Company NameLiwathon Limited
Company StatusActive
Company Number04226899
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aurelien David Rowland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Gert Tiivas
Date of BirthApril 1973 (Born 51 years ago)
NationalityEstonian
StatusCurrent
Appointed14 April 2020(18 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMs Merika Nimmo
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityEstonian
StatusCurrent
Appointed14 April 2020(18 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameGurdeep Singh Hansra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleInvestment Manager
Correspondence Address20 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameMandeep Hansra
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Pickhurst Park
Bromley
Kent
BR2 0UF
Director NameMr Simon Neil Kerr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2006)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address27 York Road
Windsor
Berkshire
SL4 3NX
Secretary NameKathryn Teresa Kerr
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address27 York Road
Windsor
Berkshire
SL4 3NX
Director NameMartyn Konig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmarkham
Madgehole Lane
Shamley Green
Surrey
GU5 0SS
Director NameEdmund Lloyd Rowland
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2007)
RoleInvesment Manager
Correspondence Address42 Cheryls Close
Fulham
London
SW6 2AY
Secretary NameEdmund Lloyd Rowland
NationalityBritish
StatusResigned
Appointed05 May 2006(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2006)
RoleFund Manager
Correspondence Address42 Cheryls Close
Fulham
London
SW6 2AY
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5 Savile Row
London
W1S 3PD
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed10 November 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Director NameMrs Venetia Monique Lean
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressSt. Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Director NameMs Sumarmarl Simargool
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Edmund Lloyd Rowland
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address2 Duke Street
London
SW1Y 6BN
Director NameMs Margaret Morrow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
London
SW1Y 6BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblackfishcapital.com
Telephone01908 200022
Telephone regionMilton Keynes

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5m at £1Dolphin Limited
100.00%
Ordinary

Financials

Year2014
Turnover£330,789
Net Worth£365,657
Cash£283,363
Current Liabilities£228,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

10 November 2006Delivered 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

Filing History

3 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
6 May 2020Satisfaction of charge 1 in full (1 page)
29 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
15 April 2020Notification of Barclay Thomas Rowland as a person with significant control on 9 April 2020 (2 pages)
15 April 2020Cessation of David John Rowland as a person with significant control on 9 April 2020 (1 page)
15 April 2020Appointment of Ms Merika Nimmo as a director on 14 April 2020 (2 pages)
15 April 2020Appointment of Mr Gert Tiivas as a director on 14 April 2020 (2 pages)
15 April 2020Termination of appointment of Margaret Morrow as a director on 14 April 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2018Registered 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 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
(3 pages)
2 August 2018Termination of appointment of Edmund Lloyd Rowland as a director on 30 July 2018 (1 page)
2 August 2018Appointment of Ms Margaret Morrow as a director on 30 July 2018 (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,492,539
(4 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,492,539
(4 pages)
16 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4,492,539
(4 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4,492,539
(4 pages)
