London
EC1M 4JN
Secretary Name | Mr Stephen Frank Ronaldson |
---|---|
Status | Current |
Appointed | 01 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Miss Gemma Marie Cryan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Exploration Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mark Badros |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Ulick Simon Burke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 7 Sandfield Terrace Guildford Surrey GU1 4LN |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Linersh Wood Bramley Guildford Surrey GU5 0EE |
Director Name | John Woolgar |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barnett Close Wonersh Guildford Surrey GU5 0SB |
Secretary Name | Mr John Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr William John Jackson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 29 West Park Avenue Kew Richmond Surrey TW9 4AN |
Director Name | Ronald Bruce Rowan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Weymouth Street London W1G 6NH |
Director Name | Mr Anthony Charles Raby Scutt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2016) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Greenshutters Sheets Heath Brookwood Surrey GU24 0EP |
Website | www.starvest.co.uk/ |
---|---|
Telephone | 01483 771992 |
Telephone region | Guildford |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £123,891 |
Gross Profit | £10,975 |
Net Worth | £1,191,299 |
Cash | £228,318 |
Current Liabilities | £125,155 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 2 days from now) |
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
8 November 2006 | Delivered on: 10 November 2006 Persons entitled: E.A.C. Neubauer for Himslf and as Bare Trustee for J.L. Neubauer and W.J.B. Neubauer Classification: Legal charge Secured details: £1,000,000 and all other monies due or to become due. Particulars: The shares and securities being, african platinum PLC 3,000,000 shares. Hidefield gold PLC 4,000,000 shares. Addworth PLC 8,000,000 shares and all other shares, stock or securities, bonus, dividend. See the mortgage charge document for full details. Outstanding |
20 July 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
---|---|
4 May 2020 | Director's details changed for Mr Callum Newton Baxter on 11 February 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 April 2020 | Resolutions
|
6 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
3 April 2020 | Full accounts made up to 30 September 2019 (45 pages) |
11 February 2020 | Director's details changed for Mr Callum Newton Baxter on 11 February 2020 (2 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 19 June 2019
|
26 July 2019 | Satisfaction of charge 039814680002 in full (1 page) |
1 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
13 March 2019 | Termination of appointment of Anthony Charles Raby Scutt as a director on 12 March 2019 (1 page) |
13 February 2019 | Second filing for the appointment of Mark Badros as a director (6 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
16 January 2019 | Appointment of Mark Badros as a director on 21 December 2018
|
17 December 2018 | Full accounts made up to 30 September 2018 (45 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
5 June 2018 | Termination of appointment of John Watkins as a director on 8 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Anthony Charles Raby Scutt as a director on 8 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 May 2018 | Notification of a person with significant control statement (2 pages) |
29 March 2018 | Director's details changed for Mr John - Watkins on 28 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Mr Callum Newton Baxter on 28 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 28 March 2018 (1 page) |
9 January 2018 | Registration of charge 039814680002, created on 22 December 2017 (12 pages) |
9 January 2018 | Registration of charge 039814680002, created on 22 December 2017 (12 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
18 December 2017 | Full accounts made up to 30 September 2017 (37 pages) |
18 December 2017 | Full accounts made up to 30 September 2017 (37 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
31 October 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (33 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (33 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
26 January 2017 | Appointment of Miss Gemma Marie Cryan as a director on 20 June 2016 (2 pages) |
26 January 2017 | Appointment of Miss Gemma Marie Cryan as a director on 20 June 2016 (2 pages) |
26 January 2017 | Termination of appointment of Anthony Charles Raby Scutt as a director on 30 September 2016 (1 page) |
26 January 2017 | Termination of appointment of Anthony Charles Raby Scutt as a director on 30 September 2016 (1 page) |
18 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
26 July 2016 | Auditor's resignation (1 page) |
26 July 2016 | Auditor's resignation (1 page) |
1 June 2016 | Annual return made up to 20 April 2016 no member list (6 pages) |
1 June 2016 | Annual return made up to 20 April 2016 no member list (6 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement of capital on 20 May 2016
|
9 May 2016 | Appointment of Mr Stephen Frank Ronaldson as a secretary on 1 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of John Watkins as a secretary on 1 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Stephen Frank Ronaldson as a secretary on 1 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of John Watkins as a secretary on 1 April 2016 (1 page) |
22 February 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
19 December 2015 | Full accounts made up to 30 September 2015 (28 pages) |
