London
EC4A 3TW
Director Name | Mrs Sarah Katinka Fromson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Timothy Bahram Neville Farazmand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Gresham House Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(18 years after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Andrew Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 The Gardens London SE22 9QE |
Director Name | Annabelle Sfeir |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Simon Andrew Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Birchington Road London NW6 7LY |
Director Name | Mr Markham Cannon Brookes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Pembroke Gardens London W8 6HS |
Director Name | Robert Richardson Owen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 100 Wood Street London EC2R 7AN |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St. Peters Square London W6 9AB |
Director Name | Mr Andrew Lumsdaine Karney |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Credenhill Hereford HR4 7DJ Wales |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 100 Wood Street London EC2R 7AN |
Director Name | Mr John Anthony Victor Townsend |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 February 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Wood Street London EC2V 7AN |
Secretary Name | Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(9 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 7 Honor Oak Road London SE3 3SQ |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr John Davies |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2020) |
Role | Retired Investment Manager |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 April 2008) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Isis Ep Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2014) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Livingbridge Vc Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2018) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | baronsmeadvct3.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,591,000 |
Net Worth | £76,617,000 |
Cash | £10,323,000 |
Current Liabilities | £601,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re baronsmead vct 3 PLC and numbered 00930109 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An account with the bank denominated in pounds sterling designated ltsb re:baronsmead vct 3 PLC and now numbered 300003 00639905 and any account (s) for the time being replacing any account. Fully Satisfied |
11 May 2007 | Delivered on: 22 May 2007 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Third party charge over deposit Secured details: All monies due or to become due from cablecom networking holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits credited to account designation re baronsmead VCT3 PLC account number 60048972 and sort code 60-14-49. see the mortgage charge document for full details. Fully Satisfied |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re baronsmead vct 3 PLC and numbered 309618 00683718 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
2 June 2006 | Delivered on: 9 June 2006 Satisfied on: 17 October 2007 Persons entitled: Hsbc Bank PLC Classification: Security over cash deposits Secured details: All monies due or to become due from fisher outdoor leisure limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all of the amounts from time to time credited to the account. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 7 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from pimco 2362 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment, the deposit initially of £211,413.00 credited to account of the company with account number 20570331 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
3 October 2005 | Delivered on: 15 October 2005 Satisfied on: 17 October 2007 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit with the bank Secured details: All monies due or to become due from kafevend holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit initially of £246,565 credited to the account and any addition to that deposit. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 18 May 2005 Satisfied on: 17 October 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due by the crucible group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will full title guarantee assigns by way of security all sums in any currency together with all amounts accruing on such sums for the time being and from time to time to the credit of the account of the company with the bank (account number 50560360, sort code 60-21-08), which is blocked or designated as charged to the bank and all present and future rights, titles and benefit of the company whatsoever. Fully Satisfied |
25 January 2011 | Delivered on: 8 February 2011 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the deposit see image for full details. Fully Satisfied |
11 May 2010 | Delivered on: 14 May 2010 Satisfied on: 7 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from ensco 767 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re baronsmead vct 3 PLC current account ac/no 13815102. Fully Satisfied |
23 July 2008 | Delivered on: 25 July 2008 Satisfied on: 5 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deposit agreement to secure third party liacilities Secured details: All monies due or to become due from tvc group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re baronsmead vct 3 PLC and numbered 00054911 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
7 March 2008 | Delivered on: 13 March 2008 Satisfied on: 7 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Charge over deposit 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: The deposit see image for full details. Fully Satisfied |
8 October 2003 | Delivered on: 24 October 2003 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from the art group holdings limited to the chargee on any account whatsoever. Particulars: The deposit (which together with monies deposited by baronmeads vct 2 PLC) initially amounts to £856,531.00 credited to baronsmead bridge loan account (sort code 603 006 account no. 26548372) with the bank (at the branch at london corporate service centre, london) and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
10 October 2023 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to The City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH (1 page) |
---|---|
2 October 2023 | Sale or transfer of treasury shares. Treasury capital:
|
30 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2023 | Reduction of iss capital and minute (oc) (2 pages) |
24 August 2023 | Certificate of cancellation of share premium account (1 page) |
24 August 2023 | Statement of capital on 24 August 2023
|
9 August 2023 | Interim accounts made up to 31 March 2023 (35 pages) |
8 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
3 April 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
27 March 2023 | Sale or transfer of treasury shares. Treasury capital:
|
16 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2023 | Statement of capital following an allotment of shares on 30 January 2023
|
8 February 2023 | Full accounts made up to 30 September 2022 (97 pages) |
7 February 2023 | Resolutions
|
6 February 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
22 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2022 | Sale or transfer of treasury shares. Treasury capital:
|
2 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
5 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2022 | Sale or transfer of treasury shares. Treasury capital:
