London
SW1Y 6JD
Director Name | Mr Gert Tiivas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 14 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Ms Merika Nimmo |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 14 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Gurdeep Singh Hansra |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 20 Greenways Beckenham Kent BR3 3NG |
Secretary Name | Mandeep Hansra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pickhurst Park Bromley Kent BR2 0UF |
Director Name | Mr Simon Neil Kerr |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2006) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | 27 York Road Windsor Berkshire SL4 3NX |
Secretary Name | Kathryn Teresa Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 27 York Road Windsor Berkshire SL4 3NX |
Director Name | Martyn Konig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smarkham Madgehole Lane Shamley Green Surrey GU5 0SS |
Director Name | Edmund Lloyd Rowland |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2007) |
Role | Invesment Manager |
Correspondence Address | 42 Cheryls Close Fulham London SW6 2AY |
Secretary Name | Edmund Lloyd Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2006) |
Role | Fund Manager |
Correspondence Address | 42 Cheryls Close Fulham London SW6 2AY |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Square London SW6 3DZ |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Square London SW6 3DZ |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5 Savile Row London W1S 3PD |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Director Name | Mrs Venetia Monique Lean |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | St. Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ |
Director Name | Ms Sumarmarl Simargool |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Edmund Lloyd Rowland |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street London SW1Y 6BN |
Director Name | Ms Margaret Morrow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street London SW1Y 6BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blackfishcapital.com |
---|---|
Telephone | 01908 200022 |
Telephone region | Milton Keynes |
Registered Address | 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5m at £1 | Dolphin Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £330,789 |
Net Worth | £365,657 |
Cash | £283,363 |
Current Liabilities | £228,720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become from the company to the chargee on any account whatsoever but limited to £200,000.00. Particulars: First fixed charge all moneys from time to time held by the bank on any current,deposit and/or other account. See the mortgage charge document for full details. Outstanding |
---|
3 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
---|---|
6 May 2020 | Satisfaction of charge 1 in full (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 April 2020 | Resolutions
|
15 April 2020 | Notification of Barclay Thomas Rowland as a person with significant control on 9 April 2020 (2 pages) |
15 April 2020 | Cessation of David John Rowland as a person with significant control on 9 April 2020 (1 page) |
15 April 2020 | Appointment of Ms Merika Nimmo as a director on 14 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Gert Tiivas as a director on 14 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Margaret Morrow as a director on 14 April 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street London SW1Y 6BN on 16 August 2018 (1 page) |
10 August 2018 | Resolutions
|
2 August 2018 | Termination of appointment of Edmund Lloyd Rowland as a director on 30 July 2018 (1 page) |
2 August 2018 | Appointment of Ms Margaret Morrow as a director on 30 July 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 April 2015 | Termination of appointment of Sumarmarl Simargool as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Venetia Monique Lean as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Venetia Monique Lean as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Harley James Rowland as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Sumarmarl Simargool as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Harley James Rowland as a director on 13 April 2015 (1 page) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 May 2014 | Accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Accounts made up to 31 December 2013 (24 pages) |
28 March 2014 | Appointment of Mr Aurelien David Rowland as a director (2 pages) |
28 March 2014 | Appointment of Mr Aurelien David Rowland as a director (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Accounts made up to 31 December 2012 (23 pages) |
3 May 2013 | Accounts made up to 31 December 2012 (23 pages) |
9 January 2013 | Appointment of Mr Edmund Lloyd Rowland as a director (2 pages) |
9 January 2013 | Registered office address changed from 5 Savile Row London W1S 3PD on 9 January 2013 (1 page) |
9 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
9 January 2013 | Registered office address changed from 5 Savile Row London W1S 3PD on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Mr Edmund Lloyd Rowland as a director (2 pages) |
9 January 2013 | Registered office address changed from 5 Savile Row London W1S 3PD on 9 January 2013 (1 page) |