16 April 2015Termination of appointment of Sumarmarl Simargool as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Venetia Monique Lean as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Venetia Monique Lean as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Harley James Rowland as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Sumarmarl Simargool as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Harley James Rowland as a director on 13 April 2015 (1 page)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,492,539
(5 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,492,539
(5 pages)
8 May 2014Accounts made up to 31 December 2013 (24 pages)
8 May 2014Accounts made up to 31 December 2013 (24 pages)
28 March 2014Appointment of Mr Aurelien David Rowland as a director (2 pages)
28 March 2014Appointment of Mr Aurelien David Rowland as a director (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 May 2013Accounts made up to 31 December 2012 (23 pages)
3 May 2013Accounts made up to 31 December 2012 (23 pages)
9 January 2013Appointment of Mr Edmund Lloyd Rowland as a director (2 pages)
9 January 2013Registered office address changed from 5 Savile Row London W1S 3PD on 9 January 2013 (1 page)
9 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,492,539
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,492,539
(3 pages)
9 January 2013Registered office address changed from 5 Savile Row London W1S 3PD on 9 January 2013 (1 page)
9 January 2013Appointment of Mr Edmund Lloyd Rowland as a director (2 pages)
9 January 2013Registered office address changed from 5 Savile Row London W1S 3PD on 9 January 2013 (1 page)
4 October 2012Termination of appointment of Jonathan Rowland as a director (1 page)
4 October 2012Termination of appointment of Jonathan Rowland as a director (1 page)
28 June 2012Director's details changed for Mr Jonathan David Rowland on 1 May 2012 (2 pages)
28 June 2012Director's details changed for Mr Jonathan David Rowland on 1 May 2012 (2 pages)
28 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
28 June 2012Director's details changed for Ms Sumarmarl Simargool on 1 May 2012 (2 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 June 2012Director's details changed for Mr Jonathan David Rowland on 1 May 2012 (2 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
28 June 2012Director's details changed for Ms Sumarmarl Simargool on 1 May 2012 (2 pages)
28 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
28 June 2012Director's details changed for Ms Sumarmarl Simargool on 1 May 2012 (2 pages)
27 April 2012Accounts made up to 31 December 2011 (23 pages)
27 April 2012Accounts made up to 31 December 2011 (23 pages)
24 June 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 4,192,539
(3 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
24 June 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 4,192,539
(3 pages)
27 May 2011Accounts made up to 31 December 2010 (25 pages)
27 May 2011Accounts made up to 31 December 2010 (25 pages)
8 June 2010Director's details changed for Mr Jonathan David Rowland on 30 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew James Yuill on 30 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan David Rowland on 30 May 2010 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
8 June 2010Appointment of Ms Sumarmarl Simargool as a director (2 pages)
8 June 2010Director's details changed for Mr Andrew James Yuill on 30 May 2010 (2 pages)
8 June 2010Appointment of Ms Sumarmarl Simargool as a director (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages)
6 May 2010Appointment of Mr Jonathan David Rowland as a director (2 pages)
6 May 2010Appointment of Mr Jonathan David Rowland as a director (2 pages)
26 April 2010Accounts made up to 31 December 2009 (18 pages)
26 April 2010Accounts made up to 31 December 2009 (18 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
12 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,892,539
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,892,539
(2 pages)
30 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
7 January 2010Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Venetia Monique Lean on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Venetia Monique Lean on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Venetia Monique Lean on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages)
5 November 2009Appointment of Mr Andrew James Yuill as a director (2 pages)