19 December 2015 | Full accounts made up to 30 September 2015 (28 pages) |
15 September 2015 | Appointment of Mr Callum Newton Baxter as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Callum Newton Baxter as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Ronald Bruce Rowan as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Ronald Bruce Rowan as a director on 31 August 2015 (1 page) |
25 April 2015 | Annual return made up to 20 April 2015 no member list Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 20 April 2015 no member list Statement of capital on 2015-04-25
|
12 January 2015 | Resolutions
|
18 December 2014 | Full accounts made up to 30 September 2014 (35 pages) |
18 December 2014 | Full accounts made up to 30 September 2014 (35 pages) |
29 April 2014 | Annual return made up to 20 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 no member list Statement of capital on 2014-04-29
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
3 January 2014 | Full accounts made up to 30 September 2013 (32 pages) |
3 January 2014 | Full accounts made up to 30 September 2013 (32 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
14 November 2012 | Full accounts made up to 30 September 2012 (37 pages) |
14 November 2012 | Full accounts made up to 30 September 2012 (37 pages) |
9 May 2012 | Director's details changed for Ronald Bruce Rowan on 1 July 2010 (2 pages) |
9 May 2012 | Annual return made up to 20 April 2012 no member list (6 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Director's details changed for Ronald Bruce Rowan on 1 July 2010 (2 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Director's details changed for Ronald Bruce Rowan on 1 July 2010 (2 pages) |
9 May 2012 | Annual return made up to 20 April 2012 no member list (6 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (36 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (36 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
17 May 2011 | Annual return made up to 20 April 2011 with bulk list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with bulk list of shareholders (16 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
30 December 2010 | Full accounts made up to 30 September 2010 (36 pages) |
30 December 2010 | Full accounts made up to 30 September 2010 (36 pages) |
6 September 2010 | Registered office address changed from 123 Goldsworth Road Woking Surrey GU21 6LR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 123 Goldsworth Road Woking Surrey GU21 6LR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 123 Goldsworth Road Woking Surrey GU21 6LR on 6 September 2010 (1 page) |
31 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
28 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
28 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
28 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
20 May 2010 | Annual return made up to 20 April 2010 with bulk list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with bulk list of shareholders (16 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Memorandum and Articles of Association (49 pages) |
30 December 2009 | Memorandum and Articles of Association (49 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (32 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (32 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 20/04/09; bulk list available separately (11 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 20/04/09; bulk list available separately (11 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
11 November 2008 | Full accounts made up to 30 September 2008 (32 pages) |
11 November 2008 | Full accounts made up to 30 September 2008 (32 pages) |
13 May 2008 | Return made up to 20/04/08; bulk list available separately (8 pages) |
13 May 2008 | Return made up to 20/04/08; bulk list available separately (8 pages) |
2 January 2008 | 22/11/07 £ ti [email protected]=2500 (2 pages) |
2 January 2008 | 22/11/07 £ ti [email protected]=2500 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
31 December 2007 | Full accounts made up to 30 September 2007 (31 pages) |
31 December 2007 | Full accounts made up to 30 September 2007 (31 pages) |
25 September 2007 | 17/08/07 £ ti [email protected]=7000 (2 pages) |
25 September 2007 | 13/08/07 £ ti [email protected]=2500 (2 pages) |
25 September 2007 | 17/08/07 £ ti [email protected]=7000 (2 pages) |
25 September 2007 | 13/08/07 £ ti [email protected]=2500 (2 pages) |
29 August 2007 | 03/08/07 £ ti [email protected]=1500 (2 pages) |
29 August 2007 | 03/08/07 £ ti [email protected]=1500 (2 pages) |
25 July 2007 | 13/06/07 £ ti [email protected]=2000 (1 page) |
25 July 2007 | 13/06/07 £ ti [email protected]=2000 (1 page) |
24 July 2007 | Interim accounts made up to 30 June 2007 (9 pages) |
24 July 2007 | Interim accounts made up to 30 June 2007 (9 pages) |
12 July 2007 | 29/05/07 £ ti [email protected]=2500 (2 pages) |
12 July 2007 | 29/05/07 £ ti [email protected]=2500 (2 pages) |
4 June 2007 | 16/01/07 £ ti [email protected]=5000 (1 page) |
4 June 2007 | 16/01/07 £ ti [email protected]=5000 (1 page) |
17 May 2007 | Return made up to 20/04/07; bulk list available separately (8 pages) |
17 May 2007 | Return made up to 20/04/07; bulk list available separately (8 pages) |
1 May 2007 | Interim accounts made up to 31 March 2007 (9 pages) |
1 May 2007 | Interim accounts made up to 31 March 2007 (9 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
7 December 2006 | Full accounts made up to 30 September 2006 (29 pages) |
7 December 2006 | Full accounts made up to 30 September 2006 (29 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
17 July 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
18 May 2006 | Return made up to 20/04/06; bulk list available separately
|
