London
EC4V 4EG
Director Name | Mr Richard Duc Binh Banh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Adam Richard Brown |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Robin Maxwell John Bowie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Nicholas Andrew Lumsden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat 2 22 Onslow Gardens London SW7 3AL |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Director Name | Mr Nicholas Ainger Browne |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxton House Chilbolton Stockbridge Hampshire SO20 6AZ |
Director Name | Ms Ana Lisa Haurie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Roderick Andrew Johnston Hills |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 13 Geraldine Road London SW18 2NR |
Secretary Name | Nicole Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mark Andrew Woolhouse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Eric Robert Pinn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Mr Paul Sharman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeland Farm Ridgelands Lane Newick Lewes East Sussex BN8 4RR |
Director Name | Mr Jonathan Paul Asquith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Ravinder Singh Anand |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2015) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Nicole Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Phillip William Peters |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Ian Michael Saines |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Mr Mark Andrew Woolhouse |
---|---|
Status | Resigned |
Appointed | 02 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mrs Catherine Maree Hales |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr James Munce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 April 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Peterpaul Pardi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 May 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Simon James Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2021) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Secretary Name | Mr Glenn Harvey |
---|---|
Status | Resigned |
Appointed | 06 June 2019(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr David Allan Cubbin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2022) |
Role | Head Of Distribution |
Country of Residence | England |
Correspondence Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Kieran Sean Roane |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2024) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dexioncapital.com |
---|---|
Telephone | 020 78320900 |
Telephone region | London |
Registered Address | Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2.5k at £1000 | Dexion Capital Holdings LTD 62.76% Preference |
---|---|
1.5m at £1 | Dexion Capital Holdings LTD 37.24% Ordinary A |
1 at £1 | Ogier Nominees (Guernsey) LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,846,065 |
Gross Profit | £3,760,865 |
Net Worth | £8,579,422 |
Cash | £2,994,299 |
Current Liabilities | £3,754,898 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
23 May 2011 | Delivered on: 3 June 2011 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 September 2005 | Delivered on: 15 September 2005 Satisfied on: 28 September 2011 Persons entitled: First UK Property Growth (Nominees) Limited,Irst UK Property Growth Managers Limited,Grainmarket Properties Limited and Elmswood Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,907.94. Fully Satisfied |
8 February 2021 | Termination of appointment of Simon James Green as a director on 5 February 2021 (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (3 pages) |
1 December 2020 | Appointment of Mr Kieran Sean Roane as a director on 28 November 2020 (2 pages) |
27 July 2020 | Termination of appointment of Glenn Harvey as a secretary on 27 July 2020 (1 page) |
22 July 2020 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG on 22 July 2020 (1 page) |
16 June 2020 | Appointment of Mr David Allan Cubbin as a director on 5 June 2020 (2 pages) |
3 March 2020 | Full accounts made up to 30 June 2019 (41 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
20 September 2019 | Termination of appointment of Ian Michael Saines as a director on 20 September 2019 (1 page) |
6 June 2019 | Termination of appointment of Peterpaul Pardi as a director on 29 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Simon James Green as a director on 5 June 2019 (2 pages) |
6 June 2019 | Appointment of Mr Glenn Harvey as a secretary on 6 June 2019 (2 pages) |
29 April 2019 | Termination of appointment of James Munce as a director on 19 April 2019 (1 page) |
26 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
1 March 2019 | Appointment of Mr Peterpaul Pardi as a director on 1 March 2019 (2 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (39 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
20 November 2018 | Termination of appointment of Catherine Maree Hales as a director on 19 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Richard Duc Binh Banh as a director on 19 November 2018 (2 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
6 July 2018 | Appointment of Mr James Munce as a director on 6 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Robin Maxwell John Bowie as a director on 6 July 2018 (1 page) |
11 January 2018 | Resolutions
|
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
28 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Mark Andrew Woolhouse as a secretary on 24 March 2017 (1 page) |
28 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
19 December 2016 | Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page) |
27 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
18 March 2016 | Re-registration from a public company to a private limited company
|
18 March 2016 | Company name changed dexion capital PLC\certificate issued on 18/03/16
|
18 March 2016 | Re-registration of Memorandum and Articles (39 pages) |
18 March 2016 | Company name changed dexion capital PLC\certificate issued on 18/03/16
|
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
18 March 2016 | Re-registration from a public company to a private limited company (2 pages) |
18 March 2016 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 March 2016 | Change of name notice (2 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
5 February 2016 | Cancellation of shares. Statement of capital on 30 September 2015
|
5 February 2016 | Cancellation of shares. Statement of capital on 30 September 2015
|
4 January 2016 | Second filing of SH01 previously delivered to Companies House
|
4 January 2016 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
16 December 2015 | Termination of appointment of Ana Lisa Haurie as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Ana Lisa Haurie as a director on 16 December 2015 (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
8 December 2015 | Appointment of Mr Richard Duc Binh Banh as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Richard Duc Binh Banh as a secretary on 8 December 2015 (2 pages) |
6 November 2015 | Auditor's resignation (1 page) |
6 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Termination of appointment of Nicole Smith as a secretary on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Mark Andrew Woolhouse as a secretary on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Nicole Smith as a secretary on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Nicole Smith as a secretary on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Mark Andrew Woolhouse as a secretary on 2 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Mark Andrew Woolhouse as a secretary on 2 November 2015 (2 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Current accounting period shortened from 17 July 2016 to 30 June 2016 (1 page) |
