Company NameSaffron Hill Ventures Limited
Company StatusActive
Company Number03973434
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Previous NamesLinksrate Limited and Lootlab Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameRanjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2000(4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address24c Fredriksborgveien
Oslo
0286
Director NameMr Shawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2000(4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Deanhill Road
London
SW14 7DQ
Director NameMr Graham Tolhurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(12 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameFW Stephens (Secretarial) Limted (Corporation)
StatusCurrent
Appointed21 March 2012(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMs Heidi Anne Bergemann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
70 Dyne Road
London
NW6 7DS
Director NameGraham Jonathan Tolhurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressFerradeira
329-A Conceicao
8000-611 Faro
Portugal
Director NameDr David Landau
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed12 May 2000(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Secretary NameDr David Landau
NationalityIsraeli
StatusResigned
Appointed12 May 2000(4 weeks after company formation)
Appointment Duration1 month (resigned 11 June 2000)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Secretary NameShawn Curtis Luetchens
NationalityAmerican
StatusResigned
Appointed11 June 2000(1 month, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address37 Deanhill Road
London
SW14 7DQ
Director NameCamilo Andrew Amenedo
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2002)
RoleInvestment Banking
Correspondence Address8 Holly Ridge Road
Valhalla
Westchester Ny
10595
America
Director NameIlaria Borletti
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed27 November 2000(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address9 Egerton Gardens
London
SW3 2BP
Director NameGaetan Marie Emanuel Carnot
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2000(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressLe Petit Port Chemin Mareches 13
Vesenaz
1222
Switzerland
Director NameJoe Saluti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2000(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleVenture Capital
Correspondence Address79 Summit Avenue
Bronxville
Ny 10708
United States
Director NameSasha Grutman
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2003)
RoleManaging Director Finance Bank
Correspondence Address260 West Broadway
Apt 10c
New York
Ny 10013
United States
Director NameRichard Jeffrey Danzig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2006)
RoleLawyer Consultant
Correspondence Address3670 Upton Street Nw
Washington
Dc 20008
America
Director NameGeorge Arnold
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleBanker
Correspondence Address388 Greenwich Street
32nd Floor
New York
10013
United States
Director NameMs Ilaria Borletti Dell'Acqua
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Santa Marta 25
Milano
20123
Secretary NameRanjeet Bhatia
StatusResigned
Appointed31 December 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2012)
RoleCompany Director
Correspondence Address24c Fredriksborgveien
Oslo
0286
Norway
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.saffronhill.com
Telephone020 31784434
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£335,000
Net Worth£739,282
Cash£283,248
Current Liabilities£425,004

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

30 July 2002Delivered on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account no 10214833. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
20 December 2001Delivered on: 22 December 2001
Persons entitled: Clerkenwell House (1987) Limited and David Ian De Groot

Classification: Rent deposit deed
Secured details: £64,000 due or to become due from the company to the chargee.
Particulars: The sum of £64,000.
Outstanding
8 June 2001Delivered on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company and/or sherlock publications LTD to the chargee on any account whatsoever.