5 November 2009Appointment of Mr Andrew James Yuill as a director (2 pages)
2 October 2009Ad 16/09/09\gbp si 200000@1=200000\gbp ic 1247800/1447800\ (2 pages)
2 October 2009Ad 16/09/09\gbp si 200000@1=200000\gbp ic 1247800/1447800\ (2 pages)
4 September 2009Accounts made up to 30 November 2008 (14 pages)
4 September 2009Accounts made up to 30 November 2008 (14 pages)
11 August 2009Appointment terminated director martyn konig (1 page)
11 August 2009Appointment terminated director martyn konig (1 page)
14 July 2009Capitals not rolled up (2 pages)
14 July 2009Capitals not rolled up (2 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 April 2009Ad 30/05/08\gbp si 200000@1=200000\gbp ic 1047800/1247800\ (2 pages)
3 April 2009Ad 30/05/08\gbp si 200000@1=200000\gbp ic 1047800/1247800\ (2 pages)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
26 August 2008Accounts made up to 30 November 2007 (15 pages)
26 August 2008Accounts made up to 30 November 2007 (15 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
30 May 2008Director's change of particulars / harley rowland / 19/05/2008 (1 page)
30 May 2008Director's change of particulars / harley rowland / 19/05/2008 (1 page)
2 May 2008Ad 30/11/07\gbp si 190000@1=190000\gbp ic 687800/877800\ (2 pages)
2 May 2008Ad 30/11/07\gbp si 190000@1=190000\gbp ic 687800/877800\ (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Nc inc already adjusted 16/10/07 (1 page)
19 October 2007Nc inc already adjusted 16/10/07 (1 page)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2007Ad 31/08/07--------- £ si 100000@1=100000 £ ic 587800/687800 (2 pages)
18 September 2007Ad 31/08/07--------- £ si 100000@1=100000 £ ic 587800/687800 (2 pages)
4 September 2007Accounts made up to 30 November 2006 (14 pages)
4 September 2007Accounts made up to 30 November 2006 (14 pages)
4 July 2007Ad 31/05/07--------- £ si 20000@1 (2 pages)
4 July 2007Ad 31/05/07--------- £ si 20000@1 (2 pages)
2 July 2007Ad 31/05/07--------- £ si 150000@1 (2 pages)
2 July 2007Ad 31/05/07--------- £ si 150000@1 (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (8 pages)
15 June 2007Return made up to 01/06/07; full list of members (8 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
10 April 2007Ad 28/02/07--------- £ si 150000@1=150000 £ ic 437800/587800 (2 pages)
10 April 2007Ad 28/02/07--------- £ si 150000@1=150000 £ ic 437800/587800 (2 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
23 March 2007Ad 27/11/06--------- £ si 50000@1=50000 £ ic 387800/437800 (2 pages)
23 March 2007Ad 27/11/06--------- £ si 50000@1=50000 £ ic 387800/437800 (2 pages)
14 March 2007Ad 02/06/06--------- £ si 5000@1=5000 £ ic 277800/282800 (2 pages)
14 March 2007Ad 02/06/06--------- £ si 5000@1=5000 £ ic 277800/282800 (2 pages)
14 March 2007Ad 11/09/06--------- £ si 5000@1=5000 £ ic 282800/287800 (2 pages)
14 March 2007Ad 30/11/06--------- £ si 100000@1=100000 £ ic 287800/387800 (2 pages)
14 March 2007Ad 11/09/06--------- £ si 5000@1=5000 £ ic 282800/287800 (2 pages)
14 March 2007Ad 30/11/06--------- £ si 100000@1=100000 £ ic 287800/387800 (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 43 north audley street london W1K 6WH (1 page)
28 December 2006Registered office changed on 28/12/06 from: 43 north audley street london W1K 6WH (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
13 July 2006Accounts made up to 30 November 2005 (14 pages)
13 July 2006Return made up to 01/06/06; full list of members (9 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Accounts made up to 30 November 2005 (14 pages)
13 July 2006Return made up to 01/06/06; full list of members (9 pages)
13 July 2006New secretary appointed (2 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
10 May 2006Registered office changed on 10/05/06 from: orchard house 27 york road windsor berkshire SL4 3NX (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: orchard house 27 york road windsor berkshire SL4 3NX (1 page)
29 November 2005Ad 11/11/05--------- £ si 5000@1=5000 £ ic 272800/277800 (2 pages)
29 November 2005Ad 11/11/05--------- £ si 5000@1=5000 £ ic 272800/277800 (2 pages)
15 September 2005Accounts made up to 30 November 2004 (12 pages)
15 September 2005Accounts made up to 30 November 2004 (12 pages)
5 July 2005Return made up to 01/06/05; full list of members (6 pages)
