Company NameBritmar Limited
DirectorsAlan Richard Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number04083523
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(17 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameJulia Ruth Bekhor
NationalityBritish
StatusResigned
Appointed10 October 2000(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 16 March 2001)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed16 March 2001(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(3 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 74879717
Telephone regionLondon

Location

Registered Address5th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

11.4m at £1Britmar (Asia) Pte LTD
99.99%
Ordinary A
1.4m at $0.001Britmar (Asia) Pte LTD
0.01%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Net Worth£12,657,784
Cash£1,835,078
Current Liabilities£18,226,195

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months, 1 week ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Charges

17 March 2023Delivered on: 27 March 2023
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 16 August 2021
Persons entitled: Banque Pictet & Cie Sa

Classification: A registered charge
Particulars: All assets regardless of their form or kind that currently are (or which may be in future) held in account 552484.
Outstanding
9 May 2011Delivered on: 10 May 2011
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balances the securities the metals and any other property of any type which is now or may at any turue time. All shares stocks bonds debentures certificates of deposit warrants and all benefits and rights see image for full details.
Outstanding
24 February 2003Delivered on: 26 February 2003
Persons entitled: Bnp Paribas

Classification: A collateral assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being all rights and interests of every kind which the company now or at any later time has to in or in connection with the earnings due to the company in relation to the vessel "miranda rose" (the "vessel") documented in the name of the company under the laws of england and wales and british flag under official number 904138 and includes any share or interest in that vessel and its engines machinery boats tackle outfit spare gear consumable or other stores belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired. See the mortgage charge document for full details.
Outstanding
5 February 2003Delivered on: 14 February 2003
Persons entitled: Bnp Paribas

