London
W9 1AU
Director Name | Shenbo Liu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 14 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Stephen Roland Dattels |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2005) |
Role | Investor |
Correspondence Address | Flat E 10 Upper Grosvenor Street London W1K 2NA |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Secretary Name | John Falcon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 22 November 2000) |
Role | Fine Art Dealer |
Correspondence Address | 4 Beechways Drive Neston Cheshire CH64 6TF Wales |
Director Name | Mr John Bly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2003) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 56 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Michael L Wise |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2002) |
Role | Executive |
Correspondence Address | 285 Tanglewood Crossing Lawrence Ny 11559 United States |
Director Name | John Smiroldo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Publisher |
Correspondence Address | 324 Commonwealth Avenue Boston Ma 02115 United States |
Director Name | Cathy Horton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2005) |
Role | Lawyer |
Correspondence Address | The Farmhouse Ledgers Farm Ledgers Road Chelsham Surrey CR6 9QA |
Director Name | David Henry Collins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 2000) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Brookmans 28 The Avenue Welwyn Hertfordshire AL6 0PP |
Secretary Name | Bruce Gaitskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 203 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Director Name | Bruce Gaitskill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 203 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Director Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Secretary Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Secretary Name | Mr Manish Suresh Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Marlborough Hill Harrow Middlesex HA1 1TX |
Director Name | Paul Anthony Ingram |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2008) |
Role | Geologist |
Correspondence Address | 8/20 Garden Street South Perth South Australia Foreign |
Director Name | Mr Graham Edward Mascall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Vine Road East Molesey Surrey KT8 9LF |
Director Name | George Salamis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2011) |
Role | Consultant |
Correspondence Address | 161 Lous Blvd Rockwood Nob2ko Ontario Canada |
Director Name | Daniel Conleith Douglas |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 56 Ullswater Road London SW13 9PN |
Director Name | Mark Angelo Edward Syropoulo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2005(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2006) |
Role | Investor |
Correspondence Address | 197 Shorehaven Drive Noosaville Queensland 4566 Australia |
Director Name | Nicholas Royston Clarke |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 11 Mattock Lane Ealing London W5 5BG |
Director Name | Mark Frederick Trevan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2015) |
Role | Management |
Country of Residence | Australia |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Peter Kenneth Seear |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 2012) |
Role | Co Director |
Correspondence Address | 43 Upper Brookfield Road Brookfield 4069 Queensland Australia |
Director Name | Mr Stephen Roland Dattels |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 125/7 The Strand Sliema Slm 1024 |
Director Name | Mr David De Jongh Weill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Shangri La Apartments 1 Anderson Street Singapore Singapore 259983 |
Director Name | Stephen Bywater |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Foxglove House 166-168 Piccadilly London W1J 9EF |
Director Name | David Spencer Treadwell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Director Name | Peter Yian Hen Shou |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 502, 71 Macquarie St Sydney Australia 2000 Australia |
Director Name | Liang Xie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No. 9 Ming Yueyi Road Yue Xiu Guang Zhou 510600 China |
Director Name | Jinming Li |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.9 Mingyueyi Road Yuexiu Guang Zhou 510600 |
Director Name | Zezhong Li |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Liangxian Chen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | Cina Guangdong |
Correspondence Address | 9, Level 14, Ramada Hotel Mingyueyi Road Yuexiu Guangzhou 510600 |