Particulars: Barclays bank re saffron hill ventures limited barclays treasury deposit deal number 58480622. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
12 June 2000Delivered on: 16 June 2000
Satisfied on: 2 December 2004
Persons entitled: Scoot.Com PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under a loan facility agreement dated 12 june 2000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
13 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 July 2018 (17 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 July 2017 (14 pages)
6 July 2017Notification of Ranjeet Bhatia as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 July 2017Notification of Ranjeet Bhatia as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Ranjeet Bhatia as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Full accounts made up to 31 July 2016 (13 pages)
22 February 2017Full accounts made up to 31 July 2016 (13 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 429,990.6
(5 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 429,990.6
(5 pages)
17 March 2016Full accounts made up to 31 July 2015 (13 pages)
17 March 2016Full accounts made up to 31 July 2015 (13 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 429,990.6
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 429,990.6
(5 pages)
21 April 2015Full accounts made up to 31 July 2014 (13 pages)
21 April 2015Full accounts made up to 31 July 2014 (13 pages)
2 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 429,990.3
(6 pages)
2 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 429,990.3
(6 pages)
5 February 2014Full accounts made up to 31 July 2013 (18 pages)
5 February 2014Full accounts made up to 31 July 2013 (18 pages)
3 July 2013Termination of appointment of Ilaria Borletti Dell'acqua as a director (1 page)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
3 July 2013Termination of appointment of Ilaria Borletti Dell'acqua as a director (1 page)
14 February 2013Appointment of Mr Graham Tolhurst as a director (2 pages)
14 February 2013Appointment of Mr Graham Tolhurst as a director (2 pages)
5 February 2013Full accounts made up to 31 July 2012 (16 pages)
5 February 2013Full accounts made up to 31 July 2012 (16 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
15 May 2012Appointment of Fw Stephens (Secretarial) Limted as a secretary (3 pages)
15 May 2012Appointment of Fw Stephens (Secretarial) Limted as a secretary (3 pages)
27 April 2012Termination of appointment of Ranjeet Bhatia as a secretary (2 pages)
27 April 2012Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 27 April 2012 (2 pages)
27 April 2012Termination of appointment of Ranjeet Bhatia as a secretary (2 pages)
27 April 2012Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 27 April 2012 (2 pages)
3 April 2012Full accounts made up to 31 July 2011 (16 pages)
3 April 2012Full accounts made up to 31 July 2011 (16 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
7 June 2011Termination of appointment of Shawn Luetchens as a secretary (1 page)
7 June 2011Appointment of Ranjeet Bhatia as a secretary (2 pages)
7 June 2011Appointment of Ranjeet Bhatia as a secretary (2 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
7 June 2011Termination of appointment of Shawn Luetchens as a secretary (1 page)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
18 February 2011Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page)
14 February 2011Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page)
1 February 2011Accounts for a small company made up to 31 July 2010 (11 pages)
1 February 2011Accounts for a small company made up to 31 July 2010 (11 pages)
6 December 2010Appointment of Ms Ilaria Borletti Dell'acqua as a director (2 pages)
6 December 2010Appointment of Ms Ilaria Borletti Dell'acqua as a director (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page)
11 June 2010Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page)
11 June 2010Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 July 2009 (11 pages)
2 February 2010Accounts for a small company made up to 31 July 2009 (11 pages)
1 June 2009Full accounts made up to 31 July 2008 (17 pages)
1 June 2009Full accounts made up to 31 July 2008 (17 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 March 2009Appointment terminated director david landau (1 page)
18 March 2009Appointment terminated director david landau (1 page)
20 October 2008Director's change of particulars / ranjeet bhatia / 01/09/2008 (1 page)
20 October 2008Director's change of particulars / ranjeet bhatia / 01/09/2008 (1 page)
11 June 2008Appointment terminated director joe saluti (1 page)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
11 June 2008Appointment terminated director joe saluti (1 page)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Full accounts made up to 31 July 2007 (19 pages)
2 June 2008Full accounts made up to 31 July 2007 (19 pages)
8 June 2007Full accounts made up to 31 July 2006 (18 pages)
8 June 2007Full accounts made up to 31 July 2006 (18 pages)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Return made up to 12/05/06; full list of members (14 pages)
11 October 2006Return made up to 12/05/06; full list of members (14 pages)
