137-144 High Holborn
London
WC1V 6PL
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | C/O Catalyst Capital Llp 33 Cavendish Square London W1G 0PW |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Richard Martin Hamilton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Chi Wah Terrence Tsang |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 August 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Manager |
Country of Residence | China |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Kevin Blake Catlett |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Andrew Peter Biggs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2004) |
Role | Solicitor Consultant |
Country of Residence | England |
Correspondence Address | Woodside House Amport Andover Hampshire SP11 8BE |
Director Name | Mr Godfrey Alexander Blott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(9 months after company formation) |
Appointment Duration | 13 years (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Owen Hampden Inskip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2004) |
Role | Surveyor |
Correspondence Address | Alderley Farm Wotton Under Edge Gloucestershire GL12 7QT Wales |
Secretary Name | Andrew Malcolm Lee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 2002(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2004) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 61 South Primrose Hill Chelmsford Essex CM1 2RF |
Director Name | Mr Giles Robert Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 June 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 131 Fentiman Road London Greater London SW8 1JZ |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Mr Christopher John Knight |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Highbury Place London N5 1QP |
Secretary Name | Mr Michael David Comras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Mr Giles Robert Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 June 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | David John Nicol |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 35 Chenies Avenue Little Chalfont Buckinghamshire HP6 6PP |
Director Name | Mr Oliver Alexander Hemsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Urless Farm Corscombe Dorchester Dorset DT2 0NP |
Secretary Name | Andrew Malcolm Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 205 Baddow Road Chelmsford Essex CM2 7PZ |
Director Name | Mr Andrew Peter Biggs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Damian Connolly |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2006(5 years after company formation) |
Appointment Duration | 1 month (resigned 07 August 2006) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Garden Close Harpenden Hertfordshire AL5 2EG |
Director Name | Mr Michael William Harrison Penny |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Mr Michael William Harrison Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Robert Thomas Jonathan Rann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Ping Yiu Jimmy Li |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 09 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mrs Penelope Ann Hylton Elliott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Roger Delanoy Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Padraig Breen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Starwood Capital Europe Advisers Llp 1 Eagle P 2nd Floor, St. James'S London SW1Y 6AF |
Director Name | Mr Federico Bianchi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2019(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21st Floor Euston Tower 286 Euston Road London NW1 3DP |
Director Name | Karandeep Luke Singh Dhanoa |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Eagle Place London SW1Y 6AF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.pinnacle-regen.com |
---|---|
Telephone | 020 70172000 |
Telephone region | London |
Registered Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £67,174,000 |
Net Worth | £16,724,000 |
Cash | £3,460,000 |
Current Liabilities | £10,015,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
25 April 2012 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
27 January 2021 | Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 31 March 2020 (81 pages) |
16 July 2020 | Change of share class name or designation (2 pages) |
15 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2020 | Memorandum and Articles of Association (18 pages) |
15 July 2020 | Resolutions
|
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
19 March 2020 | Appointment of Karandeep Luke Singh Dhanoa as a director on 10 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Federico Bianchi as a director on 10 March 2020 (1 page) |
7 January 2020 | Termination of appointment of Roger Delanoy Clarke as a director on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Richard Martin Hamilton Croft-Sharland as a director on 31 December 2019 (2 pages) |
9 December 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 March 2019 (59 pages) |
26 July 2019 | Termination of appointment of Padraig Breen as a director on 5 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Federico Bianchi as a director on 25 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
11 January 2019 | Group of companies' accounts made up to 31 March 2018 (66 pages) |
1 October 2018 | Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
5 February 2018 | Appointment of Padraig Breen as a director on 12 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Adam Khisro Mir Shah as a director on 12 January 2018 (1 page) |
28 November 2017 | Group of companies' accounts made up to 31 March 2017 (67 pages) |
28 November 2017 | Group of companies' accounts made up to 31 March 2017 (67 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Tstar Pinnacle Limited as a person with significant control on 5 September 2017 (1 page) |
11 September 2017 | Notification of Tstar Pinnacle Limited as a person with significant control on 5 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Julian Ralph Stewart Newiss as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Julian Ralph Stewart Newiss as a director on 1 September 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Appointment of Mr Adam Khisro Mir Shah as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Roger Delanoy Clarke as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Roger Delanoy Clarke as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Adam Khisro Mir Shah as a director on 14 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Robert Thomas Jonathan Rann as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Robert Thomas Jonathan Rann as a director on 14 June 2017 (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement by Directors (2 pages) |
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Solvency Statement dated 01/06/17 (2 pages) |
2 June 2017 | Solvency Statement dated 01/06/17 (2 pages) |
2 June 2017 | Statement by Directors (2 pages) |
2 June 2017 | Resolutions
|
1 June 2017 | Termination of appointment of Penelope Ann Hylton Elliott as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Penelope Ann Hylton Elliott as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Spring Master Limited as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Spring Master Limited as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Richard Paul Margree as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Sammy Sean Lee as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Richard Paul Margree as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Sammy Sean Lee as a director on 31 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (64 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (64 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 January 2016 | Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Michael William Harrison Penny as a secretary on 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Michael William Harrison Penny as a secretary on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page) |
2 October 2015 | Group of companies' accounts made up to 31 March 2015 (62 pages) |
2 October 2015 | Group of companies' accounts made up to 31 March 2015 (62 pages) |