Director Name | Brett James Garland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2015) |
Role | Mining |
Country of Residence | Australia Queensland |
Correspondence Address | Level 3 15 Astor Terrace Brisbane Queensland 4000 Australia |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | caledon.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
286.1m at £0.005 | Guangdong Rising (Australia) Pty LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £102,318,257 |
Current Liabilities | £130,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
13 August 2003 | Delivered on: 19 August 2003 Satisfied on: 13 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £58,150.75 credited to account designation 10458484 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
28 July 2000 | Delivered on: 1 August 2000 Satisfied on: 14 November 2001 Persons entitled: Standard Mercantile Bancorp. Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
8 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
2 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
30 August 2022 | Register inspection address has been changed from C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU England to Old Ouseleys School Lane Wargrave Reading RG10 8AA (1 page) |
31 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Guangdong Rising Asset Management Co. Ltd as a person with significant control on 1 March 2021 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (16 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
12 August 2019 | Amended accounts for a small company made up to 31 December 2017 (17 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
16 October 2018 | Director's details changed for Shenbo Liu on 15 October 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 May 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 3 May 2017 (1 page) |
13 February 2017 | Director's details changed for Shenbo Liu on 3 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Shenbo Liu on 3 February 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (49 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (49 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
15 July 2016 | Termination of appointment of Zezhong Li as a director on 6 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Zezhong Li as a director on 6 July 2016 (1 page) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register(s) moved to registered inspection location C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page) |
6 June 2016 | Register(s) moved to registered inspection location C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page) |
24 November 2015 | Termination of appointment of Brett James Garland as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Brett James Garland as a director on 18 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Mark Frederick Trevan as a director on 31 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Mark Frederick Trevan as a director on 31 October 2015 (1 page) |
16 October 2015 | Full accounts made up to 31 December 2014 (47 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (47 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Register inspection address has been changed from The Pavillions Bridgewater Road Bristol Bristol BS9 6ZZ to C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page) |
11 June 2015 | Register inspection address has been changed from The Pavillions Bridgewater Road Bristol Bristol BS9 6ZZ to C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (47 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (47 pages) |
7 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 7 October 2014 (1 page) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Director's details changed for Zezhong Li on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Shenbo Liu on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Shenbo Liu on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mark Frederick Trevan on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Zezhong Li on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mark Frederick Trevan on 20 May 2014 (2 pages) |
30 April 2014 | Director's details changed for Shenbo Liu on 14 April 2014 (3 pages) |
30 April 2014 | Director's details changed for Mark Frederick Trevan on 17 April 2014 (3 pages) |
30 April 2014 | Director's details changed for Shenbo Liu on 14 April 2014 (3 pages) |
30 April 2014 | Director's details changed for Mark Frederick Trevan on 17 April 2014 (3 pages) |
3 October 2013 | Director's details changed for Zezhong Li on 15 February 2013 (3 pages) |
