London
EC4A 4AB
Director Name | Ms Katrina White |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Corporate Compliance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Andrew Stuart Groves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Businessman |
Country of Residence | Mozambique |
Correspondence Address | 222 Afonso Costa Matola Maputo Foreign |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elgin Crescent London W11 2JR |
Director Name | Rehman Hassim |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2007) |
Role | CEO |
Correspondence Address | Fig & Olive Estate Mutare Road Ruwa Harare Foreign |
Director Name | Mr Russell Carnegie Grant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street Little Eversden Cambridge CB3 7HE |
Director Name | John Griffiths Anthony |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2009) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Jengrador Brewers Avenue Durban Natal 4001 Foreign |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Malcolm Richard Wilson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 August 2004) |
Role | Civil Servant |
Correspondence Address | 22 Kent Road Dunkeld Gauteng 2196 South Africa |
Director Name | Mr Christopher Jonathan Charles Chapple |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2008) |
Role | Corporate Management |
Country of Residence | England |
Correspondence Address | Higher Vexford House Higher Vexford Lydeard St Lawrence Taunton TA4 3QF |
Director Name | Mr Andrew Rae Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Mr Zacharias Bernardus Swanepoel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 January 2009) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | No. 12 Chagall, Corner Of Ballyclare And Outspan Morning Side Ext 141 Johannesburg South Africa |
Director Name | Gordon Victor Thompson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 January 2009(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2010) |
Role | Cheif Operation Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 16 St. James's Street London SW1A 1ER |
Director Name | Mr James Alistair Kirkland Cochrane |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 St. James's Street London SW1A 1ER |
Director Name | Beat Ehrensberger |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2014) |
Role | Enrc General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 16 St. James's Street London SW1A 1ER |
Director Name | Dr Zaure Zaurbekova |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 10 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 16 St. James's Street London SW1A 1ER |
Secretary Name | Lynne Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 2nd Floor 16 St. James's Street London SW1A 1ER |
Secretary Name | Victoria Margaret Penrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Director Name | Elisabeth Marie Kampa |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 15 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2016) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rue St Zithe Luxembourg L-2763 |
Director Name | Leon Lombard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2016) |
Role | Cfo Enrc Africa |
Country of Residence | South Africa |
Correspondence Address | The Reserve 54 Melville Road Illovo Sandton 2196 |
Director Name | Paul Aggleton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2018) |
Role | Chief Financial Officer Of Erg Group |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Satzhan Temirgaliyev |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 16 August 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2022) |
Role | Group Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | enrc.com |
---|
Registered Address | 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.9b at £0.1 | Enrc Africa 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,000,000 |
Cash | £1,000,000 |
Current Liabilities | £23,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 May 2016 | Delivered on: 20 May 2016 Persons entitled: Jsc Vtb Bank Classification: A registered charge Outstanding |
---|---|
23 November 2009 | Delivered on: 26 November 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (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 central african mining & exploration company PLC current account no 83817342. Outstanding |