18 May 2006 | Return made up to 20/04/06; bulk list available separately
|
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
29 September 2005 | Group of companies' accounts made up to 31 July 2005 (28 pages) |
29 September 2005 | Group of companies' accounts made up to 31 July 2005 (28 pages) |
25 May 2005 | Return made up to 20/04/05; bulk list available separately
|
25 May 2005 | Return made up to 20/04/05; bulk list available separately
|
19 October 2004 | Nc inc already adjusted 07/10/04 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | Nc inc already adjusted 07/10/04 (1 page) |
18 October 2004 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
29 July 2004 | Company name changed web shareshop (holdings) PLC\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed web shareshop (holdings) PLC\certificate issued on 29/07/04 (2 pages) |
13 July 2004 | Ad 22/06/04--------- £ si [email protected]=29268 £ ic 313904/343172 (2 pages) |
13 July 2004 | Ad 26/06/04--------- £ si [email protected]=20000 £ ic 352172/372172 (2 pages) |
13 July 2004 | Ad 24/06/04--------- £ si [email protected]=9000 £ ic 343172/352172 (2 pages) |
13 July 2004 | Ad 22/06/04--------- £ si [email protected]=29268 £ ic 313904/343172 (2 pages) |
13 July 2004 | Ad 26/06/04--------- £ si [email protected]=20000 £ ic 352172/372172 (2 pages) |
13 July 2004 | Ad 24/06/04--------- £ si [email protected]=9000 £ ic 343172/352172 (2 pages) |
20 May 2004 | Return made up to 20/04/04; bulk list available separately (8 pages) |
20 May 2004 | Return made up to 20/04/04; bulk list available separately (8 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
10 December 2003 | Ad 21/11/03--------- £ si [email protected]=5960 £ ic 307944/313904 (2 pages) |
10 December 2003 | Ad 21/11/03--------- £ si [email protected]=5960 £ ic 307944/313904 (2 pages) |
4 December 2003 | Group of companies' accounts made up to 31 July 2003 (20 pages) |
4 December 2003 | Group of companies' accounts made up to 31 July 2003 (20 pages) |
1 December 2003 | Ad 06/11/03--------- £ si [email protected]=11620 £ ic 296324/307944 (4 pages) |
1 December 2003 | Ad 06/11/03--------- £ si [email protected]=11620 £ ic 296324/307944 (4 pages) |
20 November 2003 | Ad 10/11/03--------- £ si [email protected]=20000 £ ic 276324/296324 (2 pages) |
20 November 2003 | Ad 10/11/03--------- £ si [email protected]=20000 £ ic 276324/296324 (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
12 May 2003 | Return made up to 20/04/03; bulk list available separately (8 pages) |
12 May 2003 | Return made up to 20/04/03; bulk list available separately (8 pages) |
12 April 2003 | Location of register of members (non legible) (1 page) |
12 April 2003 | Location of register of members (non legible) (1 page) |
9 March 2003 | Ad 27/02/03--------- £ si [email protected]=14033 £ ic 262291/276324 (2 pages) |
9 March 2003 | Ad 27/02/03--------- £ si [email protected]=14033 £ ic 262291/276324 (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
29 October 2002 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
29 October 2002 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
10 May 2002 | Return made up to 20/04/02; bulk list available separately
|
10 May 2002 | Return made up to 20/04/02; bulk list available separately
|
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
23 January 2002 | Ad 11/01/02--------- £ si [email protected]=64500 £ ic 197791/262291 (2 pages) |
23 January 2002 | Ad 11/01/02--------- £ si [email protected]=64500 £ ic 197791/262291 (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
19 November 2001 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
19 November 2001 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
2 May 2001 | Return made up to 20/04/01; bulk list available separately (6 pages) |
2 May 2001 | Return made up to 20/04/01; bulk list available separately (6 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
6 November 2000 | Ad 18/10/00--------- £ si [email protected]=1333 £ ic 196459/197792 (2 pages) |
6 November 2000 | Ad 18/10/00--------- £ si [email protected]=1333 £ ic 196459/197792 (2 pages) |
20 October 2000 | Particulars of contract relating to shares (4 pages) |
20 October 2000 | Particulars of contract relating to shares (4 pages) |
20 October 2000 | Ad 30/05/00--------- £ si [email protected]=144139 £ ic 52320/196459 (4 pages) |
20 October 2000 | Ad 30/05/00--------- £ si [email protected]=144139 £ ic 52320/196459 (4 pages) |
19 September 2000 | Ad 25/08/00--------- £ si [email protected]=8830 £ ic 43490/52320 (12 pages) |
19 September 2000 | Ad 25/08/00--------- £ si [email protected]=8830 £ ic 43490/52320 (12 pages) |
17 August 2000 | Ad 20/07/00--------- £ si [email protected]=43488 £ ic 2/43490 (45 pages) |
17 August 2000 | Ad 20/07/00--------- £ si [email protected]=43488 £ ic 2/43490 (45 pages) |
5 July 2000 | Prospectus (54 pages) |
5 July 2000 | Prospectus (54 pages) |
26 June 2000 | Application to commence business (2 pages) |
26 June 2000 | Application to commence business (2 pages) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
23 June 2000 | Location of register of members (1 page) |
23 June 2000 | Location of register of members (1 page) |
20 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
20 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
16 May 2000 | Location of register of directors' interests (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 67 park road woking surrey GU22 7DH (1 page) |
16 May 2000 | Location of register of directors' interests (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 67 park road woking surrey GU22 7DH (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
20 April 2000 | Incorporation (80 pages) |
20 April 2000 | Incorporation (80 pages) |