3 October 2013 | Director's details changed for Zezhong Li on 15 February 2013 (3 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
21 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (12 pages) |
21 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (12 pages) |
1 March 2013 | Appointment of Brett James Garland as a director (3 pages) |
1 March 2013 | Termination of appointment of Xiaohui Ye as a director (2 pages) |
1 March 2013 | Termination of appointment of Xiaohui Ye as a director (2 pages) |
1 March 2013 | Termination of appointment of Peter Shou as a director (2 pages) |
1 March 2013 | Termination of appointment of Jinsong Zhong as a director (2 pages) |
1 March 2013 | Termination of appointment of Liang Xie as a director (2 pages) |
1 March 2013 | Termination of appointment of Liang Xie as a director (2 pages) |
1 March 2013 | Termination of appointment of Jinsong Zhong as a director (2 pages) |
1 March 2013 | Appointment of Brett James Garland as a director (3 pages) |
1 March 2013 | Termination of appointment of Peter Shou as a director (2 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (53 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (53 pages) |
23 November 2012 | Termination of appointment of Peter Seear as a director (2 pages) |
23 November 2012 | Termination of appointment of Liangxian Chen as a director (2 pages) |
23 November 2012 | Termination of appointment of Peter Seear as a director (2 pages) |
23 November 2012 | Termination of appointment of Liangxian Chen as a director (2 pages) |
16 November 2012 | Company name changed caledon resources LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Company name changed caledon resources LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Change of name notice (2 pages) |
29 October 2012 | Director's details changed for Shenbo Liu on 6 August 2012 (3 pages) |
29 October 2012 | Director's details changed for Shenbo Liu on 6 August 2012 (3 pages) |
29 October 2012 | Director's details changed for Shenbo Liu on 6 August 2012 (3 pages) |
10 October 2012 | Auditor's resignation (2 pages) |
10 October 2012 | Auditor's resignation (2 pages) |
8 October 2012 | Aud stat 519 (1 page) |
8 October 2012 | Aud stat 519 (1 page) |
11 September 2012 | Appointment of Liangxian Chen as a director (3 pages) |
11 September 2012 | Appointment of Liangxian Chen as a director (3 pages) |
10 September 2012 | Termination of appointment of Jinming Li as a director (2 pages) |
10 September 2012 | Termination of appointment of Jinming Li as a director (2 pages) |
22 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (24 pages) |
22 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (24 pages) |
6 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
6 January 2012 | Re-registration of Memorandum and Articles (34 pages) |
6 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 January 2012 | Re-registration of Memorandum and Articles (34 pages) |
6 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
14 November 2011 | Appointment of Liang Xie as a director (3 pages) |
14 November 2011 | Appointment of Liang Xie as a director (3 pages) |
14 November 2011 | Appointment of Peter Yian Hen Shou as a director (3 pages) |
14 November 2011 | Appointment of Xiaohui Ye as a director (3 pages) |
14 November 2011 | Appointment of Jinsong Zhong as a director (3 pages) |
14 November 2011 | Appointment of Xiaohui Ye as a director (3 pages) |
14 November 2011 | Appointment of Jinsong Zhong as a director (3 pages) |
14 November 2011 | Appointment of Zezhong Li as a director (3 pages) |
14 November 2011 | Appointment of Shenbo Liu as a director (3 pages) |
14 November 2011 | Appointment of Zezhong Li as a director (3 pages) |
14 November 2011 | Appointment of Shenbo Liu as a director (3 pages) |
14 November 2011 | Appointment of Jinming Li as a director (3 pages) |
14 November 2011 | Appointment of Peter Yian Hen Shou as a director (3 pages) |
14 November 2011 | Appointment of Jinming Li as a director (3 pages) |
6 October 2011 | Termination of appointment of George Salamis as a director (2 pages) |
6 October 2011 | Termination of appointment of David Weill as a director (2 pages) |
6 October 2011 | Termination of appointment of George Salamis as a director (2 pages) |
6 October 2011 | Termination of appointment of Stephen Bywater as a director (2 pages) |
6 October 2011 | Termination of appointment of David Treadwell as a director (2 pages) |
6 October 2011 | Termination of appointment of Stephen Bywater as a director (2 pages) |
6 October 2011 | Termination of appointment of David Treadwell as a director (2 pages) |