|
28 March 2022 | Full accounts made up to 30 September 2021 (92 pages) |
18 March 2022 | Resolutions
|
16 March 2022 | Memorandum and Articles of Association (82 pages) |
17 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
19 January 2022 | Purchase of own shares.
|
30 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
24 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
24 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
22 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2021 | Purchase of own shares. Shares purchased into treasury:
|
14 July 2021 | Interim accounts made up to 31 March 2021 (28 pages) |
10 June 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2021 | Sale or transfer of treasury shares. Treasury capital:
|
26 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
3 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2021 | Resolutions
|
23 February 2021 | Full accounts made up to 30 September 2020 (88 pages) |
16 February 2021 | Appointment of Mr Graham John Mcdonald as a director on 16 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of John Anthony Victor Townsend as a director on 16 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
30 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
18 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2020 | Resolutions
|
1 October 2020 | Sale or transfer of treasury shares. Treasury capital:
|
25 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
23 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2020 | Appointment of Mr Timothy Bahram Neville Farazmand as a director on 1 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Ian Jackson Orrock as a director on 1 May 2020 (1 page) |
9 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
1 April 2020 | Termination of appointment of John Davies as a director on 27 February 2020 (1 page) |
23 March 2020 | Full accounts made up to 30 September 2019 (73 pages) |
19 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
25 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
24 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
15 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Sale or transfer of treasury shares. Treasury capital:
|
1 October 2019 | Appointment of Mrs Sarah Katrinka Fromson as a director on 1 October 2019 (2 pages) |
30 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2019 | Interim accounts made up to 31 March 2019 (26 pages) |
13 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
9 April 2019 | Resolutions
|
29 March 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
20 March 2019 | Full accounts made up to 30 September 2018 (73 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
11 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2019 | Termination of appointment of Livingbridge Vc Llp as a secretary on 30 November 2018 (1 page) |
5 February 2019 | Appointment of Gresham House Asset Management Limited as a secretary on 30 November 2018 (2 pages) |
11 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2018 | Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to 5 New Street Square London EC4A 3TW on 30 November 2018 (1 page) |
8 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2018 | Full accounts made up to 30 September 2017 (71 pages) |
28 February 2018 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2018 | Confirmation statement made on 29 January 2018 with updates (3 pages) |
5 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
14 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
20 September 2017 | Reduction of iss capital and minute (oc) (2 pages) |
20 September 2017 | Statement of capital on 20 September 2017
|
20 September 2017 | Reduction of iss capital and minute (oc) (2 pages) |
20 September 2017 | Certificate of cancellation of share premium account (1 page) |
20 September 2017 | Certificate of cancellation of share premium account (1 page) |
20 September 2017 | Statement of capital on 20 September 2017
|
22 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
24 July 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2017 | Full accounts made up to 30 September 2016 (67 pages) |
10 April 2017 | Full accounts made up to 30 September 2016 (67 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
