Oslo
0286
Director Name | Mr Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2000(4 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Deanhill Road London SW14 7DQ |
Director Name | Mr Graham Tolhurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | FW Stephens (Secretarial) Limted (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Graham Jonathan Tolhurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Ferradeira 329-A Conceicao 8000-611 Faro Portugal |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 May 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Secretary Name | Dr David Landau |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 12 May 2000(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 June 2000) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Secretary Name | Shawn Curtis Luetchens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 37 Deanhill Road London SW14 7DQ |
Director Name | Camilo Andrew Amenedo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2002) |
Role | Investment Banking |
Correspondence Address | 8 Holly Ridge Road Valhalla Westchester Ny 10595 America |
Director Name | Ilaria Borletti |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 9 Egerton Gardens London SW3 2BP |
Director Name | Gaetan Marie Emanuel Carnot |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Le Petit Port Chemin Mareches 13 Vesenaz 1222 Switzerland |
Director Name | Joe Saluti |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Venture Capital |
Correspondence Address | 79 Summit Avenue Bronxville Ny 10708 United States |
Director Name | Sasha Grutman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2003) |
Role | Managing Director Finance Bank |
Correspondence Address | 260 West Broadway Apt 10c New York Ny 10013 United States |
Director Name | Richard Jeffrey Danzig |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 2006) |
Role | Lawyer Consultant |
Correspondence Address | 3670 Upton Street Nw Washington Dc 20008 America |
Director Name | George Arnold |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | Banker |
Correspondence Address | 388 Greenwich Street 32nd Floor New York 10013 United States |
Director Name | Ms Ilaria Borletti Dell'Acqua |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Santa Marta 25 Milano 20123 |
Secretary Name | Ranjeet Bhatia |
---|---|
Status | Resigned |
Appointed | 31 December 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | 24c Fredriksborgveien Oslo 0286 Norway |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.saffronhill.com |
---|---|
Telephone | 020 31784434 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £335,000 |
Net Worth | £739,282 |
Cash | £283,248 |
Current Liabilities | £425,004 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
30 July 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (17 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 July 2017 (14 pages) |
6 July 2017 | Notification of Ranjeet Bhatia as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 July 2017 | Notification of Ranjeet Bhatia as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Ranjeet Bhatia as a person with significant control on 6 April 2016 (2 pages) |
22 February 2017 | Full accounts made up to 31 July 2016 (13 pages) |
22 February 2017 | Full accounts made up to 31 July 2016 (13 pages) |
29 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 March 2016 | Full accounts made up to 31 July 2015 (13 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (13 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
21 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
2 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 February 2014 | Full accounts made up to 31 July 2013 (18 pages) |
5 February 2014 | Full accounts made up to 31 July 2013 (18 pages) |
3 July 2013 | Termination of appointment of Ilaria Borletti Dell'acqua as a director (1 page) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Termination of appointment of Ilaria Borletti Dell'acqua as a director (1 page) |
14 February 2013 | Appointment of Mr Graham Tolhurst as a director (2 pages) |
14 February 2013 | Appointment of Mr Graham Tolhurst as a director (2 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Appointment of Fw Stephens (Secretarial) Limted as a secretary (3 pages) |
15 May 2012 | Appointment of Fw Stephens (Secretarial) Limted as a secretary (3 pages) |
27 April 2012 | Termination of appointment of Ranjeet Bhatia as a secretary (2 pages) |
27 April 2012 | Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 27 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Ranjeet Bhatia as a secretary (2 pages) |
27 April 2012 | Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 27 April 2012 (2 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
7 June 2011 | Termination of appointment of Shawn Luetchens as a secretary (1 page) |
7 June 2011 | Appointment of Ranjeet Bhatia as a secretary (2 pages) |
7 June 2011 | Appointment of Ranjeet Bhatia as a secretary (2 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Termination of appointment of Shawn Luetchens as a secretary (1 page) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page) |
14 February 2011 | Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page) |
1 February 2011 | Accounts for a small company made up to 31 July 2010 (11 pages) |
1 February 2011 | Accounts for a small company made up to 31 July 2010 (11 pages) |
6 December 2010 | Appointment of Ms Ilaria Borletti Dell'acqua as a director (2 pages) |
6 December 2010 | Appointment of Ms Ilaria Borletti Dell'acqua as a director (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Shawn Curtis Luetchens on 1 June 2010 (1 page) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 July 2009 (11 pages) |
