London
WC2R 0LX
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sandiway Knutsford Cheshire WA16 8BU |
Director Name | Roger Newton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Nigel Edward Fuller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | St. Marys House Fineshade Northamptonshire NN17 3BA |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Kingston Lisle Wantage Oxon OX12 9QR |
Director Name | Mr Anthony Victor Dyson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2003) |
Role | Communications Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Bouleaux 16 1012 Lausanne |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 25 February 2003) |
Role | Director Of Coys |
Country of Residence | England |
Correspondence Address | 53 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Robert Kean McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 January 2013) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Director Name | Charles James Daniels |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Avenue De Saphir 19 1640 Rhode St Genese Belgium |
Secretary Name | Roger Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Director Name | Mr Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Mount London N2 0RW |
Director Name | Dimitri Gregory Loulakakis |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 16 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 December 2014) |
Role | Expert Numismatist |
Country of Residence | England |
Correspondence Address | 58 Queens Gate Mews London SW7 5QN |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Nicholas Bonham |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lightermans Walk Prospect Quay Point Pleasant London SW18 1PR |
Director Name | Mr Albert Henry Edward Baldwin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 2013) |
Role | Numismatist |
Country of Residence | England |
Correspondence Address | Hillgate Oast Rolvenden Layne Cranbrook Kent TN17 4PX |
Secretary Name | Denis Anthony O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 6 Blessington Close London SE13 5ED |
Director Name | Elie Dunnoos |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 St. Mary Abbots Terrace Kensington Holland Park London W14 8NX |
Director Name | Seth John Freeman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 December 2016) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Flat 2 Caesar Court Palmers Road London E2 0SG |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poston House Vowchurch Hereford HR2 0RJ Wales |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canonium Mews Kelvedon Colchester CO5 9EF |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 25 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 15 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | nobleinvestmentsplc.co.uk |
---|---|
Telephone | 01425 472363 |
Telephone region | Ringwood |
Registered Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
17.9m at £0.01 | Stanley Gibbons Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £477,000 |
Gross Profit | £477,000 |
Net Worth | £14,400,000 |
Cash | £38,000 |
Current Liabilities | £848,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
---|---|
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 7 October 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
25 October 2005 | Delivered on: 4 November 2005 Satisfied on: 29 June 2006 Persons entitled: Barclays Private Clients International Limited 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. Fully Satisfied |
2 November 2001 | Delivered on: 13 November 2001 Satisfied on: 12 April 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor to each finance party under each finance document (all terms as defined). Particulars: By way of first fixed charge the intellectual property rights, moviestar, direct message 2226741, trojan man and spear 2233974.. see the mortgage charge document for full details. Fully Satisfied |
5 February 2001 | Delivered on: 16 February 2001 Satisfied on: 12 April 2003 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 under each finance document (as defined). 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 |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
---|---|
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
18 June 2018 | Full accounts made up to 31 March 2017 (20 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 March 2018 | Registration of charge 040753040006, created on 19 March 2018 (71 pages) |
13 June 2017 | Accounts for a small company made up to 31 March 2016 (21 pages) |
13 June 2017 | Accounts for a small company made up to 31 March 2016 (21 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page) |