13 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2016 | Appointment of Mr John Davies as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr John Davies as a director on 30 November 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Robert Richardson Owen as a director on 13 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Robert Richardson Owen as a director on 13 October 2016 (1 page) |
26 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
16 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
16 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
15 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
20 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2016 | Full accounts made up to 31 December 2015 (77 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Full accounts made up to 31 December 2015 (77 pages) |
7 June 2016 | Resolutions
|
7 April 2016 | Appointment of Mr Malcolm Groat as a director on 11 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Andrew Lumsdaine Karney as a director on 11 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Gillian Nott as a director on 11 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Andrew Lumsdaine Karney as a director on 11 March 2016 (1 page) |
7 April 2016 | Appointment of Robert Richardson Owen as a director on 11 March 2016 (2 pages) |
7 April 2016 | Appointment of Robert Richardson Owen as a director on 11 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Malcolm Groat as a director on 11 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Gillian Nott as a director on 11 March 2016 (1 page) |
14 March 2016 | Company name changed baronsmead vct 3 PLC\certificate issued on 14/03/16
|
14 March 2016 | Company name changed baronsmead vct 3 PLC\certificate issued on 14/03/16
|
18 December 2015 | Annual return made up to 22 November 2015 no member list Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 no member list Statement of capital on 2015-12-18
|
11 December 2015 | Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page) |
11 December 2015 | Registered office address changed from Living Bridge, 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 11 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page) |
11 December 2015 | Registered office address changed from Living Bridge, 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 11 December 2015 (1 page) |
11 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
28 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2015 | Full accounts made up to 31 December 2014 (68 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (68 pages) |
18 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Resolutions
|
4 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
4 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
6 January 2015 | Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page) |
6 January 2015 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr John Anthony Victor Townsend on 20 November 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page) |
6 January 2015 | Annual return made up to 22 November 2014 no member list Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr John Anthony Victor Townsend on 20 November 2014 (2 pages) |
6 January 2015 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 22 November 2014 no member list Statement of capital on 2015-01-06
|
19 November 2014 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
19 November 2014 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
13 June 2014 | Termination of appointment of Isis Ep Llp as a secretary (1 page) |
13 June 2014 | Appointment of Isis Vc Llp as a secretary (2 pages) |
13 June 2014 | Appointment of Isis Vc Llp as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Isis Ep Llp as a secretary (1 page) |
10 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
22 May 2014 | Full accounts made up to 31 December 2013 (68 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (68 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
14 January 2014 | Annual return made up to 22 November 2013 no member list (7 pages) |
14 January 2014 | Annual return made up to 22 November 2013 no member list (7 pages) |
18 December 2013 | Cancel share prem & cap red res (1 page) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Cancel share prem & cap red res (8 pages) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Cancel share prem & cap red res (1 page) |
18 December 2013 | Cancel share prem & cap red res (8 pages) |