10 October 2006Registered office changed on 10/10/06 from: 52 upper brook street, london, W1K 2BU (1 page)
10 October 2006Registered office changed on 10/10/06 from: 52 upper brook street, london, W1K 2BU (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 July 2005 (18 pages)
6 June 2006Full accounts made up to 31 July 2005 (18 pages)
1 June 2005Return made up to 12/05/05; full list of members (30 pages)
1 June 2005Return made up to 12/05/05; full list of members (30 pages)
27 May 2005Registered office changed on 27/05/05 from: clerkenwell house, 67 clerkenwell road, london, EC1R 5BL (1 page)
27 May 2005Registered office changed on 27/05/05 from: clerkenwell house, 67 clerkenwell road, london, EC1R 5BL (1 page)
24 May 2005Full accounts made up to 31 July 2004 (19 pages)
24 May 2005Full accounts made up to 31 July 2004 (19 pages)
31 January 2005Certificate of cancellation of share premium account (1 page)
31 January 2005Certificate of cancellation of share premium account (1 page)
27 January 2005Cancel share premium account (3 pages)
27 January 2005Cancel share premium account (3 pages)
17 January 2005Resolutions
  • RES13 ‐ Prem acc /vote rights 22/12/04
(39 pages)
17 January 2005Resolutions
  • RES13 ‐ Prem acc /vote rights 22/12/04
(39 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 October 2004Memorandum and Articles of Association (19 pages)
22 October 2004Memorandum and Articles of Association (19 pages)
11 June 2004Return made up to 12/05/04; full list of members (21 pages)
11 June 2004Return made up to 12/05/04; full list of members (21 pages)
27 May 2004Full accounts made up to 31 July 2003 (18 pages)
27 May 2004Full accounts made up to 31 July 2003 (18 pages)
17 May 2004Return made up to 12/05/03; full list of members; amend (21 pages)
17 May 2004Return made up to 12/05/03; full list of members; amend (21 pages)
22 August 2003Location of register of members (1 page)
22 August 2003Location of register of members (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
16 June 2003Return made up to 12/05/03; full list of members (19 pages)
16 June 2003Return made up to 12/05/03; full list of members (19 pages)
4 June 2003Full accounts made up to 31 July 2002 (17 pages)
4 June 2003Full accounts made up to 31 July 2002 (17 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 January 2003Ad 13/12/02--------- £ si [email protected]=141488 £ ic 288501/429989 (5 pages)
29 January 2003Ad 13/12/02--------- £ si [email protected]=141488 £ ic 288501/429989 (5 pages)
9 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
9 July 2002Return made up to 12/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2002Return made up to 12/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2002Full accounts made up to 31 July 2001 (15 pages)
16 May 2002Full accounts made up to 31 July 2001 (15 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (5 pages)
15 June 2001Particulars of mortgage/charge (5 pages)
16 May 2001Return made up to 12/05/01; full list of members (23 pages)
16 May 2001Return made up to 12/05/01; full list of members (23 pages)
13 April 2001Ad 21/03/01--------- £ si [email protected]=9129 £ ic 279370/288499 (2 pages)
13 April 2001Ad 21/03/01--------- £ si [email protected]=9129 £ ic 279370/288499 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
4 January 2001Ad 27/11/00-05/12/00 £ si [email protected]=109557 £ ic 169813/279370 (4 pages)
4 January 2001Ad 27/11/00-05/12/00 £ si [email protected]=109557 £ ic 169813/279370 (4 pages)
27 November 2000Company name changed lootlab LIMITED\certificate issued on 27/11/00 (2 pages)
27 November 2000Company name changed lootlab LIMITED\certificate issued on 27/11/00 (2 pages)
25 October 2000Ad 24/07/00--------- £ si [email protected]=13913 £ ic 155900/169813 (2 pages)
25 October 2000Ad 24/07/00--------- £ si [email protected]=13913 £ ic 155900/169813 (2 pages)
17 August 2000Registered office changed on 17/08/00 from: loot house 24 kilburn high road, london, NW6 5TF (1 page)
17 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
17 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
17 August 2000Registered office changed on 17/08/00 from: loot house 24 kilburn high road, london, NW6 5TF (1 page)
13 July 2000Ad 11/06/00--------- £ si [email protected]=155899 £ ic 1/155900 (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 July 2000S-div 11/06/00 (1 page)
13 July 2000Nc inc already adjusted 11/06/00 (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000S-div 11/06/00 (1 page)
13 July 2000Ad 11/06/00--------- £ si [email protected]=155899 £ ic 1/155900 (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Nc inc already adjusted 11/06/00 (1 page)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 July 2000Secretary resigned (1 page)
26 June 2000Company name changed linksrate LIMITED\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed linksrate LIMITED\certificate issued on 26/06/00 (2 pages)
16 June 2000Particulars of mortgage/charge (4 pages)
16 June 2000Particulars of mortgage/charge (4 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
30 May 2000New secretary appointed;new director appointed (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
14 April 2000Incorporation (13 pages)
14 April 2000Incorporation (13 pages)