Company NamePinnacle Group Limited
Company StatusActive
Company Number04240859
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleFounding Partner
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Capital Llp 33 Cavendish Square
London
W1G 0PW
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameRichard Martin Hamilton Croft-Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameChi Wah Terrence Tsang
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Manager
Country of ResidenceChina
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Kevin Blake Catlett
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Philip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(22 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(9 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameAndrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2004)
RoleSolicitor Consultant
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameMr Godfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(9 months after company formation)
Appointment Duration13 years (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2004)
RoleSurveyor
Correspondence AddressAlderley Farm
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameAndrew Malcolm Lee
NationalityEnglish
StatusResigned
Appointed25 March 2002(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2004)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address61 South Primrose Hill
Chelmsford
Essex
CM1 2RF
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 June 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
Greater London
SW8 1JZ
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameMr Christopher John Knight
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Highbury Place
London
N5 1QP
Secretary NameMr Michael David Comras
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2005(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 June 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDavid John Nicol
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2005(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2006)
RoleCompany Director
Correspondence Address35 Chenies Avenue
Little Chalfont
Buckinghamshire
HP6 6PP
Director NameMr Oliver Alexander Hemsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressUrless Farm
Corscombe
Dorchester
Dorset
DT2 0NP
Secretary NameAndrew Malcolm Lee
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence Address205 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameMr Andrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Damian Connolly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2006(5 years after company formation)
Appointment Duration1 month (resigned 07 August 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Garden Close
Harpenden
Hertfordshire
AL5 2EG
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMr Michael William Harrison Penny
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Ping Yiu Jimmy Li
Date of BirthDecember 1967 (Born 56 years ago)
NationalityHong Kong
StatusResigned
Appointed09 June 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Sammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Sammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMrs Penelope Ann Hylton Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Roger Delanoy Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NamePadraig Breen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Starwood Capital Europe Advisers Llp 1 Eagle P
2nd Floor, St. James'S
London
SW1Y 6AF
Director NameMr Federico Bianchi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2019(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor Euston Tower
286 Euston Road
London
NW1 3DP
Director NameKarandeep Luke Singh Dhanoa
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Eagle Place
London
SW1Y 6AF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.pinnacle-regen.com
Telephone020 70172000
Telephone regionLondon

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£67,174,000
Net Worth£16,724,000
Cash£3,460,000
Current Liabilities£10,015,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

25 April 2012Delivered on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2007Delivered on: 14 September 2007
Satisfied on: 27 April 2011
Persons entitled: Cheval Property Holdings 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: £20,000.
Fully Satisfied
25 August 2004Delivered on: 6 September 2004
Satisfied on: 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge over account
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title, interest and benefit of the company in and to the account together with all balances at any time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 5 April 2002
Satisfied on: 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2021Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages)
2 September 2020Group of companies' accounts made up to 31 March 2020 (81 pages)
16 July 2020Change of share class name or designation (2 pages)
15 July 2020Particulars of variation of rights attached to shares (2 pages)
15 July 2020Memorandum and Articles of Association (18 pages)
15 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
19 March 2020Appointment of Karandeep Luke Singh Dhanoa as a director on 10 March 2020 (2 pages)
19 March 2020Termination of appointment of Federico Bianchi as a director on 10 March 2020 (1 page)
7 January 2020Termination of appointment of Roger Delanoy Clarke as a director on 31 December 2019 (1 page)
7 January 2020Appointment of Richard Martin Hamilton Croft-Sharland as a director on 31 December 2019 (2 pages)
9 December 2019Registered office address changed from First Floor 6 st Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page)
25 November 2019Group of companies' accounts made up to 31 March 2019 (59 pages)
26 July 2019Termination of appointment of Padraig Breen as a director on 5 July 2019 (1 page)