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2013 | Satisfaction of charge 13 in full (4 pages) |
7 June 2013 | Satisfaction of charge 12 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (4 pages) |
7 June 2013 | Satisfaction of charge 8 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 8 in full (4 pages) |
7 June 2013 | Satisfaction of charge 13 in full (4 pages) |
7 June 2013 | Satisfaction of charge 10 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 6 in full (4 pages) |
7 June 2013 | Satisfaction of charge 10 in full (4 pages) |
7 June 2013 | Satisfaction of charge 7 in full (4 pages) |
7 June 2013 | Satisfaction of charge 7 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 6 in full (4 pages) |
7 June 2013 | Satisfaction of charge 12 in full (4 pages) |
15 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2013 | Full accounts made up to 31 December 2012 (67 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (67 pages) |
1 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2012 | Annual return made up to 22 November 2012 no member list (7 pages) |
21 December 2012 | Annual return made up to 22 November 2012 no member list (7 pages) |
20 December 2012 | Secretary's details changed for Isis Ep Llp on 19 April 2010 (2 pages) |
20 December 2012 | Director's details changed for John Anthony Victor Townsend on 2 October 2009 (2 pages) |
20 December 2012 | Secretary's details changed for Isis Ep Llp on 19 April 2010 (2 pages) |
20 December 2012 | Director's details changed for John Anthony Victor Townsend on 2 October 2009 (2 pages) |
20 December 2012 | Director's details changed for John Anthony Victor Townsend on 2 October 2009 (2 pages) |
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2012 | Full accounts made up to 31 December 2011 (69 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
24 April 2012 | Full accounts made up to 31 December 2011 (69 pages) |
29 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2012 | Annual return made up to 22 November 2011 no member list (7 pages) |
24 January 2012 | Annual return made up to 22 November 2011 no member list (7 pages) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
5 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
5 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
5 April 2011 | Full accounts made up to 31 December 2010 (54 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (54 pages) |
9 March 2011 | Purchase of own shares. (3 pages) |
9 March 2011 | Purchase of own shares. (3 pages) |
10 February 2011 | Duplicate mortgage certificatecharge no:13 (6 pages) |
10 February 2011 | Duplicate mortgage certificatecharge no:13 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (17 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (17 pages) |
3 November 2010 | Appointment of Ian Jackson Orrock as a director (3 pages) |
3 November 2010 | Appointment of Ian Jackson Orrock as a director (3 pages) |
1 October 2010 | Termination of appointment of Robert Owen as a director (2 pages) |
1 October 2010 | Termination of appointment of Robert Owen as a director (2 pages) |
27 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
4 June 2010 | Purchase of own shares. (3 pages) |
4 June 2010 | Purchase of own shares. (3 pages) |
25 May 2010 | Termination of appointment of Markham Cannon Brookes as a director (2 pages) |
25 May 2010 | Termination of appointment of Markham Cannon Brookes as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (53 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Full accounts made up to 31 December 2009 (53 pages) |
24 May 2010 | Memorandum and Articles of Association (87 pages) |
24 May 2010 | Memorandum and Articles of Association (87 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
18 May 2010 | Appointment of Isis Ep Llp as a secretary (4 pages) |
18 May 2010 | Appointment of Isis Ep Llp as a secretary (4 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 April 2010 | Termination of appointment of Barry Lawson as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Barry Lawson as a secretary (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
8 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (20 pages) |
8 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (20 pages) |
23 December 2009 | Termination of appointment of Paul Forster as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Paul Forster as a secretary (2 pages) |