6 June 2016 | Register inspection address has been changed from C/O Capita Registrars Northern House Pennistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page) |
6 June 2016 | Register inspection address has been changed from C/O Capita Registrars Northern House Pennistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page) |
6 June 2016 | Register(s) moved to registered inspection location C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 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 Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page) |
25 May 2016 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
26 April 2016 | Auditor's resignation (1 page) |
26 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Satisfaction of charge 040753040005 in full (1 page) |
20 April 2016 | Satisfaction of charge 040753040005 in full (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
22 March 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
12 October 2015 | Registration of charge 040753040005, created on 1 October 2015 (8 pages) |
12 October 2015 | Registration of charge 040753040005, created on 1 October 2015 (8 pages) |
12 October 2015 | Registration of charge 040753040005, created on 1 October 2015 (8 pages) |
15 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 15 September 2015 (1 page) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register(s) moved to registered office address C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX (1 page) |
26 June 2015 | Register(s) moved to registered office address C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX (1 page) |
24 December 2014 | Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page) |
29 October 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 October 2014 | Registration of charge 040753040004, created on 26 September 2014 (42 pages) |
7 October 2014 | Registration of charge 040753040004, created on 26 September 2014 (42 pages) |
18 September 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 2014 | Re-registration from a public company to a private limited company
|
18 September 2014 | Resolutions
|
18 September 2014 | Re-registration from a public company to a private limited company (2 pages) |
18 September 2014 | Re-registration of Memorandum and Articles (10 pages) |
18 September 2014 | Resolutions
|
1 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
28 August 2014 | Group of companies' accounts made up to 30 November 2013 (49 pages) |
28 August 2014 | Group of companies' accounts made up to 30 November 2013 (49 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 January 2014 | Section 519 (1 page) |
22 January 2014 | Section 519 (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
2 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
18 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
21 November 2013 | Termination of appointment of Elie Dunnoos as a director (1 page) |
21 November 2013 | Termination of appointment of Stuart Mollekin as a director (1 page) |
21 November 2013 | Termination of appointment of Elie Dunnoos as a director (1 page) |
21 November 2013 | Termination of appointment of Stuart Mollekin as a director (1 page) |
21 November 2013 | Termination of appointment of Albert Baldwin as a director (1 page) |
21 November 2013 | Termination of appointment of Jasper Allen as a director (1 page) |
21 November 2013 | Termination of appointment of Jasper Allen as a director (1 page) |
21 November 2013 | Termination of appointment of Albert Baldwin as a director (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
20 November 2013 | Certificate of reduction of issued capital (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
20 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
20 November 2013 | Statement of capital on 20 November 2013
|
20 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
20 November 2013 | Certificate of reduction of issued capital (1 page) |
20 November 2013 | Statement of capital on 20 November 2013
|
18 November 2013 | Scheme of arrangement (9 pages) |
18 November 2013 | Scheme of arrangement (9 pages) |
23 September 2013 | Director's details changed for Elie Dunnoos on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Elie Dunnoos on 23 September 2013 (2 pages) |
11 September 2013 | Memorandum and Articles of Association (62 pages) |
11 September 2013 | Memorandum and Articles of Association (62 pages) |
29 August 2013 | Termination of appointment of Robert Mcdonald as a director (1 page) |
29 August 2013 | Termination of appointment of Robert Mcdonald as a director (1 page) |
