
  • RES13 ‐ Continuation of auditor 30/12/02
(2 pages)
23 January 2003Notice of assignment of name or new name to shares (1 page)
23 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (1 page)
31 October 2002Full accounts made up to 30 April 2002 (19 pages)
31 October 2002Full accounts made up to 30 April 2002 (19 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
9 August 2002Ad 11/04/02--------- £ si [email protected] £ ic 3554/3554 (2 pages)
9 August 2002Ad 11/04/02--------- £ si [email protected] £ ic 3554/3554 (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (4 pages)
7 June 2002New director appointed (1 page)
7 June 2002New director appointed (1 page)
27 May 2002Return made up to 28/03/02; full list of members (20 pages)
27 May 2002Return made up to 28/03/02; full list of members (20 pages)
17 May 2002Ad 11/04/02--------- £ si [email protected]=1605 £ ic 1949/3554 (6 pages)
17 May 2002Ad 11/04/02--------- £ si [email protected]=1605 £ ic 1949/3554 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 April 2002Director resigned (1 page)
18 April 2002Amending 882R iss 23/08/01 (2 pages)
18 April 2002Amending 882R iss 23/08/01 (2 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2002Memorandum and Articles of Association (24 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2002Memorandum and Articles of Association (24 pages)
4 January 2002Full accounts made up to 30 April 2001 (17 pages)
4 January 2002Full accounts made up to 30 April 2001 (17 pages)
19 October 2001Statement of affairs (5 pages)
19 October 2001Ad 25/09/01--------- £ si [email protected]=80 £ ic 1869/1949 (2 pages)
19 October 2001Statement of affairs (5 pages)
19 October 2001Ad 25/09/01--------- £ si [email protected]=80 £ ic 1869/1949 (2 pages)
19 October 2001Amend 123-nc inc to £10000 17/5 (2 pages)
19 October 2001Amend 123-nc inc to £10000 17/5 (2 pages)
8 October 2001Ad 23/08/01--------- £ si [email protected]=36 £ ic 1833/1869 (2 pages)
8 October 2001Ad 23/08/01--------- £ si [email protected]=36 £ ic 1833/1869 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
13 September 2001Amending 882R (2 pages)
13 September 2001Amending 882R (2 pages)
7 August 2001Ad 22/12/00--------- £ si [email protected] (2 pages)
7 August 2001Ad 22/12/00--------- £ si [email protected] (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
19 July 2001Location of register of members (1 page)
19 July 2001Ad 14/06/01--------- £ si [email protected]=363 £ ic 1470/1833 (5 pages)
19 July 2001New secretary appointed (1 page)
19 July 2001Ad 14/06/01--------- £ si [email protected]=363 £ ic 1470/1833 (5 pages)
19 July 2001Location of register of members (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (1 page)
2 May 2001Registered office changed on 02/05/01 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page)
2 May 2001Registered office changed on 02/05/01 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page)
24 April 2001221126 at 0.001 on 9.11.00 (5 pages)
24 April 2001221126 at 0.001 on 9.11.00 (5 pages)
12 April 2001Return made up to 28/03/01; full list of members (13 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 28/03/01; full list of members (13 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
20 February 2001Ad 19/01/01--------- £ si [email protected]=2 £ ic 1467/1469 (2 pages)
20 February 2001Ad 19/01/01--------- £ si [email protected]=2 £ ic 1467/1469 (2 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
29 November 2000Ad 09/11/00--------- £ si [email protected]=221 £ ic 1246/1467 (5 pages)
29 November 2000Ad 09/11/00--------- £ si [email protected]=221 £ ic 1246/1467 (5 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
7 September 2000Memorandum and Articles of Association (18 pages)
7 September 2000Memorandum and Articles of Association (18 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
30 June 2000Ad 21/06/00--------- £ si [email protected]=189 £ ic 1057/1246 (2 pages)
30 June 2000Ad 21/06/00--------- £ si [email protected]=189 £ ic 1057/1246 (2 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
16 June 2000Ad 17/05/00--------- £ si [email protected]=1056 £ ic 1/1057 (3 pages)
16 June 2000Ad 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000S-div 17/05/00 (1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
7 June 2000S-div 17/05/00 (1 page)
7 June 2000£ nc 100/10100 17/05/00 (1 page)
23 May 2000Registered office changed on 23/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 May 2000New director appointed (2 pages)
5 May 2000Company name changed perrylake LIMITED\certificate issued on 05/05/00 (2 pages)
5 May 2000Company name changed perrylake LIMITED\certificate issued on 05/05/00 (2 pages)
28 March 2000Incorporation (16 pages)
28 March 2000Incorporation (16 pages)