21 April 2006 | Delivered on: 25 April 2006 Persons entitled: Carlyle M G Limited Classification: Rent deposit deed 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 of £64,625.00 in an account. Outstanding |
6 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 23038357 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
5 September 2005 | Delivered on: 16 September 2005 Persons entitled: Carlyle M G Limited Classification: Rent deposit deed 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: A deposit of £64,625. Outstanding |
16 January 2004 | Delivered on: 23 January 2004 Persons entitled: Carlyle M G Limited Classification: Rent deposit deed 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: To a deposit of £64,625.00 in an account in the name of the landlords solicitors. Outstanding |
1 February 2008 | Delivered on: 7 February 2008 Satisfied on: 19 October 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £$2,250,000 credited to account designation 26069563 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 |
21 June 2007 | Delivered on: 25 June 2007 Satisfied on: 30 October 2008 Persons entitled: Credit Suisse, London Branch Classification: Securities pledge agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the euroclear entitlements. See the mortgage charge document for full details. Fully Satisfied |
3 November 2020 | Full accounts made up to 31 December 2019 (119 pages) |
---|---|
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 August 2019 | Change of details for Enrc Africa 1 Limited as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages) |
8 August 2019 | Change of details for Enrc Africa 1 Limited as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
16 November 2018 | Satisfaction of charge 042322470008 in full (4 pages) |
16 August 2018 | Termination of appointment of Paul Aggleton as a director on 16 August 2018 (1 page) |
16 August 2018 | Appointment of Satzhan Temirgaliyev as a director on 16 August 2018 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page) |
13 January 2017 | Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages) |
13 January 2017 | Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages) |
12 January 2017 | Appointment of Paul Aggleton as a director on 29 December 2016 (2 pages) |
12 January 2017 | Appointment of Paul Aggleton as a director on 29 December 2016 (2 pages) |
6 October 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
6 October 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 May 2016 | Registration of charge 042322470008, created on 11 May 2016 (27 pages) |
20 May 2016 | Registration of charge 042322470008, created on 11 May 2016 (27 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
3 February 2016 | Memorandum and Articles of Association (29 pages) |
3 February 2016 | Memorandum and Articles of Association (29 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 April 2015 | Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages) |
29 April 2015 | Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages) |
8 January 2015 | Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 October 2014 | Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page) |
29 October 2014 | Appointment of Leon Lombard as a director on 15 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page) |
29 October 2014 | Appointment of Leon Lombard as a director on 15 October 2014 (2 pages) |
12 June 2014 | Director's details changed for Beat Ehrensberger on 10 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Beat Ehrensberger on 10 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 March 2014 | Termination of appointment of Zaure Zaurbekova as a director (1 page) |
14 March 2014 | Termination of appointment of Zaure Zaurbekova as a director (1 page) |
13 February 2014 | Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages) |
19 October 2013 | Satisfaction of charge 6 in full (4 pages) |
19 October 2013 | Satisfaction of charge 6 in full (4 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Termination of appointment of Victoria Penrice as a secretary (1 page) |
23 April 2013 | Termination of appointment of Victoria Penrice as a secretary (1 page) |
12 April 2013 | Termination of appointment of James Cochrane as a director (1 page) |