2 February 2010 | Accounts for a small company made up to 31 July 2009 (11 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (17 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (17 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director david landau (1 page) |
18 March 2009 | Appointment terminated director david landau (1 page) |
20 October 2008 | Director's change of particulars / ranjeet bhatia / 01/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / ranjeet bhatia / 01/09/2008 (1 page) |
11 June 2008 | Appointment terminated director joe saluti (1 page) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director joe saluti (1 page) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (19 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of register of members (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Return made up to 12/05/06; full list of members (14 pages) |
11 October 2006 | Return made up to 12/05/06; full list of members (14 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 52 upper brook street, london, W1K 2BU (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 52 upper brook street, london, W1K 2BU (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 July 2005 (18 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (18 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (30 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (30 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: clerkenwell house, 67 clerkenwell road, london, EC1R 5BL (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: clerkenwell house, 67 clerkenwell road, london, EC1R 5BL (1 page) |
24 May 2005 | Full accounts made up to 31 July 2004 (19 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (19 pages) |
31 January 2005 | Certificate of cancellation of share premium account (1 page) |
31 January 2005 | Certificate of cancellation of share premium account (1 page) |
27 January 2005 | Cancel share premium account (3 pages) |
27 January 2005 | Cancel share premium account (3 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
2 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 October 2004 | Memorandum and Articles of Association (19 pages) |
22 October 2004 | Memorandum and Articles of Association (19 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (21 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (21 pages) |
27 May 2004 | Full accounts made up to 31 July 2003 (18 pages) |
27 May 2004 | Full accounts made up to 31 July 2003 (18 pages) |
17 May 2004 | Return made up to 12/05/03; full list of members; amend (21 pages) |
17 May 2004 | Return made up to 12/05/03; full list of members; amend (21 pages) |
22 August 2003 | Location of register of members (1 page) |
22 August 2003 | Location of register of members (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 12/05/03; full list of members (19 pages) |
16 June 2003 | Return made up to 12/05/03; full list of members (19 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (17 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (17 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 13/12/02--------- £ si [email protected]=141488 £ ic 288501/429989 (5 pages) |
29 January 2003 | Ad 13/12/02--------- £ si [email protected]=141488 £ ic 288501/429989 (5 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Return made up to 12/05/02; change of members
|
9 July 2002 | Return made up to 12/05/02; change of members
|
16 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
16 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (5 pages) |
15 June 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (23 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (23 pages) |
13 April 2001 | Ad 21/03/01--------- £ si [email protected]=9129 £ ic 279370/288499 (2 pages) |
13 April 2001 | Ad 21/03/01--------- £ si [email protected]=9129 £ ic 279370/288499 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
4 January 2001 | Ad 27/11/00-05/12/00 £ si [email protected]=109557 £ ic 169813/279370 (4 pages) |
4 January 2001 | Ad 27/11/00-05/12/00 £ si [email protected]=109557 £ ic 169813/279370 (4 pages) |
27 November 2000 | Company name changed lootlab LIMITED\certificate issued on 27/11/00 (2 pages) |
27 November 2000 | Company name changed lootlab LIMITED\certificate issued on 27/11/00 (2 pages) |
25 October 2000 | Ad 24/07/00--------- £ si [email protected]=13913 £ ic 155900/169813 (2 pages) |
25 October 2000 | Ad 24/07/00--------- £ si [email protected]=13913 £ ic 155900/169813 (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: loot house 24 kilburn high road, london, NW6 5TF (1 page) |
17 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
17 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: loot house 24 kilburn high road, london, NW6 5TF (1 page) |
13 July 2000 | Ad 11/06/00--------- £ si [email protected]=155899 £ ic 1/155900 (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | S-div 11/06/00 (1 page) |
13 July 2000 | Nc inc already adjusted 11/06/00 (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | S-div 11/06/00 (1 page) |
13 July 2000 | Ad 11/06/00--------- £ si [email protected]=155899 £ ic 1/155900 (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Nc inc already adjusted 11/06/00 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Secretary resigned (1 page) |
26 June 2000 | Company name changed linksrate LIMITED\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed linksrate LIMITED\certificate issued on 26/06/00 (2 pages) |
16 June 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
30 May 2000 | New secretary appointed;new director appointed (3 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
14 April 2000 | Incorporation (13 pages) |
14 April 2000 | Incorporation (13 pages) |