26 July 2019Appointment of Mr Federico Bianchi as a director on 25 July 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
11 January 2019Group of companies' accounts made up to 31 March 2018 (66 pages)
1 October 2018Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages)
1 October 2018Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
5 February 2018Appointment of Padraig Breen as a director on 12 January 2018 (2 pages)
1 February 2018Termination of appointment of Adam Khisro Mir Shah as a director on 12 January 2018 (1 page)
28 November 2017Group of companies' accounts made up to 31 March 2017 (67 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (67 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Tstar Pinnacle Limited as a person with significant control on 5 September 2017 (1 page)
11 September 2017Notification of Tstar Pinnacle Limited as a person with significant control on 5 September 2017 (1 page)
7 September 2017Appointment of Mr Julian Ralph Stewart Newiss as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Julian Ralph Stewart Newiss as a director on 1 September 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Appointment of Mr Adam Khisro Mir Shah as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Roger Delanoy Clarke as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Roger Delanoy Clarke as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Adam Khisro Mir Shah as a director on 14 June 2017 (2 pages)
23 June 2017Termination of appointment of Robert Thomas Jonathan Rann as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Robert Thomas Jonathan Rann as a director on 14 June 2017 (1 page)
2 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 01/06/2017
(3 pages)
2 June 2017Statement by Directors (2 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 2,401,218.20
(5 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 2,401,218.20
(5 pages)
2 June 2017Solvency Statement dated 01/06/17 (2 pages)
2 June 2017Solvency Statement dated 01/06/17 (2 pages)
2 June 2017Statement by Directors (2 pages)
2 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 01/06/2017
(3 pages)
1 June 2017Termination of appointment of Penelope Ann Hylton Elliott as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Penelope Ann Hylton Elliott as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Spring Master Limited as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Spring Master Limited as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Richard Paul Margree as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Sammy Sean Lee as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Richard Paul Margree as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Sammy Sean Lee as a director on 31 May 2017 (1 page)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (64 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (64 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,401,218.2
(8 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,401,218.2
(8 pages)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Michael William Harrison Penny as a secretary on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a secretary on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
2 October 2015Group of companies' accounts made up to 31 March 2015 (62 pages)
2 October 2015Group of companies' accounts made up to 31 March 2015 (62 pages)
14 July 2015Change of name notice (2 pages)
14 July 2015Company name changed pinnacle regeneration group LIMITED\certificate issued on 14/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(4 pages)
14 July 2015Change of name notice (2 pages)
14 July 2015Company name changed pinnacle regeneration group LIMITED\certificate issued on 14/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,401,218.2
(8 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,401,218.2
(8 pages)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
12 December 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,401,218.2
(9 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,401,218.2
(9 pages)
2 July 2014Appointment of Mr Sammy Sean Lee as a director (2 pages)
2 July 2014Appointment of Mr Sammy Sean Lee as a director (2 pages)
17 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2,401,218.2
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2,401,218.2
(4 pages)
28 January 2014Appointment of Penelope Ann Hylton Elliott as a director (2 pages)
28 January 2014Appointment of Penelope Ann Hylton Elliott as a director (2 pages)
28 January 2014Appointment of Mr Richard Paul Margree as a director (2 pages)
28 January 2014Appointment of Mr Richard Paul Margree as a director (2 pages)
24 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 2,401,068.2
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 2,401,068.2
(4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 January 2014Termination of appointment of Aubrey Adams as a director (1 page)
16 January 2014Termination of appointment of Aubrey Adams as a director (1 page)
16 January 2014Termination of appointment of Andrew Biggs as a director (1 page)
16 January 2014Termination of appointment of Andrew Biggs as a director (1 page)
11 November 2013Group of companies' accounts made up to 31 March 2013 (78 pages)
11 November 2013Group of companies' accounts made up to 31 March 2013 (78 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
29 November 2012Appointment of Spring Master Limited as a director (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Appointment of Spring Master Limited as a director (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Termination of appointment of Sammy Lee as a director (1 page)
5 November 2012Termination of appointment of Ping Li as a director (1 page)
5 November 2012Termination of appointment of Ping Li as a director (1 page)
5 November 2012Termination of appointment of Sammy Lee as a director (1 page)
12 September 2012Group of companies' accounts made up to 31 March 2012 (70 pages)