15 December 2009 | Appointment of Barry Lawson as a secretary (3 pages) |
15 December 2009 | Appointment of Barry Lawson as a secretary (3 pages) |
29 October 2009 | Director's details changed for Robert Richardson Owen on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Anthony Victor Townsend on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Anthony Victor Townsend on 1 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Paul Martin Forster on 1 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Paul Martin Forster on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Anthony Victor Townsend on 1 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Paul Martin Forster on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Robert Richardson Owen on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Robert Richardson Owen on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Andrew Lumsdaine Karney on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Andrew Lumsdaine Karney on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Andrew Lumsdaine Karney on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Nott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Nott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Nott on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
7 August 2009 | Director appointed john anthony victor townsend (2 pages) |
7 August 2009 | Director appointed john anthony victor townsend (2 pages) |
8 June 2009 | 05/06/09\Gbp ti [email protected]=30878\ (3 pages) |
8 June 2009 | 05/06/09\Gbp ti [email protected]=30878\ (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 May 2009 | 20/04/09\Gbp ti [email protected]=60638.6\ (3 pages) |
20 May 2009 | 20/04/09\Gbp ti [email protected]=60638.6\ (3 pages) |
28 April 2009 | Ad 03/04/09\gbp si [email protected]=147255.6\gbp ic 5822699/5969954.6\ (22 pages) |
28 April 2009 | Ad 03/04/09\gbp si [email protected]=147255.6\gbp ic 5822699/5969954.6\ (22 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (52 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Full accounts made up to 31 December 2008 (52 pages) |
28 December 2008 | 16/12/08\Gbp ti [email protected]=34000\ (3 pages) |
28 December 2008 | 16/12/08\Gbp ti [email protected]=34000\ (3 pages) |
2 December 2008 | Return made up to 22/11/08; bulk list available separately (6 pages) |
2 December 2008 | Return made up to 22/11/08; bulk list available separately (6 pages) |
23 October 2008 | 14/10/08\Gbp ti [email protected]=7715.1\ (2 pages) |
23 October 2008 | 14/10/08\Gbp ti [email protected]=7715.1\ (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
25 July 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
3 July 2008 | Appointment terminated secretary f&c asset management PLC (1 page) |
3 July 2008 | Appointment terminated secretary f&c asset management PLC (1 page) |
2 July 2008 | 06/06/08\Gbp ti [email protected]=42500\ (1 page) |
2 July 2008 | 06/06/08\Gbp ti [email protected]=42500\ (1 page) |
28 April 2008 | Gbp ic 16417956.8/16410956.8\14/04/08\gbp sr [email protected]=7000\ (2 pages) |
28 April 2008 | Gbp ic 16417956.8/16410956.8\14/04/08\gbp sr [email protected]=7000\ (2 pages) |
22 April 2008 | 04/04/08\Gbp ti [email protected]=46000\ (2 pages) |
22 April 2008 | 04/04/08\Gbp ti [email protected]=46000\ (2 pages) |
18 April 2008 | Secretary appointed paul martin forster (2 pages) |
18 April 2008 | Appointment terminate, secretary rhonda nicoll logged form (1 page) |
18 April 2008 | Secretary appointed paul martin forster (2 pages) |
18 April 2008 | Appointment terminate, secretary rhonda nicoll logged form (1 page) |
31 March 2008 | Capitals not rolled up (1 page) |
31 March 2008 | Capitals not rolled up (1 page) |
31 March 2008 | 26/09/07\Gbp ti [email protected]=42500\ (1 page) |
31 March 2008 | 26/09/07\Gbp ti [email protected]=42500\ (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Full accounts made up to 31 December 2007 (48 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (48 pages) |
25 March 2008 | Resolutions
|
17 March 2008 | Ad 25/02/08\gbp si [email protected]=89439.8\gbp ic 16328517/16417956.8\ (16 pages) |
17 March 2008 | Ad 25/02/08\gbp si [email protected]=89439.8\gbp ic 16328517/16417956.8\ (16 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 December 2007 | Return made up to 22/11/07; bulk list available separately (9 pages) |