6 October 2011 | Termination of appointment of David Weill as a director (2 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
30 August 2011 | Reduction of iss capital and minute (oc) (7 pages) |
30 August 2011 | Statement of capital on 30 August 2011
|
30 August 2011 | Certificate of reduction of issued capital (1 page) |
30 August 2011 | Reduction of iss capital and minute (oc) (7 pages) |
30 August 2011 | Statement of capital on 30 August 2011
|
30 August 2011 | Scheme of arrangement (7 pages) |
30 August 2011 | Scheme of arrangement (7 pages) |
30 August 2011 | Certificate of reduction of issued capital (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Memorandum and Articles of Association (66 pages) |
4 August 2011 | Memorandum and Articles of Association (66 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
20 June 2011 | Annual return made up to 15 May 2011 with bulk list of shareholders (19 pages) |
20 June 2011 | Annual return made up to 15 May 2011 with bulk list of shareholders (19 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
26 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
9 November 2010 | Termination of appointment of Stephen Dattels as a director (2 pages) |
9 November 2010 | Termination of appointment of Stephen Dattels as a director (2 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Appointment of David Spencer Treadwell as a director (3 pages) |
17 September 2010 | Appointment of David Spencer Treadwell as a director (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
12 August 2010 | Appointment of Stephen Bywater as a director (3 pages) |
12 August 2010 | Appointment of Stephen Bywater as a director (3 pages) |
8 July 2010 | Annual return made up to 15 May 2010 with bulk list of shareholders (16 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Annual return made up to 15 May 2010 with bulk list of shareholders (16 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (59 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (59 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
10 May 2010 | Termination of appointment of Nicholas Clarke as a director (2 pages) |
10 May 2010 | Termination of appointment of Graham Mascall as a director (2 pages) |
10 May 2010 | Termination of appointment of Graham Mascall as a director (2 pages) |
10 May 2010 | Termination of appointment of Nicholas Clarke as a director (2 pages) |
12 April 2010 | Director's details changed for Mr David De Jongh Weill on 31 December 2009 (3 pages) |
12 April 2010 | Director's details changed for Mr David De Jongh Weill on 31 December 2009 (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
10 July 2009 | Director's change of particulars / stephen dattels / 01/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / stephen dattels / 01/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / stephen dattels / 01/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / stephen dattels / 01/07/2009 (1 page) |
6 June 2009 | Return made up to 15/05/09; bulk list available separately (9 pages) |
6 June 2009 | Return made up to 15/05/09; bulk list available separately (9 pages) |
6 May 2009 | Appointment terminated director robert alford (1 page) |
6 May 2009 | Appointment terminated director robert alford (1 page) |
7 April 2009 | Ad 26/03/09\gbp si [email protected]=1250\gbp ic 1079118.58/1080368.58\ (2 pages) |
7 April 2009 | Ad 26/03/09\gbp si [email protected]=1250\gbp ic 1079118.58/1080368.58\ (2 pages) |
24 March 2009 | Ad 10/02/09\gbp si [email protected]=20500\gbp ic 1058618.58/1079118.58\ (2 pages) |
24 March 2009 | Ad 10/02/09\gbp si [email protected]=20500\gbp ic 1058618.58/1079118.58\ (2 pages) |
13 August 2008 | Director appointed stephen roland dattels (2 pages) |
13 August 2008 | Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1046618.58/1058618.58\ (2 pages) |
13 August 2008 | Director appointed stephen roland dattels (2 pages) |
13 August 2008 | Statement of affairs (67 pages) |
13 August 2008 | Director appointed david de jongh weill (3 pages) |
13 August 2008 | Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1046618.58/1058618.58\ (2 pages) |
13 August 2008 | Director appointed david de jongh weill (3 pages) |
13 August 2008 | Statement of affairs (67 pages) |
6 August 2008 | Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1034618.58/1046618.58\ (2 pages) |
6 August 2008 | Ad 29/07/08\gbp si [email protected]=12000\gbp ic 1034618.58/1046618.58\ (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
15 July 2008 | Statement of affairs (67 pages) |
15 July 2008 | Ad 23/05/08\gbp si [email protected]=1000\gbp ic 971618.58/972618.58\ (2 pages) |