5 July 2005Return made up to 01/06/05; full list of members (6 pages)
6 December 2004Ad 29/11/04--------- £ si 1200@1=1200 £ ic 268000/269200 (2 pages)
6 December 2004Ad 31/08/04--------- £ si 17000@1=17000 £ ic 251000/268000 (2 pages)
6 December 2004Ad 31/08/04--------- £ si 17000@1=17000 £ ic 251000/268000 (2 pages)
6 December 2004Ad 11/10/04--------- £ si 3600@1=3600 £ ic 269200/272800 (2 pages)
6 December 2004Ad 11/10/04--------- £ si 3600@1=3600 £ ic 269200/272800 (2 pages)
6 December 2004Ad 29/11/04--------- £ si 1200@1=1200 £ ic 268000/269200 (2 pages)
21 July 2004Ad 31/05/04--------- £ si 2000@1 (2 pages)
21 July 2004Ad 31/05/04--------- £ si 2000@1 (2 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
6 April 2004Accounts made up to 30 November 2003 (12 pages)
6 April 2004Accounts made up to 30 November 2003 (12 pages)
30 March 2004Ad 23/02/04--------- £ si 7000@1=7000 £ ic 233500/240500 (2 pages)
30 March 2004Ad 23/02/04--------- £ si 7000@1=7000 £ ic 233500/240500 (2 pages)
30 March 2004Auditor's resignation (2 pages)
30 March 2004Auditor's resignation (2 pages)
23 December 2003Ad 20/11/03--------- £ si 20500@1=20500 £ ic 213000/233500 (2 pages)
23 December 2003Ad 20/11/03--------- £ si 20500@1=20500 £ ic 213000/233500 (2 pages)
20 October 2003Ad 30/09/03--------- £ si 10000@1=10000 £ ic 203000/213000 (2 pages)
20 October 2003Ad 30/09/03--------- £ si 10000@1=10000 £ ic 203000/213000 (2 pages)
1 July 2003Ad 31/05/03--------- £ si 20000@1=20000 £ ic 183000/203000 (2 pages)
1 July 2003Return made up to 01/06/03; full list of members (6 pages)
1 July 2003Ad 31/05/03--------- £ si 20000@1=20000 £ ic 183000/203000 (2 pages)
1 July 2003Return made up to 01/06/03; full list of members (6 pages)
2 May 2003Ad 25/03/03--------- £ si 20000@1=20000 £ ic 163000/183000 (2 pages)
2 May 2003Ad 25/03/03--------- £ si 20000@1=20000 £ ic 163000/183000 (2 pages)
3 April 2003Accounts made up to 30 November 2002 (13 pages)
3 April 2003Accounts made up to 30 November 2002 (13 pages)
19 February 2003Ad 10/02/03--------- £ si 3000@1=3000 £ ic 150000/153000 (2 pages)
19 February 2003Ad 30/12/02--------- £ si 10000@1=10000 £ ic 153000/163000 (2 pages)
19 February 2003Ad 10/02/03--------- £ si 3000@1=3000 £ ic 150000/153000 (2 pages)
19 February 2003Ad 30/12/02--------- £ si 10000@1=10000 £ ic 153000/163000 (2 pages)
23 December 2002Ad 28/11/02--------- £ si 10000@1=10000 £ ic 140000/150000 (2 pages)
23 December 2002Ad 28/11/02--------- £ si 10000@1=10000 £ ic 140000/150000 (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 20 greenways beckenham kent BR3 3NG (1 page)
8 November 2002Registered office changed on 08/11/02 from: 20 greenways beckenham kent BR3 3NG (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
31 October 2002Company name changed hansra investments LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed hansra investments LIMITED\certificate issued on 31/10/02 (2 pages)
30 September 2002Nc inc already adjusted 24/09/02 (1 page)
30 September 2002Nc inc already adjusted 24/09/02 (1 page)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2002Ad 24/09/02--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages)
30 September 2002Ad 24/09/02--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2002Return made up to 01/06/02; full list of members (6 pages)
29 June 2002Return made up to 01/06/02; full list of members (6 pages)
25 March 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
25 March 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
6 November 2001Ad 26/10/01--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages)
6 November 2001Ad 26/10/01--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages)
14 June 2001New director appointed (3 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 20 greenways beckenham kent BR3 3NG (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 20 greenways beckenham kent BR3 3NG (1 page)
14 June 2001New director appointed (3 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
11 June 2001Company name changed hansra investments (uk) LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed hansra investments (uk) LIMITED\certificate issued on 11/06/01 (2 pages)
1 June 2001Incorporation (20 pages)
1 June 2001Incorporation (20 pages)