14 July 2015 | Change of name notice (2 pages) |
14 July 2015 | Company name changed pinnacle regeneration group LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Change of name notice (2 pages) |
14 July 2015 | Company name changed pinnacle regeneration group LIMITED\certificate issued on 14/07/15
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 June 2015 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Appointment of Mr Sammy Sean Lee as a director (2 pages) |
2 July 2014 | Appointment of Mr Sammy Sean Lee as a director (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
28 January 2014 | Appointment of Penelope Ann Hylton Elliott as a director (2 pages) |
28 January 2014 | Appointment of Penelope Ann Hylton Elliott as a director (2 pages) |
28 January 2014 | Appointment of Mr Richard Paul Margree as a director (2 pages) |
28 January 2014 | Appointment of Mr Richard Paul Margree as a director (2 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
16 January 2014 | Termination of appointment of Aubrey Adams as a director (1 page) |
16 January 2014 | Termination of appointment of Aubrey Adams as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Biggs as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Biggs as a director (1 page) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (78 pages) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (78 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Appointment of Spring Master Limited as a director (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Appointment of Spring Master Limited as a director (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Termination of appointment of Sammy Lee as a director (1 page) |
5 November 2012 | Termination of appointment of Ping Li as a director (1 page) |
5 November 2012 | Termination of appointment of Ping Li as a director (1 page) |
5 November 2012 | Termination of appointment of Sammy Lee as a director (1 page) |
12 September 2012 | Group of companies' accounts made up to 31 March 2012 (70 pages) |
12 September 2012 | Group of companies' accounts made up to 31 March 2012 (70 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 January 2012 | Auditor's resignation (1 page) |
26 January 2012 | Auditor's resignation (1 page) |
12 January 2012 | Auditor's resignation (1 page) |
12 January 2012 | Auditor's resignation (1 page) |
7 July 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
7 July 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Appointment of Mr Sammy Sean Lee as a director (2 pages) |
23 June 2011 | Appointment of Mr Ping Yiu Jimmy Li as a director (2 pages) |
23 June 2011 | Appointment of Mr Sammy Sean Lee as a director (2 pages) |
23 June 2011 | Appointment of Mr Ping Yiu Jimmy Li as a director (2 pages) |
22 June 2011 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
22 June 2011 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
13 June 2011 | Termination of appointment of Giles Brand as a director (1 page) |
13 June 2011 | Termination of appointment of Giles Brand as a director (1 page) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Secretary's details changed for Mr Michael William Harrison Penny on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Peregrine Murray Addison Lloyd on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Aubrey John Adams on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Aubrey John Adams on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Michael William Harrison Penny on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Peregrine Murray Addison Lloyd on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael William Harrison Penny on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Godfrey Alexander Blott on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael William Harrison Penny on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Peter Biggs on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Godfrey Alexander Blott on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael William Harrison Penny on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Peter Biggs on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Aubrey John Adams on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Peter Biggs on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Godfrey Alexander Blott on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Giles Robert Brand on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Giles Robert Brand on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Peregrine Murray Addison Lloyd on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Michael William Harrison Penny on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Giles Robert Brand on 7 July 2010 (2 pages) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page) |
21 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
21 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
16 July 2009 | Director's change of particulars / peregrine lloyd / 24/06/2009 (1 page) |
16 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
16 July 2009 | Director and secretary's change of particulars / michael penny / 24/06/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / michael penny / 24/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / godfrey blott / 24/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / godfrey blott / 24/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / peregrine lloyd / 24/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / godfrey blott / 09/03/2006 (1 page) |
15 July 2009 | Director's change of particulars / godfrey blott / 09/03/2006 (1 page) |
28 October 2008 | Return made up to 25/06/08; change of members (10 pages) |
28 October 2008 | Return made up to 25/06/08; change of members (10 pages) |
23 October 2008 | Appointment terminated director oliver hemsley (1 page) |
23 October 2008 | Appointment terminated director damian connolly (1 page) |
23 October 2008 | Appointment terminated director damian connolly (1 page) |
23 October 2008 | Appointment terminated director oliver hemsley (1 page) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
13 August 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
10 August 2007 | Return made up to 25/06/07; full list of members (22 pages) |
10 August 2007 | Return made up to 25/06/07; full list of members (22 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
14 April 2007 | Ad 29/03/07--------- £ si [email protected]=79042 £ si [email protected]=144000 £ ic 1370316/1593358 (2 pages) |
14 April 2007 | Ad 29/03/07--------- £ si [email protected]=79042 £ si [email protected]=144000 £ ic 1370316/1593358 (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | New director appointed (2 pages) |
4 December 2006 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
4 December 2006 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
15 November 2006 | New secretary appointed;new director appointed (18 pages) |
15 November 2006 | New secretary appointed;new director appointed (18 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
11 August 2006 | Return made up to 25/06/06; full list of members (11 pages) |
11 August 2006 | Return 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 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | Ad 19/05/06--------- £ si [email protected]=84169 £ ic 1484675/1568844 (2 pages) |
7 June 2006 | Ad 19/05/06--------- £ si [email protected]=84169 £ ic 1484675/1568844 (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Ad 27/03/06--------- £ si [email protected]=14084 £ ic 1315662/1329746 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Ad 27/03/06--------- £ si [email protected]=154929 £ ic 1329746/1484675 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Ad 27/03/06--------- £ si [email protected]=154929 £ ic 1329746/1484675 (2 pages) |