12 April 2013 | Termination of appointment of James Cochrane as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (18 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (18 pages) |
14 June 2011 | Registered office address changed from 2Nd Floor 16 St. James's Street London SW1A 1ER on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 2Nd Floor 16 St. James's Street London SW1A 1ER on 14 June 2011 (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Resignation of an auditor (2 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Resignation of an auditor (2 pages) |
14 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 September 2010 | Company name changed central african mining & exploration company PLC\certificate issued on 14/09/10
|
14 September 2010 | Re-registration of Memorandum and Articles (25 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Company name changed central african mining & exploration company PLC\certificate issued on 14/09/10
|
14 September 2010 | Re-registration of Memorandum and Articles (25 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 September 2010 | Termination of appointment of Gordon Thompson as a director (1 page) |
9 September 2010 | Termination of appointment of Gordon Thompson as a director (1 page) |
8 July 2010 | Annual return made up to 11 June 2010. List of shareholders has changed (16 pages) |
8 July 2010 | Annual return made up to 11 June 2010. List of shareholders has changed (16 pages) |
16 June 2010 | Director's details changed for Gordon Victor Thompson on 1 November 2009 (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 June 2010 | Director's details changed for Gordon Victor Thompson on 1 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Gordon Victor Thompson on 1 November 2009 (2 pages) |
27 April 2010 | Termination of appointment of Andrew Burns as a director (2 pages) |
27 April 2010 | Termination of appointment of Andrew Burns as a director (2 pages) |
19 April 2010 | Termination of appointment of Lynne Sanderson as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Lynne Sanderson as a secretary (2 pages) |
16 April 2010 | Appointment of Victoria Margaret Penrice as a secretary (3 pages) |
16 April 2010 | Appointment of Victoria Margaret Penrice as a secretary (3 pages) |
30 November 2009 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 November 2009 (2 pages) |
30 November 2009 | Appointment of Lynne Sanderson as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Philip Enoch as a secretary (2 pages) |
30 November 2009 | Appointment of Lynne Sanderson as a secretary (3 pages) |
30 November 2009 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Philip Enoch as a secretary (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 November 2009 | Appointment of Mr James Alistair Kirkland Cochrane as a director (3 pages) |
20 November 2009 | Termination of appointment of Andrew Groves as a director (2 pages) |
20 November 2009 | Termination of appointment of Philippe Edmonds as a director (2 pages) |
20 November 2009 | Appointment of Beat Ehrensberger as a director (3 pages) |
20 November 2009 | Termination of appointment of John Anthony as a director (2 pages) |
20 November 2009 | Termination of appointment of John Anthony as a director (2 pages) |
20 November 2009 | Appointment of Zaure Zaurbekova as a director (3 pages) |
20 November 2009 | Termination of appointment of Andrew Groves as a director (2 pages) |
20 November 2009 | Termination of appointment of Philippe Edmonds as a director (2 pages) |
20 November 2009 | Appointment of Mr James Alistair Kirkland Cochrane as a director (3 pages) |
20 November 2009 | Appointment of Zaure Zaurbekova as a director (3 pages) |
20 November 2009 | Appointment of Beat Ehrensberger as a director (3 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
6 November 2009 | Statement of affairs (20 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
6 November 2009 | Statement of affairs (20 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
1 October 2009 | Ad 15/09/09\gbp si [email protected]=700\gbp ic 2822321.64/2823021.64\ (2 pages) |
1 October 2009 | Ad 02/09/09\gbp si [email protected]=6437\gbp ic 2815884.64/2822321.64\ (2 pages) |