15 July 2008 | Ad 23/05/08\gbp si [email protected]=1000\gbp ic 971618.58/972618.58\ (2 pages) |
15 July 2008 | Ad 12/06/08\gbp si [email protected]=5000\gbp ic 984618.58/989618.58\ (2 pages) |
15 July 2008 | Ad 24/06/08\gbp si [email protected]=45000\gbp ic 989618.58/1034618.58\ (2 pages) |
15 July 2008 | Ad 27/05/08\gbp si [email protected]=12000\gbp ic 972618.58/984618.58\ (2 pages) |
15 July 2008 | Ad 27/05/08\gbp si [email protected]=12000\gbp ic 972618.58/984618.58\ (2 pages) |
15 July 2008 | Ad 12/06/08\gbp si [email protected]=5000\gbp ic 984618.58/989618.58\ (2 pages) |
15 July 2008 | Statement of affairs (67 pages) |
15 July 2008 | Ad 24/06/08\gbp si [email protected]=45000\gbp ic 989618.58/1034618.58\ (2 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
4 July 2008 | Return made up to 15/05/08; bulk list available separately (10 pages) |
4 July 2008 | Return made up to 15/05/08; bulk list available separately (10 pages) |
24 June 2008 | Ad 10/05/08\gbp si [email protected]=8247.7\gbp ic 958370.88/966618.58\ (2 pages) |
24 June 2008 | Ad 04/06/08\gbp si [email protected]=5000\gbp ic 966618.58/971618.58\ (2 pages) |
24 June 2008 | Ad 04/06/08\gbp si [email protected]=5000\gbp ic 966618.58/971618.58\ (2 pages) |
24 June 2008 | Ad 10/05/08\gbp si [email protected]=8247.7\gbp ic 958370.88/966618.58\ (2 pages) |
19 June 2008 | Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page) |
18 June 2008 | Ad 06/06/08\gbp si [email protected]=166.665\gbp ic 958204.215/958370.88\ (2 pages) |
18 June 2008 | Ad 06/06/08\gbp si [email protected]=166.665\gbp ic 958204.215/958370.88\ (2 pages) |
12 June 2008 | Ad 04/06/08\gbp si [email protected]=68200\gbp ic 857694.215/925894.215\ (2 pages) |
12 June 2008 | Ad 29/05/08\gbp si [email protected]=4569.24\gbp ic 853124.975/857694.215\ (2 pages) |
12 June 2008 | Ad 04/06/08\gbp si [email protected]=510\gbp ic 925894.215/926404.215\ (2 pages) |
12 June 2008 | Ad 29/05/08\gbp si [email protected]=4569.24\gbp ic 853124.975/857694.215\ (2 pages) |
12 June 2008 | Ad 30/04/08\gbp si [email protected]=31800\gbp ic 926404.215/958204.215\ (3 pages) |
12 June 2008 | Ad 30/04/08\gbp si [email protected]=31800\gbp ic 926404.215/958204.215\ (3 pages) |
12 June 2008 | Ad 04/06/08\gbp si [email protected]=510\gbp ic 925894.215/926404.215\ (2 pages) |
12 June 2008 | Ad 04/06/08\gbp si [email protected]=68200\gbp ic 857694.215/925894.215\ (2 pages) |
19 May 2008 | Appointment terminated director paul ingram (1 page) |
19 May 2008 | Appointment terminated director paul ingram (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
19 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
19 March 2008 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from, 18 upper brook street, london, W1K 7PU (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 18 upper brook street, london, W1K 7PU (1 page) |
3 March 2008 | Statement of affairs (48 pages) |
3 March 2008 | Statement of affairs (48 pages) |
3 March 2008 | Ad 13/11/07\gbp si [email protected]=80979.975\gbp ic 772145/853124.975\ (2 pages) |
3 March 2008 | Ad 13/11/07\gbp si [email protected]=80979.975\gbp ic 772145/853124.975\ (2 pages) |
16 January 2008 | Ad 11/01/08--------- £ si [email protected]=333 £ ic 771812/772145 (2 pages) |
16 January 2008 | Ad 11/01/08--------- £ si [email protected]=333 £ ic 771812/772145 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
5 August 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
5 August 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
11 July 2007 | Ad 18/04/07--------- £ si [email protected] (2 pages) |
11 July 2007 | Ad 18/04/07--------- £ si [email protected] (2 pages) |
22 June 2007 | Return made up to 15/05/07; bulk list available separately (10 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 15/05/07; bulk list available separately (10 pages) |
22 June 2007 | New director appointed (2 pages) |
30 May 2007 | Statement of affairs (149 pages) |
30 May 2007 | Ad 30/03/07--------- £ si [email protected]=62730 £ ic 734163/796893 (2 pages) |
30 May 2007 | Statement of affairs (149 pages) |
30 May 2007 | Ad 30/03/07--------- £ si [email protected]=62730 £ ic 734163/796893 (2 pages) |
25 May 2007 | Statement of affairs (75 pages) |
25 May 2007 | Statement of affairs (75 pages) |
25 May 2007 | Ad 18/04/07--------- £ si [email protected]=8815 £ ic 725348/734163 (2 pages) |
25 May 2007 | Ad 18/04/07--------- £ si [email protected]=8815 £ ic 725348/734163 (2 pages) |
14 April 2007 | Ad 05/03/07--------- £ si [email protected]=29166 £ ic 696182/725348 (2 pages) |