16 October 2015 | Current accounting period shortened from 17 July 2016 to 30 June 2016 (1 page) |
14 October 2015 | Full accounts made up to 17 July 2015 (25 pages) |
14 October 2015 | Full accounts made up to 17 July 2015 (25 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
9 September 2015 | Director's details changed for Ana Haurie on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Robin Maxwell John Bowie on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Ana Haurie on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Robin Maxwell John Bowie on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Robin Maxwell John Bowie on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Ana Haurie on 9 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Ian Michael Saines as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Phillip William Peters as a director on 24 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Phillip William Peters as a director on 24 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Ian Michael Saines as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Ian Michael Saines as a director on 4 September 2015 (2 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 July 2015 | Termination of appointment of Mark Andrew Woolhouse as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Paul Asquith as a director on 16 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark Andrew Woolhouse as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Paul Sharman as a director on 16 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Ravinder Singh Anand as a director on 16 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Nicole Smith as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Paul Asquith as a director on 16 July 2015 (1 page) |
21 July 2015 | Previous accounting period shortened from 31 December 2015 to 17 July 2015 (1 page) |
21 July 2015 | Previous accounting period shortened from 31 December 2015 to 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Paul Sharman as a director on 16 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Nicole Smith as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Ravinder Singh Anand as a director on 16 July 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 March 2015 | Director's details changed for Ana Haurie on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Ana Haurie on 20 March 2015 (2 pages) |
22 December 2014 | Section 519 (1 page) |
22 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
25 July 2012 | Secretary's details changed for Nicole Smith on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Secretary's details changed for Nicole Smith on 25 July 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
2 April 2012 | Director's details changed for Mark Andrew Woolhouse on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mark Andrew Woolhouse on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mark Andrew Woolhouse on 2 April 2012 (2 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 August 2011 | Appointment of Ms Nicole Smith as a director (2 pages) |
15 August 2011 | Appointment of Ms Nicole Smith as a director (2 pages) |
9 August 2011 | Appointment of Mr Ravinder Anand as a director (2 pages) |
9 August 2011 | Appointment of Mr Ravinder Anand as a director (2 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 May 2011 | Appointment of Mr Jonathan Paul Asquith as a director (2 pages) |
10 May 2011 | Appointment of Mr Jonathan Paul Asquith as a director (2 pages) |
2 March 2011 | Appointment of Mr Paul Sharman as a director (2 pages) |
2 March 2011 | Appointment of Mr Paul Sharman as a director (2 pages) |
29 October 2010 | Registered office address changed from 9 Bridewell Place London EC4V 6AW on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 9 Bridewell Place London EC4V 6AW on 29 October 2010 (1 page) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mark Andrew Woolhouse on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Ana Haurie on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ana Haurie on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Andrew Woolhouse on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robin Maxwell John Bowie on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robin Maxwell John Bowie on 25 July 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 December 2009 | Termination of appointment of Eric Pinn as a director (1 page) |
1 December 2009 | Termination of appointment of Eric Pinn as a director (1 page) |
8 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
8 October 2009 | Resolutions
|
8 October 2009 | Form 123 increasing cap (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
8 October 2009 | Resolutions
|
8 October 2009 | Form 123 increasing cap (2 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 February 2009 | Appointment terminate, director roderick andrew johnston hills logged form (1 page) |
2 February 2009 | Appointment terminate, director roderick andrew johnston hills logged form (1 page) |
8 January 2009 | Appointment terminated director roderick hills (1 page) |
8 January 2009 | Appointment terminated director roderick hills (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
30 September 2008 | Director's change of particulars / ana haurie / 26/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / ana haurie / 26/09/2008 (1 page) |
12 August 2008 | Auditor's resignation (1 page) |
12 August 2008 | Auditor's resignation (1 page) |
29 July 2008 | Section 519 (1 page) |
29 July 2008 | Section 519 (1 page) |
28 July 2008 | Return made up to 25/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (6 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
8 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: adam house 7 adam street london WC2N 6AA (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: adam house 7 adam street london WC2N 6AA (1 page) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Memorandum and Articles of Association (9 pages) |
14 September 2005 | Memorandum and Articles of Association (9 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
4 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
29 October 2004 | Full accounts made up to 31 July 2004 (12 pages) |
29 October 2004 | Full accounts made up to 31 July 2004 (12 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
27 October 2003 | Full accounts made up to 31 July 2003 (12 pages) |
27 October 2003 | Full accounts made up to 31 July 2003 (12 pages) |
30 July 2003 | Return made up to 25/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
1 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
30 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
29 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 September 2000 | Ad 04/09/00--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
13 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 September 2000 | Ad 04/09/00--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
13 September 2000 | Ad 04/09/00--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
13 September 2000 | Ad 04/09/00--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
13 September 2000 | Application to commence business (2 pages) |
13 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 September 2000 | Application to commence business (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
25 July 2000 | Incorporation (13 pages) |
25 July 2000 | Incorporation (13 pages) |