1 October 2009 | Ad 15/09/09\gbp si [email protected]=700\gbp ic 2822321.64/2823021.64\ (2 pages) |
1 October 2009 | Ad 02/09/09\gbp si [email protected]=6437\gbp ic 2815884.64/2822321.64\ (2 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (89 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (89 pages) |
23 July 2009 | Ad 09/07/09\gbp si [email protected]=12100\gbp ic 2803784.64/2815884.64\ (2 pages) |
23 July 2009 | Ad 09/07/09\gbp si [email protected]=12100\gbp ic 2803784.64/2815884.64\ (2 pages) |
1 July 2009 | Director's change of particulars / john anthony / 22/06/2009 (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 11/06/09; bulk list available separately (11 pages) |
1 July 2009 | Director's change of particulars / john anthony / 22/06/2009 (1 page) |
1 July 2009 | Return made up to 11/06/09; bulk list available separately (11 pages) |
1 July 2009 | Location of register of members (1 page) |
12 March 2009 | Capitals not rolled up (2 pages) |
12 March 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Director appointed gordon victor thompson (1 page) |
16 February 2009 | Director appointed gordon victor thompson (1 page) |
13 January 2009 | Appointment terminated director zacharias swanepoel (1 page) |
13 January 2009 | Appointment terminated director zacharias swanepoel (1 page) |
17 November 2008 | Director's change of particulars / john anthony / 01/11/2008 (2 pages) |
17 November 2008 | Director's change of particulars / john anthony / 01/11/2008 (2 pages) |
10 November 2008 | Appointment terminated director christopher chapple (1 page) |
10 November 2008 | Appointment terminated director christopher chapple (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Statement of affairs (12 pages) |
30 October 2008 | Ad 24/10/08\gbp si [email protected]=230978.26\gbp ic 2572806.38/2803784.64\ (2 pages) |
30 October 2008 | Statement of affairs (12 pages) |
30 October 2008 | Ad 24/10/08\gbp si [email protected]=230978.26\gbp ic 2572806.38/2803784.64\ (2 pages) |
18 September 2008 | Group of companies' accounts made up to 31 March 2008 (83 pages) |
18 September 2008 | Group of companies' accounts made up to 31 March 2008 (83 pages) |
5 August 2008 | Ad 31/07/08\gbp si [email protected]=400\gbp ic 2572406.38/2572806.38\ (2 pages) |
5 August 2008 | Ad 31/07/08\gbp si [email protected]=400\gbp ic 2572406.38/2572806.38\ (2 pages) |
2 July 2008 | Director appointed zacharias bernadus swanepoel (4 pages) |
2 July 2008 | Director appointed zacharias bernadus swanepoel (4 pages) |
27 June 2008 | Return made up to 11/06/08; bulk list available separately (9 pages) |
27 June 2008 | Return made up to 11/06/08; bulk list available separately (9 pages) |
19 June 2008 | Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 2370456.351/2446440.465\ (2 pages) |
19 June 2008 | Statement of affairs (22 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Statement of affairs (11 pages) |
19 June 2008 | Ad 25/04/08\gbp si [email protected]=35784.237\gbp ic 1518972.114/1554756.351\ (2 pages) |
19 June 2008 | Statement of affairs (6 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Statement of affairs (22 pages) |
19 June 2008 | Statement of affairs (11 pages) |
19 June 2008 | Ad 30/05/08\gbp si [email protected]=815000\gbp ic 1555456.351/2370456.351\ (2 pages) |
19 June 2008 | Nc inc already adjusted 29/05/08 (1 page) |
19 June 2008 | Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 2370456.351/2446440.465\ (2 pages) |
19 June 2008 | Ad 30/05/08\gbp si [email protected]=815000\gbp ic 1555456.351/2370456.351\ (2 pages) |
19 June 2008 | Ad 25/04/08\gbp si [email protected]=35784.237\gbp ic 1518972.114/1554756.351\ (2 pages) |
19 June 2008 | Nc inc already adjusted 29/05/08 (1 page) |
19 June 2008 | Ad 20/05/08\gbp si [email protected]=700\gbp ic 1554756.351/1555456.351\ (2 pages) |
19 June 2008 | Statement of affairs (6 pages) |
19 June 2008 | Ad 20/05/08\gbp si [email protected]=700\gbp ic 1554756.351/1555456.351\ (2 pages) |
21 May 2008 | Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 1442988/1518972.114\ (2 pages) |
21 May 2008 | Statement of affairs (8 pages) |
21 May 2008 | Ad 13/05/08\gbp si [email protected]=75984.114\gbp ic 1442988/1518972.114\ (2 pages) |
21 May 2008 | Statement of affairs (8 pages) |
23 April 2008 | Ad 07/04/08\gbp si [email protected]=150000\gbp ic 1242988/1392988\ (4 pages) |