14 April 2007 | Ad 05/03/07--------- £ si [email protected]=29166 £ ic 696182/725348 (2 pages) |
8 March 2007 | Certificate of reduction of issued capital (1 page) |
8 March 2007 | Certificate of reduction of issued capital (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
3 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 19/12/06--------- £ si [email protected]=1250 £ ic 3161206/3162456 (2 pages) |
15 January 2007 | Ad 19/12/06--------- £ si [email protected]=1250 £ ic 3161206/3162456 (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Memorandum and Articles of Association (60 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Memorandum and Articles of Association (60 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Conso 13/12/06 (1 page) |
3 January 2007 | Ad 14/12/06--------- £ si [email protected]=356405 £ ic 2804801/3161206 (4 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Conso 13/12/06 (1 page) |
3 January 2007 | Ad 14/12/06--------- £ si [email protected]=356405 £ ic 2804801/3161206 (4 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
5 September 2006 | Ad 24/08/06--------- £ si [email protected]=333 £ ic 2804468/2804801 (2 pages) |
5 September 2006 | Ad 24/08/06--------- £ si [email protected]=333 £ ic 2804468/2804801 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
13 June 2006 | Return made up to 15/05/06; bulk list available separately (9 pages) |
13 June 2006 | Return made up to 15/05/06; bulk list available separately (9 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 15/05/05; bulk list available separately
|
7 July 2005 | Ad 02/11/04--------- £ si [email protected]= 100997 £ ic 2680470/2781467 (7 pages) |
7 July 2005 | Return made up to 15/05/05; bulk list available separately
|
7 July 2005 | Ad 02/11/04--------- £ si [email protected]= 100997 £ ic 2680470/2781467 (7 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
20 July 2004 | Ad 25/06/04--------- £ si [email protected]=833 £ ic 2679637/2680470 (2 pages) |
20 July 2004 | Ad 25/06/04--------- £ si [email protected]=833 £ ic 2679637/2680470 (2 pages) |
8 June 2004 | Return made up to 15/05/04; bulk list available separately (10 pages) |
8 June 2004 | Return made up to 15/05/04; bulk list available separately (10 pages) |
13 April 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
13 April 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
20 January 2004 | Ad 08/09/03--------- £ si [email protected]=40000 £ ic 3814136/3854136 (2 pages) |
20 January 2004 | Ad 08/09/03--------- £ si [email protected]=40000 £ ic 3814136/3854136 (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (2 pages) |
8 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (2 pages) |
13 October 2003 | Ad 08/10/03--------- £ si [email protected]=1150000 £ ic 2664136/3814136 (2 pages) |
13 October 2003 | Ad 08/10/03--------- £ si [email protected]=1150000 £ ic 2664136/3814136 (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 22 grosvenor square, london, W1K 6LF (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 22 grosvenor square, london, W1K 6LF (1 page) |
21 August 2003 | Ad 11/08/03--------- £ si [email protected]=5714 £ ic 2658422/2664136 (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si [email protected]=5714 £ ic 2658422/2664136 (2 pages) |
19 August 2003 | Return made up to 15/05/03; bulk list available separately
|
19 August 2003 | Return made up to 15/05/03; bulk list available separately
|
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Ad 15/07/03--------- £ si [email protected]=11428 £ ic 2646994/2658422 (2 pages) |
1 August 2003 | Ad 15/07/03--------- £ si [email protected]=11428 £ ic 2646994/2658422 (2 pages) |
17 June 2003 | Ad 11/04/03--------- £ si [email protected]= 124559 £ ic 2522435/2646994 (19 pages) |
17 June 2003 | Ad 11/04/03--------- £ si [email protected]= 124559 £ ic 2522435/2646994 (19 pages) |
13 May 2003 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
13 May 2003 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
10 May 2003 | Ad 11/04/03--------- £ si [email protected]=31250 £ ic 2491185/2522435 (2 pages) |
10 May 2003 | Statement of affairs (34 pages) |
10 May 2003 | Statement of affairs (34 pages) |
10 May 2003 | Ad 11/04/03--------- £ si [email protected]=31250 £ ic 2491185/2522435 (2 pages) |
7 May 2003 | S-div conve 11/04/03 (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | S-div conve 11/04/03 (1 page) |
27 April 2003 | Memorandum and Articles of Association (61 pages) |
27 April 2003 | Memorandum and Articles of Association (61 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