12 September 2012Group of companies' accounts made up to 31 March 2012 (70 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 January 2012Auditor's resignation (1 page)
26 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
7 July 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
7 July 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
23 June 2011Appointment of Mr Sammy Sean Lee as a director (2 pages)
23 June 2011Appointment of Mr Ping Yiu Jimmy Li as a director (2 pages)
23 June 2011Appointment of Mr Sammy Sean Lee as a director (2 pages)
23 June 2011Appointment of Mr Ping Yiu Jimmy Li as a director (2 pages)
22 June 2011Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
22 June 2011Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,400,469.2
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,400,469.2
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,400,469.2
(3 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 June 2011Termination of appointment of Giles Brand as a director (1 page)
13 June 2011Termination of appointment of Giles Brand as a director (1 page)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
7 July 2010Secretary's details changed for Mr Michael William Harrison Penny on 7 July 2010 (1 page)
7 July 2010Director's details changed for Peregrine Murray Addison Lloyd on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Aubrey John Adams on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Aubrey John Adams on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Michael William Harrison Penny on 7 July 2010 (1 page)
7 July 2010Director's details changed for Peregrine Murray Addison Lloyd on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael William Harrison Penny on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Godfrey Alexander Blott on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael William Harrison Penny on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Andrew Peter Biggs on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Godfrey Alexander Blott on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael William Harrison Penny on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Andrew Peter Biggs on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Aubrey John Adams on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Andrew Peter Biggs on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Godfrey Alexander Blott on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Giles Robert Brand on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Giles Robert Brand on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Peregrine Murray Addison Lloyd on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Michael William Harrison Penny on 7 July 2010 (1 page)
7 July 2010Director's details changed for Giles Robert Brand on 7 July 2010 (2 pages)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page)
21 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
21 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
16 July 2009Return made up to 25/06/09; full list of members (7 pages)
16 July 2009Director's change of particulars / peregrine lloyd / 24/06/2009 (1 page)
16 July 2009Return made up to 25/06/09; full list of members (7 pages)
16 July 2009Director and secretary's change of particulars / michael penny / 24/06/2009 (1 page)
16 July 2009Director and secretary's change of particulars / michael penny / 24/06/2009 (1 page)
16 July 2009Director's change of particulars / godfrey blott / 24/06/2009 (1 page)
16 July 2009Director's change of particulars / godfrey blott / 24/06/2009 (1 page)
16 July 2009Director's change of particulars / peregrine lloyd / 24/06/2009 (1 page)
15 July 2009Director's change of particulars / godfrey blott / 09/03/2006 (1 page)
15 July 2009Director's change of particulars / godfrey blott / 09/03/2006 (1 page)
28 October 2008Return made up to 25/06/08; change of members (10 pages)
28 October 2008Return made up to 25/06/08; change of members (10 pages)
23 October 2008Appointment terminated director oliver hemsley (1 page)
23 October 2008Appointment terminated director damian connolly (1 page)
23 October 2008Appointment terminated director damian connolly (1 page)
23 October 2008Appointment terminated director oliver hemsley (1 page)
7 October 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
13 August 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
13 August 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
10 August 2007Return made up to 25/06/07; full list of members (22 pages)
10 August 2007Return made up to 25/06/07; full list of members (22 pages)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
18 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2007Ad 29/03/07--------- £ si [email protected]=79042 £ si [email protected]=144000 £ ic 1370316/1593358 (2 pages)
14 April 2007Ad 29/03/07--------- £ si [email protected]=79042 £ si [email protected]=144000 £ ic 1370316/1593358 (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2007New director appointed (2 pages)
4 December 2006Group of companies' accounts made up to 31 March 2006 (42 pages)
4 December 2006Group of companies' accounts made up to 31 March 2006 (42 pages)
15 November 2006New secretary appointed;new director appointed (18 pages)
15 November 2006New secretary appointed;new director appointed (18 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
11 August 2006Return made up to 25/06/06; full list of members (11 pages)
11 August 2006Return made up to 25/06/06; full list of members (11 pages)
4 August 2006£ ic 1568844/1369854 31/05/06 £ sr [email protected]=198990 (1 page)
4 August 2006£ ic 1568844/1369854 31/05/06 £ sr [email protected]=198990 (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
7 June 2006Ad 19/05/06--------- £ si [email protected]=84169 £ ic 1484675/1568844 (2 pages)
7 June 2006Ad 19/05/06--------- £ si [email protected]=84169 £ ic 1484675/1568844 (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