23 April 2008 | Ad 09/04/08\gbp si [email protected]=50000\gbp ic 1392988/1442988\ (6 pages) |
23 April 2008 | Ad 07/04/08\gbp si [email protected]=150000\gbp ic 1242988/1392988\ (4 pages) |
23 April 2008 | Ad 09/04/08\gbp si [email protected]=50000\gbp ic 1392988/1442988\ (6 pages) |
19 February 2008 | Ad 14/02/08--------- £ si [email protected]=11000 £ ic 1231988/1242988 (2 pages) |
19 February 2008 | Ad 14/02/08--------- £ si [email protected]=11000 £ ic 1231988/1242988 (2 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Ad 14/01/08--------- £ si [email protected]=300 £ ic 1231688/1231988 (2 pages) |
23 January 2008 | Ad 14/01/08--------- £ si [email protected]=300 £ ic 1231688/1231988 (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
22 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
5 December 2007 | Ad 27/11/07--------- £ si [email protected]=3500 £ ic 1228188/1231688 (2 pages) |
5 December 2007 | Ad 27/11/07--------- £ si [email protected]=3500 £ ic 1228188/1231688 (2 pages) |
18 September 2007 | Group of companies' accounts made up to 31 March 2007 (43 pages) |
18 September 2007 | Group of companies' accounts made up to 31 March 2007 (43 pages) |
17 September 2007 | New director appointed (5 pages) |
17 September 2007 | New director appointed (5 pages) |
28 June 2007 | Return made up to 11/06/07; bulk list available separately (10 pages) |
28 June 2007 | Return made up to 11/06/07; bulk list available separately (10 pages) |
25 June 2007 | Particulars of mortgage/charge (7 pages) |
25 June 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Ad 18/05/07--------- £ si [email protected]=1654 £ ic 1194480/1196134 (4 pages) |
19 June 2007 | Statement of affairs (11 pages) |
19 June 2007 | Statement of affairs (11 pages) |
19 June 2007 | Ad 18/05/07--------- £ si [email protected]=2891 £ ic 1196134/1199025 (4 pages) |
19 June 2007 | Statement of affairs (11 pages) |
19 June 2007 | Ad 18/05/07--------- £ si [email protected]=1654 £ ic 1194480/1196134 (4 pages) |
19 June 2007 | Ad 18/05/07--------- £ si [email protected]=2891 £ ic 1196134/1199025 (4 pages) |
19 June 2007 | Statement of affairs (11 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | Statement of affairs (14 pages) |
7 June 2007 | Statement of affairs (19 pages) |
7 June 2007 | Statement of affairs (14 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=11855 £ ic 1173145/1185000 (2 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=14019 £ ic 1114565/1128584 (2 pages) |
7 June 2007 | Statement of affairs (18 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=12559 £ ic 1099173/1111732 (2 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=2833 £ ic 1111732/1114565 (2 pages) |
7 June 2007 | Statement of affairs (19 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=12559 £ ic 1099173/1111732 (2 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=11855 £ ic 1173145/1185000 (2 pages) |
7 June 2007 | Statement of affairs (19 pages) |
7 June 2007 | Ad 24/04/07--------- £ si [email protected]=9480 £ ic 1185000/1194480 (3 pages) |
7 June 2007 | Statement of affairs (57 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=14019 £ ic 1114565/1128584 (2 pages) |
7 June 2007 | Statement of affairs (18 pages) |
7 June 2007 | Statement of affairs (57 pages) |
7 June 2007 | Statement of affairs (18 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=44561 £ ic 1128584/1173145 (2 pages) |
7 June 2007 | Ad 24/04/07--------- £ si [email protected]=9480 £ ic 1185000/1194480 (3 pages) |
7 June 2007 | Statement of affairs (18 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=44561 £ ic 1128584/1173145 (2 pages) |
7 June 2007 | Ad 18/05/07--------- £ si [email protected]=2833 £ ic 1111732/1114565 (2 pages) |
7 June 2007 | Statement of affairs (19 pages) |
22 May 2007 | Statement of affairs (10 pages) |
22 May 2007 | Ad 30/03/07--------- £ si [email protected]=10000 £ ic 1085173/1095173 (2 pages) |
22 May 2007 | Ad 30/03/07--------- £ si [email protected]=10000 £ ic 1085173/1095173 (2 pages) |
22 May 2007 | Ad 30/03/07--------- £ si [email protected]=4000 £ ic 1095173/1099173 (2 pages) |
22 May 2007 | Statement of affairs (7 pages) |
22 May 2007 | Statement of affairs (10 pages) |
22 May 2007 | Statement of affairs (7 pages) |