14 December 2007 | Return made up to 22/11/07; bulk list available separately (9 pages) |
20 November 2007 | Memorandum and Articles of Association (65 pages) |
20 November 2007 | Memorandum and Articles of Association (65 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Ad 25/09/07--------- £ si [email protected]=54112 £ si [email protected]=785279 £ ic 15509125/16348517 (28 pages) |
9 October 2007 | Ad 25/09/07--------- £ si [email protected]=54112 £ si [email protected]=785279 £ ic 15509125/16348517 (28 pages) |
4 September 2007 | 14/08/07 £ ti [email protected]=17500 (1 page) |
4 September 2007 | 14/08/07 £ ti [email protected]=17500 (1 page) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (44 pages) |
25 April 2007 | Memorandum and Articles of Association (63 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (44 pages) |
25 April 2007 | Memorandum and Articles of Association (63 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN (1 page) |
9 January 2007 | Return made up to 22/11/06; bulk list available separately (9 pages) |
9 January 2007 | Return made up to 22/11/06; bulk list available separately (9 pages) |
12 December 2006 | 02/10/06 £ ti [email protected]=80000 (1 page) |
12 December 2006 | 02/10/06 £ ti [email protected]=80000 (1 page) |
12 December 2006 | 02/10/06 £ ti [email protected]=54000 (1 page) |
12 December 2006 | 02/10/06 £ ti [email protected]=54000 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
11 August 2006 | Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY (1 page) |
27 July 2006 | Certificate of cancellation of share premium account (1 page) |
27 July 2006 | Cancel share premium account (4 pages) |
27 July 2006 | Cancel share premium account (4 pages) |
27 July 2006 | Certificate of cancellation of share premium account (1 page) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Ad 20/03/06--------- £ si [email protected]=31370 £ ic 15452752/15484122 (3 pages) |
28 March 2006 | Ad 20/03/06--------- £ si [email protected]=31370 £ ic 15452752/15484122 (3 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (42 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (42 pages) |
17 March 2006 | Return made up to 22/11/05; bulk list available separately (9 pages) |
17 March 2006 | Return made up to 22/11/05; bulk list available separately (9 pages) |
30 November 2005 | 29/09/05 £ ti [email protected]=17500 (1 page) |
30 November 2005 | 29/09/05 £ ti [email protected]=17500 (1 page) |
30 November 2005 | 15/09/05 £ ti [email protected]=5000 (2 pages) |
30 November 2005 | 15/09/05 £ ti [email protected]=5000 (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Ad 29/09/05--------- £ si [email protected]=19659 £ ic 3433208/3452867 (3 pages) |
3 November 2005 | Ad 29/09/05--------- £ si [email protected]=19659 £ ic 3433208/3452867 (3 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
15 October 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
18 August 2005 | £ ic 3448208/3433208 25/07/05 £ sr [email protected]=15000 (1 page) |
18 August 2005 | £ ic 3448208/3433208 25/07/05 £ sr [email protected]=15000 (1 page) |
18 August 2005 | 25/07/05 £ ti [email protected]=22500 (1 page) |
18 August 2005 | 25/07/05 £ ti [email protected]=22500 (1 page) |
8 July 2005 | Auditor's resignation (1 page) |
8 July 2005 | Auditor's resignation (1 page) |
21 June 2005 | 31/05/05 £ ti [email protected]=11000 (1 page) |
21 June 2005 | 31/05/05 £ ti [email protected]=11000 (1 page) |
2 June 2005 | 10/05/05 £ ti [email protected]=31000 (1 page) |
2 June 2005 | 10/05/05 £ ti [email protected]=31000 (1 page) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Ad 24/03/05--------- £ si [email protected]=26630 £ ic 3421578/3448208 (3 pages) |
5 May 2005 | Ad 24/03/05--------- £ si [email protected]=26630 £ ic 3421578/3448208 (3 pages) |
3 May 2005 | Ad 04/04/05-11/04/05 £ si [email protected]=167976 £ ic 3253602/3421578 (33 pages) |
3 May 2005 | Ad 04/04/05-11/04/05 £ si [email protected]=167976 £ ic 3253602/3421578 (33 pages) |
19 April 2005 | £ ic 3287102/3253602 29/03/05 £ sr [email protected]=33500 (1 page) |
19 April 2005 | £ ic 3287102/3253602 29/03/05 £ sr [email protected]=33500 (1 page) |
19 April 2005 | £ ic 3369602/3344602 29/03/05 £ sr [email protected]=25000 (1 page) |
19 April 2005 | £ ic 3344602/3287102 29/03/05 £ sr [email protected]=57500 (1 page) |
19 April 2005 | £ ic 3344602/3287102 29/03/05 £ sr [email protected]=57500 (1 page) |