11 April 2003 | Company name changed finelot PLC\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Company name changed finelot PLC\certificate issued on 11/04/03 (2 pages) |
25 March 2003 | Prospectus (65 pages) |
25 March 2003 | Prospectus (65 pages) |
22 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Registered office changed on 24/02/03 from: 40 park street, london, W1K 2JG (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 40 park street, london, W1K 2JG (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Resolutions
|
9 February 2003 | Ad 23/11/00--------- £ si [email protected] (2 pages) |
9 February 2003 | Ad 23/11/00--------- £ si [email protected] (2 pages) |
9 February 2003 | Ad 07/12/00--------- £ si [email protected] (2 pages) |
9 February 2003 | Ad 07/12/00--------- £ si [email protected] (2 pages) |
9 February 2003 | Ad 07/12/00--------- £ si [email protected] (2 pages) |
9 February 2003 | Ad 07/12/00--------- £ si [email protected] (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 25 bury street, london, SW1Y 6AL (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 25 bury street, london, SW1Y 6AL (1 page) |
26 July 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 15/05/02; bulk list available separately (10 pages) |
29 May 2002 | Return made up to 15/05/02; bulk list available separately (10 pages) |
18 February 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
18 February 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 15/05/01; bulk list available separately (8 pages) |
10 July 2001 | Return made up to 15/05/01; bulk list available separately (8 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | New secretary appointed;new director appointed (3 pages) |
21 May 2001 | New secretary appointed;new director appointed (3 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Location of register of members (non legible) (1 page) |
5 March 2001 | Location of register of members (non legible) (1 page) |
27 February 2001 | Ad 07/12/00--------- £ si [email protected]=813682 £ ic 1289400/2103082 (6 pages) |
27 February 2001 | Ad 07/12/00--------- £ si [email protected]=813682 £ ic 1289400/2103082 (6 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (20 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (20 pages) |
29 December 2000 | Prospectus (48 pages) |
29 December 2000 | Prospectus (48 pages) |
12 December 2000 | Nc inc already adjusted 21/09/00 (1 page) |
12 December 2000 | Nc inc already adjusted 21/09/00 (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Ad 23/11/00--------- £ si [email protected]=5000 £ ic 1284400/1289400 (2 pages) |
11 December 2000 | Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page) |
11 December 2000 | Ad 23/11/00--------- £ si [email protected]=5000 £ ic 1284400/1289400 (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Ad 28/07/00--------- £ si [email protected]=105000 £ ic 1179400/1284400 (4 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Ad 28/07/00--------- £ si [email protected]=105000 £ ic 1179400/1284400 (4 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
6 October 2000 | Ad 27/07/00--------- £ si [email protected]=1179398 £ ic 2/1179400 (8 pages) |
6 October 2000 | Particulars of contract relating to shares (4 pages) |
6 October 2000 | Ad 27/07/00--------- £ si [email protected]=1179398 £ ic 2/1179400 (8 pages) |
6 October 2000 | Particulars of contract relating to shares (4 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Nc inc already adjusted 07/07/00 (1 page) |
15 August 2000 | Nc inc already adjusted 07/07/00 (1 page) |
15 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
15 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
15 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
8 August 2000 | Company name changed brandsign PLC\certificate issued on 08/08/00 (3 pages) |
8 August 2000 | Company name changed brandsign PLC\certificate issued on 08/08/00 (3 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
2 August 2000 | S-div 07/07/00 (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 110 cannon street, london, EC4N 6AR (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 110 cannon street, london, EC4N 6AR (1 page) |
2 August 2000 | S-div 07/07/00 (1 page) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 July 2000 | Application to commence business (2 pages) |
28 July 2000 | Application to commence business (2 pages) |
28 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 120 east road, london, N1 6AA (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 120 east road, london, N1 6AA (1 page) |
15 May 2000 | Incorporation (13 pages) |
15 May 2000 | Incorporation (13 pages) |