22 May 2007 | Ad 30/03/07--------- £ si [email protected]=4000 £ ic 1095173/1099173 (2 pages) |
21 May 2007 | Ad 30/03/07--------- £ si [email protected]=350 £ ic 1084823/1085173 (2 pages) |
21 May 2007 | Ad 30/03/07--------- £ si [email protected]=350 £ ic 1084823/1085173 (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
14 February 2007 | Ad 17/08/06--------- £ si [email protected]=2960 £ ic 1081863/1084823 (2 pages) |
14 February 2007 | Ad 17/08/06--------- £ si [email protected]=2960 £ ic 1081863/1084823 (2 pages) |
13 February 2007 | Ad 23/01/07--------- £ si [email protected]=79 £ ic 1081784/1081863 (2 pages) |
13 February 2007 | Ad 23/01/07--------- £ si [email protected]=79 £ ic 1081784/1081863 (2 pages) |
16 October 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
16 October 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
30 August 2006 | Ad 17/08/06--------- £ si [email protected]=4681 £ ic 1077103/1081784 (2 pages) |
30 August 2006 | Ad 17/08/06--------- £ si [email protected]=4681 £ ic 1077103/1081784 (2 pages) |
30 August 2006 | Statement of affairs (7 pages) |
30 August 2006 | Statement of affairs (7 pages) |
18 July 2006 | Ad 05/06/06--------- £ si [email protected] (10 pages) |
18 July 2006 | Ad 05/06/06--------- £ si [email protected] (10 pages) |
30 June 2006 | Return made up to 11/06/06; bulk list available separately (9 pages) |
30 June 2006 | Return made up to 11/06/06; bulk list available separately (9 pages) |
15 June 2006 | Ad 11/05/06--------- £ si [email protected]=178750 £ ic 981260/1160010 (6 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Ad 11/05/06--------- £ si [email protected]=178750 £ ic 981260/1160010 (6 pages) |
15 June 2006 | Resolutions
|
9 June 2006 | Nc inc already adjusted 30/05/06 (2 pages) |
9 June 2006 | Nc inc already adjusted 30/05/06 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
12 May 2006 | Ad 03/03/06--------- £ si [email protected]=96666 £ ic 884594/981260 (7 pages) |
12 May 2006 | Ad 03/03/06--------- £ si [email protected]=96666 £ ic 884594/981260 (7 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Statement of affairs (36 pages) |
23 March 2006 | Ad 09/02/06--------- £ si [email protected]= 171853 £ ic 712741/884594 (2 pages) |
23 March 2006 | Ad 09/02/06--------- £ si [email protected]= 171853 £ ic 712741/884594 (2 pages) |
23 March 2006 | Statement of affairs (36 pages) |
28 February 2006 | Ad 01/02/06--------- £ si [email protected]=82502 £ ic 630239/712741 (6 pages) |
28 February 2006 | Ad 01/02/06--------- £ si [email protected]=82502 £ ic 630239/712741 (6 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Ad 06/01/06--------- £ si [email protected]=20879 £ ic 937860/958739 (4 pages) |
14 February 2006 | Ad 06/01/06--------- £ si [email protected]=16150 £ ic 921710/937860 (2 pages) |
14 February 2006 | Ad 06/01/06--------- £ si [email protected]=16150 £ ic 921710/937860 (2 pages) |
14 February 2006 | Ad 06/01/06--------- £ si [email protected]=20879 £ ic 937860/958739 (4 pages) |
29 December 2005 | Ad 09/08/05--------- £ si [email protected]=22500 £ ic 814210/836710 (2 pages) |
29 December 2005 | Ad 03/08/05--------- £ si [email protected]=85000 £ ic 836710/921710 (4 pages) |
29 December 2005 | Ad 03/08/05--------- £ si [email protected]=85000 £ ic 836710/921710 (4 pages) |
29 December 2005 | Ad 09/08/05--------- £ si [email protected]=22500 £ ic 814210/836710 (2 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Ad 12/08/05--------- £ si [email protected]=2000 £ ic 810210/812210 (2 pages) |
12 September 2005 | Ad 12/08/05--------- £ si [email protected]=2000 £ ic 810210/812210 (2 pages) |
12 September 2005 | Ad 12/08/05--------- £ si [email protected]=2000 £ ic 812210/814210 (2 pages) |
12 September 2005 | Ad 12/08/05--------- £ si [email protected]=2000 £ ic 812210/814210 (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 11/06/05; bulk list available separately (9 pages) |
4 July 2005 | Return made up to 11/06/05; bulk list available separately (9 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
1 December 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
1 December 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
5 October 2004 | Rescinding 882 - a/d 18/02/04 (2 pages) |
5 October 2004 | Rescinding 882 - a/d 18/02/04 (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 11/06/04; bulk list available separately