Classification: An account security deed
Secured details: All liabilities due or to become due from the chargors (or any of them), the security parties (or any of them) to the chargee (the security trustee) or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the earnings account. See the mortgage charge document for full details.
Outstanding
24 January 2003Delivered on: 30 January 2003
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: A master agreement security deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the master agreement on the 1992 isda multicurrency crossborder form as amended dated as of 24 january 2003. see the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (29 pages)
27 March 2023Administrative restoration application (3 pages)
27 March 2023Full accounts made up to 31 December 2021 (30 pages)
27 March 2023Registration of charge 040835230006, created on 17 March 2023 (32 pages)
7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 December 2020 (21 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
16 August 2021Registration of charge 040835230005, created on 12 August 2021 (3 pages)
3 February 2021Satisfaction of charge 1 in full (1 page)
3 February 2021Satisfaction of charge 2 in full (1 page)
3 February 2021Satisfaction of charge 4 in full (1 page)
3 February 2021Satisfaction of charge 3 in full (2 pages)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (18 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
24 April 2018Appointment of Mr Joseph Anthony Bekhor as a director on 24 April 2018 (2 pages)
17 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 February 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
13 February 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
1 April 2016Registered office address changed from , 11 Manchester Square, London, W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
22 January 2016Termination of appointment of Peter Graham Johnson as a secretary on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Peter Graham Johnson as a secretary on 31 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 11,351,333
  • USD 1,359.665
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
14 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 December 2012Full accounts made up to 31 January 2012 (14 pages)
24 December 2012Full accounts made up to 31 January 2012 (14 pages)
10 October 2012Director's details changed for Mr Alan Richard Bekhor on 4 October 2012 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mr Sunil Malhotra on 4 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Alan Richard Bekhor on 4 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Sunil Malhotra on 4 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Sunil Malhotra on 4 October 2012 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mr Alan Richard Bekhor on 4 October 2012 (2 pages)
6 March 2012Full accounts made up to 31 January 2011 (15 pages)
6 March 2012Full accounts made up to 31 January 2011 (15 pages)
17 October 2011Director's details changed for Mr Sunil Malhotra on 4 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alan Richard Bekhor on 4 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alan Richard Bekhor on 4 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sunil Malhotra on 4 October 2011 (2 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Mr Sunil Malhotra on 4 October 2011 (2 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Mr Alan Richard Bekhor on 4 October 2011 (2 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 October 2010Director's details changed for Mr Sunil Malhotra on 4 October 2010 (2 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Sunil Malhotra on 4 October 2010 (2 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2010Secretary's details changed for Mr Harish Chikhlia on 4 October 2010 (1 page)
27 October 2010Director's details changed for Mr Sunil Malhotra on 4 October 2010 (2 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Mr Harish Chikhlia on 4 October 2010 (1 page)
27 October 2010Director's details changed for Alan Richard Bekhor on 4 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Harish Chikhlia on 4 October 2010 (1 page)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Alan Richard Bekhor on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Alan Richard Bekhor on 4 October 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Secretary's details changed for {officer_name} (3 pages)
2 November 2009Secretary's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Secretary's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
6 August 2009Auditor's resignation (3 pages)
6 August 2009Auditor's resignation (3 pages)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
5 March 2009Group of companies' accounts made up to 31 January 2008 (18 pages)
5 March 2009Group of companies' accounts made up to 31 January 2008 (18 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square, london, NW1 6QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
30 November 2007Return made up to 04/10/07; no change of members (7 pages)
30 November 2007Return made up to 04/10/07; no change of members (7 pages)
4 July 2007Group of companies' accounts made up to 31 January 2007 (18 pages)
4 July 2007Group of companies' accounts made up to 31 January 2007 (18 pages)
15 March 2007Memorandum and Articles of Association (17 pages)
15 March 2007Memorandum and Articles of Association (17 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2006Return made up to 04/10/06; full list of members (3 pages)
10 October 2006Return made up to 04/10/06; full list of members (3 pages)
26 July 2006Group of companies' accounts made up to 31 January 2006 (19 pages)
26 July 2006Group of companies' accounts made up to 31 January 2006 (19 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
11 October 2005Return made up to 04/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2005Return made up to 04/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street, london, W1U 3LL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
3 August 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
3 August 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
21 July 2005Ad 13/06/05--------- £ si [email protected]=22453 £ ic 11351333/11373786 (2 pages)
21 July 2005Ad 13/06/05--------- £ si [email protected]=22453 £ ic 11351333/11373786 (2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 November 2004Return made up to 04/10/04; full list of members (8 pages)
10 November 2004Return made up to 04/10/04; full list of members (8 pages)
26 October 2004Us$ ic 1319/1134 27/08/04 us$ sr [email protected]=184 (1 page)
26 October 2004Us$ ic 1319/1134 27/08/04 us$ sr [email protected]=184 (1 page)
20 September 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
20 September 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
6 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 May 2004Ad 16/03/04--------- us$ si [email protected]= 1319 us$ ic 0/1319 (2 pages)
6 May 2004Nc inc already adjusted 15/03/04 (2 pages)
6 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2004Ad 16/03/04--------- us$ si [email protected]= 1319 us$ ic 0/1319 (2 pages)
6 May 2004Nc inc already adjusted 15/03/04 (2 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
15 October 2003Return made up to 04/10/03; full list of members (5 pages)
15 October 2003Return made up to 04/10/03; full list of members (5 pages)
19 June 2003Full accounts made up to 31 January 2003 (14 pages)
19 June 2003Full accounts made up to 31 January 2003 (14 pages)
26 February 2003Particulars of mortgage/charge (15 pages)
26 February 2003Particulars of mortgage/charge (15 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
20 December 2002Ad 10/12/02-10/12/02 £ si 5249062@1=5249062 £ ic 6102271/11351333 (2 pages)
20 December 2002Nc inc already adjusted 10/12/02 (1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Nc inc already adjusted 10/12/02 (1 page)
20 December 2002Ad 10/12/02-10/12/02 £ si 5249062@1=5249062 £ ic 6102271/11351333 (2 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Return made up to 04/10/02; full list of members (5 pages)
10 December 2002Return made up to 04/10/02; full list of members (5 pages)
10 December 2002Location of register of members (1 page)
19 July 2002Ad 08/07/02--------- £ si 1303100@1=1303100 £ ic 4799171/6102271 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Nc inc already adjusted 08/07/02 (1 page)
19 July 2002Nc inc already adjusted 08/07/02 (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Ad 08/07/02--------- £ si 1303100@1=1303100 £ ic 4799171/6102271 (2 pages)
29 May 2002Full accounts made up to 31 January 2002 (13 pages)
29 May 2002Full accounts made up to 31 January 2002 (13 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
6 November 2001Return made up to 04/10/01; full list of members (6 pages)
6 November 2001Return made up to 04/10/01; full list of members (6 pages)
20 July 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
20 July 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 8 baker street, london, W1M 1DA (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (2 pages)
28 March 2001Secretary resigned (2 pages)
28 March 2001Ad 14/02/01--------- £ si 4114520@1=4114520 £ ic 684651/4799171 (3 pages)
28 March 2001Secretary resigned (2 pages)
28 March 2001New secretary appointed (3 pages)
28 March 2001New secretary appointed (3 pages)
28 March 2001Ad 14/02/01--------- £ si 4114520@1=4114520 £ ic 684651/4799171 (3 pages)
7 February 2001Ad 22/01/01--------- £ si 684650@1=684650 £ ic 1/684651 (3 pages)
7 February 2001Nc inc already adjusted 22/01/01 (1 page)
7 February 2001Ad 22/01/01--------- £ si 684650@1=684650 £ ic 1/684651 (3 pages)
7 February 2001Nc inc already adjusted 22/01/01 (1 page)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
16 October 2000Company name changed dualsave LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed dualsave LIMITED\certificate issued on 17/10/00 (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 120 east road, london, N1 6AA (1 page)
12 October 2000Registered office changed on 12/10/00 from: 120 east road london N1 6AA (1 page)
12 October 2000Registered office changed on 12/10/00 from: 120 east road london N1 6AA (1 page)
4 October 2000Incorporation (15 pages)
4 October 2000Incorporation (15 pages)