4 October 2012 | Termination of appointment of Jonathan Rowland as a director (1 page) |
4 October 2012 | Termination of appointment of Jonathan Rowland as a director (1 page) |
28 June 2012 | Director's details changed for Mr Jonathan David Rowland on 1 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Jonathan David Rowland on 1 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Ms Sumarmarl Simargool on 1 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Director's details changed for Mr Jonathan David Rowland on 1 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Ms Sumarmarl Simargool on 1 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Ms Sumarmarl Simargool on 1 May 2012 (2 pages) |
27 April 2012 | Accounts made up to 31 December 2011 (23 pages) |
27 April 2012 | Accounts made up to 31 December 2011 (23 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
27 May 2011 | Accounts made up to 31 December 2010 (25 pages) |
27 May 2011 | Accounts made up to 31 December 2010 (25 pages) |
8 June 2010 | Director's details changed for Mr Jonathan David Rowland on 30 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew James Yuill on 30 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Jonathan David Rowland on 30 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Appointment of Ms Sumarmarl Simargool as a director (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew James Yuill on 30 May 2010 (2 pages) |
8 June 2010 | Appointment of Ms Sumarmarl Simargool as a director (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages) |
6 May 2010 | Appointment of Mr Jonathan David Rowland as a director (2 pages) |
6 May 2010 | Appointment of Mr Jonathan David Rowland as a director (2 pages) |
26 April 2010 | Accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Accounts made up to 31 December 2009 (18 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
12 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
30 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Venetia Monique Lean on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Venetia Monique Lean on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Venetia Monique Lean on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages) |
5 November 2009 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
5 November 2009 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
2 October 2009 | Ad 16/09/09\gbp si 200000@1=200000\gbp ic 1247800/1447800\ (2 pages) |
2 October 2009 | Ad 16/09/09\gbp si 200000@1=200000\gbp ic 1247800/1447800\ (2 pages) |
4 September 2009 | Accounts made up to 30 November 2008 (14 pages) |
4 September 2009 | Accounts made up to 30 November 2008 (14 pages) |
11 August 2009 | Appointment terminated director martyn konig (1 page) |
11 August 2009 | Appointment terminated director martyn konig (1 page) |
14 July 2009 | Capitals not rolled up (2 pages) |
14 July 2009 | Capitals not rolled up (2 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 April 2009 | Ad 30/05/08\gbp si 200000@1=200000\gbp ic 1047800/1247800\ (2 pages) |
3 April 2009 | Ad 30/05/08\gbp si 200000@1=200000\gbp ic 1047800/1247800\ (2 pages) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
26 August 2008 | Accounts made up to 30 November 2007 (15 pages) |
26 August 2008 | Accounts made up to 30 November 2007 (15 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
30 May 2008 | Director's change of particulars / harley rowland / 19/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / harley rowland / 19/05/2008 (1 page) |
2 May 2008 | Ad 30/11/07\gbp si 190000@1=190000\gbp ic 687800/877800\ (2 pages) |
2 May 2008 | Ad 30/11/07\gbp si 190000@1=190000\gbp ic 687800/877800\ (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Nc inc already adjusted 16/10/07 (1 page) |
19 October 2007 | Nc inc already adjusted 16/10/07 (1 page) |
19 October 2007 | Resolutions
|
18 September 2007 | Ad 31/08/07--------- £ si 100000@1=100000 £ ic 587800/687800 (2 pages) |
18 September 2007 | Ad 31/08/07--------- £ si 100000@1=100000 £ ic 587800/687800 (2 pages) |
4 September 2007 | Accounts made up to 30 November 2006 (14 pages) |
4 September 2007 | Accounts made up to 30 November 2006 (14 pages) |
4 July 2007 | Ad 31/05/07--------- £ si 20000@1 (2 pages) |
4 July 2007 | Ad 31/05/07--------- £ si 20000@1 (2 pages) |
2 July 2007 | Ad 31/05/07--------- £ si 150000@1 (2 pages) |
2 July 2007 | Ad 31/05/07--------- £ si 150000@1 (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (8 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (8 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
10 April 2007 | Ad 28/02/07--------- £ si 150000@1=150000 £ ic 437800/587800 (2 pages) |
10 April 2007 | Ad 28/02/07--------- £ si 150000@1=150000 £ ic 437800/587800 (2 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
23 March 2007 | Ad 27/11/06--------- £ si 50000@1=50000 £ ic 387800/437800 (2 pages) |
23 March 2007 | Ad 27/11/06--------- £ si 50000@1=50000 £ ic 387800/437800 (2 pages) |
14 March 2007 | Ad 02/06/06--------- £ si 5000@1=5000 £ ic 277800/282800 (2 pages) |
14 March 2007 | Ad 02/06/06--------- £ si 5000@1=5000 £ ic 277800/282800 (2 pages) |
14 March 2007 | Ad 11/09/06--------- £ si 5000@1=5000 £ ic 282800/287800 (2 pages) |
14 March 2007 | Ad 30/11/06--------- £ si 100000@1=100000 £ ic 287800/387800 (2 pages) |