|
28 July 2004 | Return made up to 11/06/04; bulk list available separately
|
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=27708 £ ic 443437/471145 (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=27708 £ ic 443437/471145 (2 pages) |
12 March 2004 | Ad 18/02/04--------- £ si [email protected]=1000 £ ic 442437/443437 (2 pages) |
12 March 2004 | Ad 18/02/04--------- £ si [email protected]=1000 £ ic 442437/443437 (2 pages) |
26 February 2004 | Ad 18/02/04--------- £ si [email protected]=1000 £ ic 441437/442437 (2 pages) |
26 February 2004 | Ad 18/02/04--------- £ si [email protected]=1000 £ ic 441437/442437 (2 pages) |
29 January 2004 | Ad 23/01/04--------- £ si [email protected]=47815 £ ic 393622/441437 (4 pages) |
29 January 2004 | Ad 23/01/04--------- £ si [email protected]=47815 £ ic 393622/441437 (4 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Ad 23/12/03--------- £ si [email protected]=15521 £ ic 378101/393622 (4 pages) |
5 January 2004 | Ad 23/12/03--------- £ si [email protected]=15521 £ ic 378101/393622 (4 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
14 October 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
14 October 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
7 October 2003 | Ad 25/09/03--------- £ si [email protected]=38283 £ ic 339818/378101 (3 pages) |
7 October 2003 | Ad 25/09/03--------- £ si [email protected]=38283 £ ic 339818/378101 (3 pages) |
16 July 2003 | Ad 03/07/03--------- £ si [email protected]=1750 £ ic 338068/339818 (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si [email protected]=1750 £ ic 338068/339818 (2 pages) |
3 July 2003 | Return made up to 11/06/03; bulk list available separately (9 pages) |
3 July 2003 | Return made up to 11/06/03; bulk list available separately (9 pages) |
25 March 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
21 November 2002 | Ad 09/10/02--------- £ si [email protected]=25000 £ ic 763068/788068 (4 pages) |
21 November 2002 | Ad 09/10/02--------- £ si [email protected]=25000 £ ic 763068/788068 (4 pages) |
19 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
19 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
22 August 2002 | Ad 20/06/02--------- £ si [email protected]=500000 £ ic 263068/763068 (2 pages) |
22 August 2002 | Ad 20/06/02--------- £ si [email protected]=500000 £ ic 263068/763068 (2 pages) |
22 August 2002 | Statement of affairs (8 pages) |
22 August 2002 | Statement of affairs (8 pages) |
25 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
25 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
4 July 2002 | Return made up to 11/06/02; full list of members (34 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (34 pages) |
13 March 2002 | Ad 22/01/02--------- £ si [email protected]=17500 £ ic 261318/278818 (2 pages) |
13 March 2002 | Ad 22/01/02--------- £ si [email protected]=17500 £ ic 261318/278818 (2 pages) |
6 February 2002 | Statement of affairs (1 page) |
6 February 2002 | Ad 26/07/01--------- £ si [email protected]= 199998 £ ic 61320/261318 (2 pages) |
6 February 2002 | Statement of affairs (1 page) |
6 February 2002 | Ad 26/07/01--------- £ si [email protected]= 199998 £ ic 61320/261318 (2 pages) |
27 January 2002 | Ad 22/01/02--------- £ si [email protected]=61318 £ ic 2/61320 (4 pages) |
27 January 2002 | Ad 22/01/02--------- £ si [email protected]=61318 £ ic 2/61320 (4 pages) |
20 August 2001 | Prospectus (3 pages) |
20 August 2001 | Prospectus (3 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
8 August 2001 | Prospectus (84 pages) |
8 August 2001 | Prospectus (84 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
2 August 2001 | S-div 26/07/01 (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | S-div 26/07/01 (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 2001 | Application to commence business (2 pages) |
1 August 2001 | Application to commence business (2 pages) |
1 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
5 July 2001 | Company name changed ableplan PLC\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed ableplan PLC\certificate issued on 05/07/01 (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
11 June 2001 | Incorporation (15 pages) |
11 June 2001 | Incorporation (15 pages) |