19 April 2005 | £ ic 3369602/3344602 29/03/05 £ sr [email protected]=25000 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
5 April 2005 | £ ic 3376102/3369602 24/11/04 £ sr [email protected]=6500 (1 page) |
5 April 2005 | £ ic 3376102/3369602 24/11/04 £ sr [email protected]=6500 (1 page) |
30 March 2005 | Full accounts made up to 31 December 2004 (38 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (38 pages) |
17 January 2005 | Return made up to 22/11/04; bulk list available separately (9 pages) |
17 January 2005 | Return made up to 22/11/04; bulk list available separately (9 pages) |
10 December 2004 | £ ic 3413101/3394101 28/10/04 £ sr [email protected]=19000 (1 page) |
10 December 2004 | £ ic 3413101/3394101 28/10/04 £ sr [email protected]=19000 (1 page) |
29 October 2004 | £ ic 3420101/3413101 28/09/04 £ sr [email protected]=7000 (1 page) |
29 October 2004 | £ ic 3420101/3413101 28/09/04 £ sr [email protected]=7000 (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | £ ic 3425101/3420101 20/09/04 £ sr [email protected]=5000 (1 page) |
6 October 2004 | £ ic 3425101/3420101 20/09/04 £ sr [email protected]=5000 (1 page) |
28 September 2004 | £ ic 3447601/3425101 18/08/04 £ sr [email protected]=22500 (1 page) |
28 September 2004 | £ ic 3447601/3425101 18/08/04 £ sr [email protected]=22500 (1 page) |
20 September 2004 | Ad 13/08/04--------- £ si [email protected]=19285 £ ic 3428316/3447601 (4 pages) |
20 September 2004 | Ad 13/08/04--------- £ si [email protected]=19285 £ ic 3428316/3447601 (4 pages) |
25 August 2004 | £ ic 3435816/3428316 08/07/04 £ sr [email protected]=7500 (1 page) |
25 August 2004 | £ ic 3435816/3428316 08/07/04 £ sr [email protected]=7500 (1 page) |
15 June 2004 | Location of register of members (non legible) (1 page) |
15 June 2004 | Location of register of members (non legible) (1 page) |
13 May 2004 | £ ic 3417440/3399940 10/04/04 £ sr [email protected]=17500 (1 page) |
13 May 2004 | £ ic 3417440/3399940 10/04/04 £ sr [email protected]=17500 (1 page) |
13 May 2004 | Ad 29/03/04--------- £ si [email protected]=35876 £ ic 3399940/3435816 (48 pages) |
13 May 2004 | Ad 29/03/04--------- £ si [email protected]=35876 £ ic 3399940/3435816 (48 pages) |
12 May 2004 | Ad 02/04/04--------- £ si [email protected]=33199 £ ic 3384241/3417440 (8 pages) |
12 May 2004 | Ad 02/04/04--------- £ si [email protected]=33199 £ ic 3384241/3417440 (8 pages) |
4 May 2004 | £ ic 3391241/3384241 24/03/04 £ sr [email protected]=7000 (1 page) |
4 May 2004 | £ ic 3391241/3384241 24/03/04 £ sr [email protected]=7000 (1 page) |
31 March 2004 | £ ic 3396241/3391241 08/03/04 £ sr [email protected]=5000 (1 page) |
31 March 2004 | £ ic 3396241/3391241 08/03/04 £ sr [email protected]=5000 (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (36 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (36 pages) |
12 February 2004 | Notice to cease trading as an investment company (1 page) |
12 February 2004 | Notice to cease trading as an investment company (1 page) |
14 January 2004 | £ ic 3397741/3396241 29/12/03 £ sr [email protected]=1500 (1 page) |
14 January 2004 | £ ic 3397741/3396241 29/12/03 £ sr [email protected]=1500 (1 page) |
5 January 2004 | Return made up to 22/11/03; bulk list available separately
|
5 January 2004 | Return made up to 22/11/03; bulk list available separately
|
27 October 2003 | £ ic 3403240/3400240 13/10/03 £ sr [email protected]=3000 (1 page) |
27 October 2003 | £ ic 3403240/3400240 13/10/03 £ sr [email protected]=3000 (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Ad 20/09/03--------- £ si [email protected]=9807 £ ic 3393433/3403240 (49 pages) |
17 October 2003 | Ad 20/09/03--------- £ si [email protected]=9807 £ ic 3393433/3403240 (49 pages) |
1 September 2003 | Interim accounts made up to 30 June 2003 (7 pages) |
1 September 2003 | Interim accounts made up to 30 June 2003 (7 pages) |
13 August 2003 | £ ic 3397433/3393433 21/07/03 £ sr [email protected]=4000 (1 page) |
13 August 2003 | £ ic 3397433/3393433 21/07/03 £ sr [email protected]=4000 (1 page) |
16 July 2003 | Ad 04/04/03--------- £ si [email protected]=15717 £ ic 3381716/3397433 (49 pages) |
16 July 2003 | Ad 04/04/03--------- £ si [email protected]=15717 £ ic 3381716/3397433 (49 pages) |
16 July 2003 | Return made up to 22/11/02; full list of members (10 pages) |