13 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (21 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (21 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (21 pages) |
28 January 2013 | Group of companies' accounts made up to 31 August 2012 (55 pages) |
28 January 2013 | Group of companies' accounts made up to 31 August 2012 (55 pages) |
10 January 2013 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
10 January 2013 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
10 January 2013 | Appointment of Mr Stephan Carl Eduard Ludwig as a director (2 pages) |
10 January 2013 | Appointment of Mr Stephan Carl Eduard Ludwig as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
30 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (20 pages) |
30 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (20 pages) |
30 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (20 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
7 December 2011 | Group of companies' accounts made up to 31 August 2011 (55 pages) |
7 December 2011 | Group of companies' accounts made up to 31 August 2011 (55 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (21 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (21 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (21 pages) |
29 December 2010 | Group of companies' accounts made up to 31 August 2010 (52 pages) |
29 December 2010 | Group of companies' accounts made up to 31 August 2010 (52 pages) |
6 October 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Purchase of own shares. (3 pages) |
9 July 2010 | Interim accounts made up to 31 May 2010 (16 pages) |
9 July 2010 | Interim accounts made up to 31 May 2010 (16 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (19 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (19 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (19 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Interim accounts made up to 15 October 2008 (16 pages) |
1 June 2010 | Interim accounts made up to 15 October 2008 (16 pages) |
12 May 2010 | Interim accounts made up to 31 January 2010 (16 pages) |
12 May 2010 | Interim accounts made up to 31 January 2010 (16 pages) |
12 May 2010 | Interim accounts made up to 31 October 2009 (16 pages) |
12 May 2010 | Interim accounts made up to 31 October 2009 (16 pages) |
18 March 2010 | Purchase of own shares. (3 pages) |
18 March 2010 | Purchase of own shares. (3 pages) |
21 December 2009 | Group of companies' accounts made up to 31 August 2009 (47 pages) |
21 December 2009 | Group of companies' accounts made up to 31 August 2009 (47 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
18 June 2009 | Return made up to 01/06/09; bulk list available separately (12 pages) |
18 June 2009 | Return made up to 01/06/09; bulk list available separately (12 pages) |
11 February 2009 | Group of companies' accounts made up to 31 August 2008 (47 pages) |
11 February 2009 | Group of companies' accounts made up to 31 August 2008 (47 pages) |
17 December 2008 | Appointment terminated director nicholas bonham (1 page) |
17 December 2008 | Appointment terminated director nicholas bonham (1 page) |
21 November 2008 | Gbp ic 163474.08/157658.94\27/10/08\gbp sr [email protected]=5815.14\ (2 pages) |
21 November 2008 | Gbp ic 163474.08/157658.94\27/10/08\gbp sr [email protected]=5815.14\ (2 pages) |
4 November 2008 | Gbp ic 164619.08/163474.08\05/09/08\gbp sr [email protected]=1145\ (2 pages) |
4 November 2008 | Gbp ic 174619.08/164619.08\15/10/08\gbp sr [email protected]=10000\ (2 pages) |
4 November 2008 | Gbp ic 174619.08/164619.08\15/10/08\gbp sr [email protected]=10000\ (2 pages) |
4 November 2008 | Gbp ic 164619.08/163474.08\05/09/08\gbp sr [email protected]=1145\ (2 pages) |
4 November 2008 | Gbp ic 174769.08/174619.08\21/08/08\gbp sr [email protected]=150\ (2 pages) |
4 November 2008 | Gbp ic 174769.08/174619.08\21/08/08\gbp sr [email protected]=150\ (2 pages) |
17 September 2008 | Ad 04/09/08\gbp si [email protected]=1376.15\gbp ic 173392.93/174769.08\ (2 pages) |
17 September 2008 | Ad 04/09/08\gbp si [email protected]=1376.15\gbp ic 173392.93/174769.08\ (2 pages) |
11 September 2008 | Statement of affairs (86 pages) |
11 September 2008 | Ad 20/08/08\gbp si [email protected]=541.53\gbp ic 172851.4/173392.93\ (2 pages) |
11 September 2008 | Statement of affairs (86 pages) |
11 September 2008 | Ad 20/08/08\gbp si [email protected]=541.53\gbp ic 172851.4/173392.93\ (2 pages) |
26 June 2008 | Return made up to 01/06/08; bulk list available separately (12 pages) |
26 June 2008 | Return made up to 01/06/08; bulk list available separately (12 pages) |
24 June 2008 | Appointment terminated (1 page) |
24 June 2008 | Appointment terminated secretary stuart mollekin (1 page) |