31 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2006Resolutions
  • RES13 ‐ Share transfers 27/03/06
(1 page)
13 April 2006Ad 27/03/06--------- £ si [email protected]=14084 £ ic 1315662/1329746 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2006Resolutions
  • RES13 ‐ SECTION151 27/03/06
(2 pages)
13 April 2006Ad 27/03/06--------- £ si [email protected]=154929 £ ic 1329746/1484675 (2 pages)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Resolutions
  • RES13 ‐ Share transfers 27/03/06
(1 page)
13 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2006Resolutions
  • RES13 ‐ SECTION151 27/03/06
(2 pages)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Ad 27/03/06--------- £ si [email protected]=154929 £ ic 1329746/1484675 (2 pages)
13 April 2006Ad 27/03/06--------- £ si [email protected]=14084 £ ic 1315662/1329746 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1218612/1219812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1212612/1213812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1297662/1307662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1191362/1193862 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1277162/1279662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1213812/1215012 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1213812/1215012 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1264062/1265562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1216212/1217412 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1186362/1188862 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1188862/1191362 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1269762/1270962 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=17750 £ ic 1228812/1246562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=7000 £ ic 1179362/1186362 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1279662/1289662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1274662/1277162 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1250562/1254562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1205112/1207612 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1265562/1267062 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1307662/1311662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1270962/1272162 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=5500 £ ic 1258562/1264062 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1254562/1258562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1216212/1217412 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1207612/1210112 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1217412/1218612 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1267062/1268562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1254562/1258562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1205112/1207612 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1224312/1225812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1268562/1269762 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1311662/1315662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1270962/1272162 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1269762/1270962 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1224312/1225812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=11250 £ ic 1193862/1205112 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1289662/1293662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1218612/1219812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1217412/1218612 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1186362/1188862 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=17750 £ ic 1228812/1246562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1210112/1212612 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1268562/1269762 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=11250 £ ic 1193862/1205112 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=7000 £ ic 1179362/1186362 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1297662/1307662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1272162/1274662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1250562/1254562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1274662/1277162 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1207612/1210112 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1215012/1216212 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1191362/1193862 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1225812/1227312 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4500 £ ic 1219812/1224312 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1212612/1213812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1293662/1297662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1279662/1289662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1265562/1267062 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1210112/1212612 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1264062/1265562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1307662/1311662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1188862/1191362 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1215012/1216212 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1246562/1250562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4500 £ ic 1219812/1224312 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1272162/1274662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1227312/1228812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=5500 £ ic 1258562/1264062 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1227312/1228812 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1293662/1297662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1246562/1250562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1267062/1268562 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1289662/1293662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1225812/1227312 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1277162/1279662 (2 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1311662/1315662 (2 pages)