14 March 2007 | Ad 11/09/06--------- £ si 5000@1=5000 £ ic 282800/287800 (2 pages) |
14 March 2007 | Ad 30/11/06--------- £ si 100000@1=100000 £ ic 287800/387800 (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 43 north audley street london W1K 6WH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 43 north audley street london W1K 6WH (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
13 July 2006 | Accounts made up to 30 November 2005 (14 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (9 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Accounts made up to 30 November 2005 (14 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (9 pages) |
13 July 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: orchard house 27 york road windsor berkshire SL4 3NX (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: orchard house 27 york road windsor berkshire SL4 3NX (1 page) |
29 November 2005 | Ad 11/11/05--------- £ si 5000@1=5000 £ ic 272800/277800 (2 pages) |
29 November 2005 | Ad 11/11/05--------- £ si 5000@1=5000 £ ic 272800/277800 (2 pages) |
15 September 2005 | Accounts made up to 30 November 2004 (12 pages) |
15 September 2005 | Accounts made up to 30 November 2004 (12 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
6 December 2004 | Ad 29/11/04--------- £ si 1200@1=1200 £ ic 268000/269200 (2 pages) |
6 December 2004 | Ad 31/08/04--------- £ si 17000@1=17000 £ ic 251000/268000 (2 pages) |
6 December 2004 | Ad 31/08/04--------- £ si 17000@1=17000 £ ic 251000/268000 (2 pages) |
6 December 2004 | Ad 11/10/04--------- £ si 3600@1=3600 £ ic 269200/272800 (2 pages) |
6 December 2004 | Ad 11/10/04--------- £ si 3600@1=3600 £ ic 269200/272800 (2 pages) |
6 December 2004 | Ad 29/11/04--------- £ si 1200@1=1200 £ ic 268000/269200 (2 pages) |
21 July 2004 | Ad 31/05/04--------- £ si 2000@1 (2 pages) |
21 July 2004 | Ad 31/05/04--------- £ si 2000@1 (2 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
6 April 2004 | Accounts made up to 30 November 2003 (12 pages) |
6 April 2004 | Accounts made up to 30 November 2003 (12 pages) |
30 March 2004 | Ad 23/02/04--------- £ si 7000@1=7000 £ ic 233500/240500 (2 pages) |
30 March 2004 | Ad 23/02/04--------- £ si 7000@1=7000 £ ic 233500/240500 (2 pages) |
30 March 2004 | Auditor's resignation (2 pages) |
30 March 2004 | Auditor's resignation (2 pages) |
23 December 2003 | Ad 20/11/03--------- £ si 20500@1=20500 £ ic 213000/233500 (2 pages) |
23 December 2003 | Ad 20/11/03--------- £ si 20500@1=20500 £ ic 213000/233500 (2 pages) |
20 October 2003 | Ad 30/09/03--------- £ si 10000@1=10000 £ ic 203000/213000 (2 pages) |
20 October 2003 | Ad 30/09/03--------- £ si 10000@1=10000 £ ic 203000/213000 (2 pages) |
1 July 2003 | Ad 31/05/03--------- £ si 20000@1=20000 £ ic 183000/203000 (2 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
1 July 2003 | Ad 31/05/03--------- £ si 20000@1=20000 £ ic 183000/203000 (2 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 May 2003 | Ad 25/03/03--------- £ si 20000@1=20000 £ ic 163000/183000 (2 pages) |
2 May 2003 | Ad 25/03/03--------- £ si 20000@1=20000 £ ic 163000/183000 (2 pages) |
3 April 2003 | Accounts made up to 30 November 2002 (13 pages) |
3 April 2003 | Accounts made up to 30 November 2002 (13 pages) |
19 February 2003 | Ad 10/02/03--------- £ si 3000@1=3000 £ ic 150000/153000 (2 pages) |
19 February 2003 | Ad 30/12/02--------- £ si 10000@1=10000 £ ic 153000/163000 (2 pages) |
19 February 2003 | Ad 10/02/03--------- £ si 3000@1=3000 £ ic 150000/153000 (2 pages) |
19 February 2003 | Ad 30/12/02--------- £ si 10000@1=10000 £ ic 153000/163000 (2 pages) |
23 December 2002 | Ad 28/11/02--------- £ si 10000@1=10000 £ ic 140000/150000 (2 pages) |
23 December 2002 | Ad 28/11/02--------- £ si 10000@1=10000 £ ic 140000/150000 (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 20 greenways beckenham kent BR3 3NG (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 20 greenways beckenham kent BR3 3NG (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
31 October 2002 | Company name changed hansra investments LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed hansra investments LIMITED\certificate issued on 31/10/02 (2 pages) |
30 September 2002 | Nc inc already adjusted 24/09/02 (1 page) |
30 September 2002 | Nc inc already adjusted 24/09/02 (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Ad 24/09/02--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages) |
30 September 2002 | Ad 24/09/02--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages) |
30 September 2002 | Resolutions
|
29 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
25 March 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
25 March 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
6 November 2001 | Ad 26/10/01--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages) |
6 November 2001 | Ad 26/10/01--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 20 greenways beckenham kent BR3 3NG (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 20 greenways beckenham kent BR3 3NG (1 page) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
11 June 2001 | Company name changed hansra investments (uk) LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed hansra investments (uk) LIMITED\certificate issued on 11/06/01 (2 pages) |
1 June 2001 | Incorporation (20 pages) |
1 June 2001 | Incorporation (20 pages) |