24 June 2008 | Appointment terminated secretary stuart mollekin (1 page) |
24 June 2008 | Appointment terminated (1 page) |
14 March 2008 | Ad 28/02/08\gbp si 20000@1=20000\gbp ic 172651/192651\ (2 pages) |
14 March 2008 | Ad 28/02/08\gbp si 20000@1=20000\gbp ic 172651/192651\ (2 pages) |
1 February 2008 | Ad 23/01/08--------- £ si [email protected]=750 £ ic 171901/172651 (2 pages) |
1 February 2008 | Ad 23/01/08--------- £ si [email protected]=750 £ ic 171901/172651 (2 pages) |
10 January 2008 | Group of companies' accounts made up to 31 August 2007 (40 pages) |
10 January 2008 | Group of companies' accounts made up to 31 August 2007 (40 pages) |
18 December 2007 | Nc inc already adjusted 12/12/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 12/12/07 (1 page) |
27 November 2007 | Ad 15/11/07--------- £ si [email protected]=800 £ ic 171101/171901 (2 pages) |
27 November 2007 | Ad 15/11/07--------- £ si [email protected]=800 £ ic 171101/171901 (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Ad 08/12/06--------- £ si [email protected] (2 pages) |
2 October 2007 | Ad 08/12/06--------- £ si [email protected] (2 pages) |
14 September 2007 | Ad 24/08/07--------- £ si [email protected]=15000 £ ic 156101/171101 (2 pages) |
14 September 2007 | Ad 24/08/07--------- £ si [email protected]=15000 £ ic 156101/171101 (2 pages) |
28 June 2007 | Return made up to 01/06/07; bulk list available separately (10 pages) |
28 June 2007 | Return made up to 01/06/07; bulk list available separately (10 pages) |
4 June 2007 | Ad 03/05/07--------- £ si [email protected]=415 £ ic 150769/151184 (2 pages) |
4 June 2007 | Ad 03/05/07--------- £ si [email protected]=415 £ ic 150769/151184 (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
4 April 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
4 April 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
30 January 2007 | Ad 10/01/07--------- £ si [email protected]=770 £ ic 149999/150769 (2 pages) |
30 January 2007 | Ad 10/01/07--------- £ si [email protected]=770 £ ic 149999/150769 (2 pages) |
10 July 2006 | Return made up to 01/06/06; bulk list available separately (10 pages) |
10 July 2006 | Return made up to 01/06/06; bulk list available separately (10 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Ad 10/05/06--------- £ si [email protected]=665 £ ic 143349/144014 (2 pages) |
22 June 2006 | Ad 10/05/06--------- £ si [email protected]=665 £ ic 143349/144014 (2 pages) |
3 April 2006 | Certificate of reduction of issued capital and share premium (1 page) |
3 April 2006 | Certificate of reduction of issued capital and share premium (1 page) |
29 March 2006 | Red of cap and shar prem account (4 pages) |
29 March 2006 | Red of cap and shar prem account (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
6 February 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
6 February 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 28/11/05--------- £ si [email protected]=86206 £ ic 664655/750861 (6 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 28/11/05--------- £ si [email protected]=86206 £ ic 664655/750861 (6 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
22 September 2005 | New director appointed (5 pages) |
22 September 2005 | New director appointed (5 pages) |
29 June 2005 | Return made up to 01/06/05; bulk list available separately
|
29 June 2005 | Return made up to 01/06/05; bulk list available separately
|
13 January 2005 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
13 January 2005 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 01/06/04; bulk list available separately (8 pages) |
20 September 2004 | Return made up to 01/06/04; bulk list available separately (8 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Ad 05/07/04--------- £ si [email protected]=77 £ ic 663882/663959 (2 pages) |
16 July 2004 | Ad 05/07/04--------- £ si [email protected]=77 £ ic 663882/663959 (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
15 May 2004 | Ad 04/05/04--------- £ si [email protected]=5000 £ ic 658882/663882 (5 pages) |
15 May 2004 | Ad 04/05/04--------- £ si [email protected]=5000 £ ic 658882/663882 (5 pages) |
14 January 2004 | Group of companies' accounts made up to 31 August 2003 (36 pages) |
14 January 2004 | Group of companies' accounts made up to 31 August 2003 (36 pages) |
4 November 2003 | Ad 16/10/03--------- £ si [email protected]=8608 £ ic 650274/658882 (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Memorandum and Articles of Association (61 pages) |
4 November 2003 | Ad 24/10/03--------- £ si [email protected]=100 £ ic 649740/649840 (2 pages) |
4 November 2003 | Ad 27/10/03--------- £ si [email protected]=434 £ ic 649840/650274 (2 pages) |