6 April 2006Declaration of assistance for shares acquisition (6 pages)
6 April 2006Declaration of assistance for shares acquisition (5 pages)
6 April 2006Declaration of assistance for shares acquisition (6 pages)
6 April 2006Declaration of assistance for shares acquisition (5 pages)
6 April 2006Declaration of assistance for shares acquisition (5 pages)
6 April 2006Declaration of assistance for shares acquisition (5 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
22 July 2005Return made up to 25/06/05; no change of members (9 pages)
22 July 2005Return made up to 25/06/05; no change of members (9 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (39 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (39 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
23 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2005Application for reregistration from PLC to private (1 page)
23 March 2005Re-registration of Memorandum and Articles (23 pages)
23 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 March 2005Application for reregistration from PLC to private (1 page)
23 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2005Re-registration of Memorandum and Articles (23 pages)
23 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 September 2004Particulars of mortgage/charge (6 pages)
6 September 2004Particulars of mortgage/charge (6 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (3 pages)
23 July 2004Return made up to 25/06/04; full list of members (10 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (3 pages)
23 July 2004Return made up to 25/06/04; full list of members (10 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
13 July 2004Amended group of companies' accounts made up to 31 March 2004 (35 pages)
13 July 2004Amended group of companies' accounts made up to 31 March 2004 (35 pages)
12 July 2004£ ic 1179823/1179362 18/03/04 £ sr [email protected]=461 (1 page)
12 July 2004£ ic 1179823/1179362 18/03/04 £ sr [email protected]=461 (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
30 June 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
30 June 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
22 June 2004Declaration on reregistration from private to PLC (1 page)
22 June 2004Auditor's report (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 June 2004Declaration on reregistration from private to PLC (1 page)
22 June 2004Auditor's report (1 page)
22 June 2004Auditor's statement (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 June 2004Auditor's statement (1 page)
22 June 2004Balance Sheet (1 page)
22 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 June 2004Re-registration of Memorandum and Articles (18 pages)
22 June 2004Application for reregistration from private to PLC (1 page)
22 June 2004Balance Sheet (1 page)
22 June 2004Application for reregistration from private to PLC (1 page)
22 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 June 2004Re-registration of Memorandum and Articles (18 pages)
7 April 2004£ ic 1180284/1179823 18/03/04 £ sr [email protected]=461 (1 page)
7 April 2004£ ic 1180284/1179823 18/03/04 £ sr [email protected]=461 (1 page)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
26 November 2003£ ic 1180384/1180284 13/11/03 £ sr [email protected]=100 (1 page)
26 November 2003£ ic 1180384/1180284 13/11/03 £ sr [email protected]=100 (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
27 August 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
27 August 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
28 July 2003Return made up to 25/06/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
28 July 2003Return made up to 25/06/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
2 May 2003S-div 07/04/03 (1 page)
2 May 2003S-div 07/04/03 (1 page)
29 April 2003£ ic 3539/3462 07/04/03 £ sr 77@1=77 (1 page)
29 April 2003£ ic 3539/3462 07/04/03 £ sr 77@1=77 (1 page)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
23 January 2003£ ic 4448/3539 13/08/02 £ sr 909@1=909 (1 page)
23 January 2003£ ic 4448/3539 13/08/02 £ sr 909@1=909 (1 page)
22 December 2002£ ic 5986/4448 06/12/02 £ sr 1538@1=1538 (1 page)
22 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2002£ ic 5986/4448 06/12/02 £ sr 1538@1=1538 (1 page)
30 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
30 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
22 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2002£ ic 6895/5986 01/10/02 £ sr 909@1=909 (1 page)
22 October 2002£ ic 6895/5986 01/10/02 £ sr 909@1=909 (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
14 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
14 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
6 June 2002Ad 27/05/02--------- £ si 6894@1=6894 £ ic 1/6895 (2 pages)
6 June 2002Ad 27/05/02--------- £ si 6894@1=6894 £ ic 1/6895 (2 pages)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (3 pages)
19 April 2002Nc inc already adjusted 25/03/02 (2 pages)
19 April 2002Nc inc already adjusted 25/03/02 (2 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
19 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 April 2002New director appointed (4 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (4 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (4 pages)
16 April 2002New director appointed (4 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
10 April 2002Registered office changed on 10/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
25 March 2002Company name changed oval (1655) LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed oval (1655) LIMITED\certificate issued on 25/03/02 (2 pages)
25 June 2001Incorporation (19 pages)
25 June 2001Incorporation (19 pages)