16 July 2003 | Return made up to 22/11/02; full list of members (10 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (39 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (39 pages) |
28 October 2002 | Ad 30/09/02--------- £ si [email protected]=15360 £ ic 3340699/3356059 (48 pages) |
28 October 2002 | Ad 30/09/02--------- £ si [email protected]=15360 £ ic 3340699/3356059 (48 pages) |
28 October 2002 | Ad 01/10/02--------- £ si [email protected]=28340 £ ic 3312359/3340699 (5 pages) |
28 October 2002 | Ad 01/10/02--------- £ si [email protected]=28340 £ ic 3312359/3340699 (5 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | Interim accounts made up to 30 June 2002 (7 pages) |
13 September 2002 | Interim accounts made up to 30 June 2002 (7 pages) |
16 August 2002 | Certificate of reduction of share premium (1 page) |
16 August 2002 | Certificate of reduction of share premium (1 page) |
16 August 2002 | Reduce share premium account (2 pages) |
16 August 2002 | Reduce share premium account (2 pages) |
6 August 2002 | £ ic 3322359/3312359 28/06/02 £ sr [email protected]=10000 (1 page) |
6 August 2002 | £ ic 3322359/3312359 28/06/02 £ sr [email protected]=10000 (1 page) |
25 June 2002 | Ad 23/04/02--------- £ si [email protected]=14244 £ ic 3308115/3322359 (50 pages) |
25 June 2002 | Ad 23/04/02--------- £ si [email protected]=14244 £ ic 3308115/3322359 (50 pages) |
8 May 2002 | £ ic 3310615/3308115 24/04/02 £ sr [email protected]=2500 (1 page) |
8 May 2002 | £ ic 3310615/3308115 24/04/02 £ sr [email protected]=2500 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
27 March 2002 | Full accounts made up to 31 December 2001 (38 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (38 pages) |
6 December 2001 | Return made up to 22/11/01; bulk list available separately
|
6 December 2001 | Return made up to 22/11/01; bulk list available separately
|
6 September 2001 | Initial accounts made up to 30 June 2001 (8 pages) |
6 September 2001 | Initial accounts made up to 30 June 2001 (8 pages) |
29 May 2001 | Ad 30/01/01-06/04/01 £ si [email protected]=735881 £ ic 2614178/3350059 (37 pages) |
29 May 2001 | Ad 30/01/01-06/04/01 £ si [email protected]=735881 £ ic 2614178/3350059 (37 pages) |
24 May 2001 | Ad 23/02/01-06/03/01 £ si [email protected]=1150364 £ ic 1463814/2614178 (48 pages) |
24 May 2001 | Ad 23/02/01-06/03/01 £ si [email protected]=1150364 £ ic 1463814/2614178 (48 pages) |
21 March 2001 | Ad 06/03/01--------- £ si [email protected]=54 £ ic 1463760/1463814 (2 pages) |
21 March 2001 | Ad 06/03/01--------- £ si [email protected]=54 £ ic 1463760/1463814 (2 pages) |
13 March 2001 | Ad 16/02/01--------- £ si [email protected]=330713 £ ic 1133047/1463760 (14 pages) |
13 March 2001 | Ad 16/02/01--------- £ si [email protected]=330713 £ ic 1133047/1463760 (14 pages) |
12 March 2001 | Ad 12/02/01--------- £ si [email protected]=510877 £ ic 622170/1133047 (22 pages) |
12 March 2001 | Ad 12/02/01--------- £ si [email protected]=510877 £ ic 622170/1133047 (22 pages) |
12 February 2001 | Ad 26/01/01--------- £ si [email protected]=572168 £ ic 50002/622170 (27 pages) |
12 February 2001 | Ad 26/01/01--------- £ si [email protected]=572168 £ ic 50002/622170 (27 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
17 January 2001 | Listing of particulars (49 pages) |
17 January 2001 | Listing of particulars (49 pages) |
8 January 2001 | Ad 12/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
8 January 2001 | Nc inc already adjusted 12/12/00 (1 page) |
8 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Ad 12/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
8 January 2001 | Nc inc already adjusted 12/12/00 (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: kempson house camomile street, london EC3A 7AN (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: kempson house camomile street, london EC3A 7AN (1 page) |
27 December 2000 | Notice of intention to trade as an investment co. (1 page) |
27 December 2000 | Notice of intention to trade as an investment co. (1 page) |
22 December 2000 | Application to commence business (3 pages) |
22 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
22 December 2000 | Application to commence business (3 pages) |
22 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 83 leonard street london EC2A 4QS (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 83 leonard street london EC2A 4QS (1 page) |
22 November 2000 | Incorporation (16 pages) |
22 November 2000 | Incorporation (16 pages) |