4 November 2003 | Memorandum and Articles of Association (61 pages) |
4 November 2003 | Ad 16/10/03--------- £ si [email protected]=8608 £ ic 650274/658882 (2 pages) |
4 November 2003 | Ad 24/10/03--------- £ si [email protected]=100 £ ic 649740/649840 (2 pages) |
4 November 2003 | Statement of affairs (17 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Ad 27/10/03--------- £ si [email protected]=434 £ ic 649840/650274 (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Statement of affairs (17 pages) |
3 November 2003 | Ad 22/10/03--------- £ si [email protected]=3260 £ ic 646480/649740 (2 pages) |
3 November 2003 | Ad 22/10/03--------- £ si [email protected]=3260 £ ic 646480/649740 (2 pages) |
30 October 2003 | Ad 20/10/03--------- £ si [email protected]=8478 £ ic 638002/646480 (2 pages) |
30 October 2003 | Ad 20/10/03--------- £ si [email protected]=24330 £ ic 613672/638002 (2 pages) |
30 October 2003 | Ad 20/10/03--------- £ si [email protected]=8478 £ ic 638002/646480 (2 pages) |
30 October 2003 | Ad 20/10/03--------- £ si [email protected]=24330 £ ic 613672/638002 (2 pages) |
16 October 2003 | Company name changed saltmark PLC\certificate issued on 16/10/03 (6 pages) |
16 October 2003 | Company name changed saltmark PLC\certificate issued on 16/10/03 (6 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
3 July 2003 | Return made up to 01/06/03; bulk list available separately (6 pages) |
3 July 2003 | Return made up to 01/06/03; bulk list available separately (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
22 April 2003 | Group of companies' accounts made up to 31 August 2002 (43 pages) |
22 April 2003 | Group of companies' accounts made up to 31 August 2002 (43 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (3 pages) |
10 March 2003 | Company name changed direct message PLC\certificate issued on 10/03/03 (3 pages) |
10 March 2003 | Company name changed direct message PLC\certificate issued on 10/03/03 (3 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 01/06/02; bulk list available separately (7 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 01/06/02; bulk list available separately (7 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
10 December 2001 | Group of companies' accounts made up to 31 August 2001 (48 pages) |
10 December 2001 | Group of companies' accounts made up to 31 August 2001 (48 pages) |
13 November 2001 | Particulars of mortgage/charge (8 pages) |
13 November 2001 | Particulars of mortgage/charge (8 pages) |
4 July 2001 | Return made up to 01/06/01; bulk list available separately (9 pages) |
4 July 2001 | Return made up to 01/06/01; bulk list available separately (9 pages) |
28 June 2001 | Location of register of members (1 page) |
28 June 2001 | Location of register of members (1 page) |
9 March 2001 | Ad 01/03/01--------- £ si [email protected]=202049 £ ic 461625/663674 (32 pages) |
9 March 2001 | Ad 01/03/01--------- £ si [email protected]=202049 £ ic 461625/663674 (32 pages) |
22 February 2001 | Ad 06/02/01--------- £ si [email protected]=41200 £ ic 420425/461625 (3 pages) |
22 February 2001 | Ad 06/02/01--------- £ si [email protected]=41200 £ ic 420425/461625 (3 pages) |
21 February 2001 | Ad 06/02/01--------- £ si [email protected]=370423 £ ic 50002/420425 (3 pages) |
21 February 2001 | Ad 06/02/01--------- £ si [email protected]=370423 £ ic 50002/420425 (3 pages) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | £ nc 100000/850000 18/01/01 (1 page) |
8 February 2001 | £ nc 100000/850000 18/01/01 (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | S-div 18/01/01 (1 page) |
8 February 2001 | S-div 18/01/01 (1 page) |
7 February 2001 | Prospectus (70 pages) |
7 February 2001 | Prospectus (70 pages) |
31 January 2001 | New director appointed (1 page) |
31 January 2001 | New director appointed (1 page) |
31 January 2001 | New director appointed (1 page) |
31 January 2001 | New director appointed (1 page) |
10 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
10 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Ad 22/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Ad 22/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
8 January 2001 | Application to commence business (2 pages) |
8 January 2001 | Application to commence business (2 pages) |
8 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
8 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed;new director appointed (5 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New secretary appointed;new director appointed (5 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
15 September 2000 | Incorporation (21 pages) |
15 September 2000 | Incorporation (21 pages) |