13 April 2006 | Ad 27/03/06--------- £ si [email protected]=14084 £ ic 1315662/1329746 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1218612/1219812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1212612/1213812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1297662/1307662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1191362/1193862 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1277162/1279662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1213812/1215012 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1213812/1215012 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1264062/1265562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1216212/1217412 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1186362/1188862 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1188862/1191362 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1269762/1270962 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=17750 £ ic 1228812/1246562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=7000 £ ic 1179362/1186362 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1279662/1289662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1274662/1277162 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1250562/1254562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1205112/1207612 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1265562/1267062 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1307662/1311662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1270962/1272162 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=5500 £ ic 1258562/1264062 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1254562/1258562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1216212/1217412 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1207612/1210112 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1217412/1218612 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1267062/1268562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1254562/1258562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1205112/1207612 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1224312/1225812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1268562/1269762 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1311662/1315662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1270962/1272162 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1269762/1270962 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1224312/1225812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=11250 £ ic 1193862/1205112 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1289662/1293662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1218612/1219812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1217412/1218612 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1186362/1188862 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=17750 £ ic 1228812/1246562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1210112/1212612 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1268562/1269762 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=11250 £ ic 1193862/1205112 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=7000 £ ic 1179362/1186362 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1297662/1307662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1272162/1274662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1250562/1254562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1274662/1277162 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1207612/1210112 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1215012/1216212 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1191362/1193862 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1225812/1227312 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4500 £ ic 1219812/1224312 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1212612/1213812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1293662/1297662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=10000 £ ic 1279662/1289662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1265562/1267062 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1210112/1212612 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1264062/1265562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1307662/1311662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1188862/1191362 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1200 £ ic 1215012/1216212 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1246562/1250562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4500 £ ic 1219812/1224312 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1272162/1274662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1227312/1228812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=5500 £ ic 1258562/1264062 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1227312/1228812 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1293662/1297662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1246562/1250562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1267062/1268562 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1289662/1293662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=1500 £ ic 1225812/1227312 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=2500 £ ic 1277162/1279662 (2 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=4000 £ ic 1311662/1315662 (2 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (5 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 25/06/05; no change of members (9 pages) |
22 July 2005 | Return made up to 25/06/05; no change of members (9 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (39 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (39 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
23 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 2005 | Application for reregistration from PLC to private (1 page) |
23 March 2005 | Re-registration of Memorandum and Articles (23 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Application for reregistration from PLC to private (1 page) |
23 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 2005 | Re-registration of Memorandum and Articles (23 pages) |
23 March 2005 | Resolutions
|
6 September 2004 | Particulars of mortgage/charge (6 pages) |
6 September 2004 | Particulars of mortgage/charge (6 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
13 July 2004 | Amended group of companies' accounts made up to 31 March 2004 (35 pages) |
13 July 2004 | Amended 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 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (3 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
30 June 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
30 June 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
22 June 2004 | Declaration on reregistration from private to PLC (1 page) |
22 June 2004 | Auditor's report (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Declaration on reregistration from private to PLC (1 page) |
22 June 2004 | Auditor's report (1 page) |
22 June 2004 | Auditor's statement (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Auditor's statement (1 page) |
22 June 2004 | Balance Sheet (1 page) |
22 June 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 June 2004 | Re-registration of Memorandum and Articles (18 pages) |
22 June 2004 | Application for reregistration from private to PLC (1 page) |
22 June 2004 | Balance Sheet (1 page) |
22 June 2004 | Application for reregistration from private to PLC (1 page) |
22 June 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 June 2004 | Re-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 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
28 February 2004 | Registered 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 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
28 July 2003 | Return made up to 25/06/03; change of members
|
28 July 2003 | Return made up to 25/06/03; change of members
|
2 May 2003 | S-div 07/04/03 (1 page) |
2 May 2003 | S-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 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor'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 2002 | Resolutions
|
22 December 2002 | Resolutions
|
22 December 2002 | £ ic 5986/4448 06/12/02 £ sr 1538@1=1538 (1 page) |
30 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
30 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
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 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 25/06/02; full list of members
|
14 July 2002 | Return made up to 25/06/02; full list of members
|
6 June 2002 | Ad 27/05/02--------- £ si 6894@1=6894 £ ic 1/6895 (2 pages) |
6 June 2002 | Ad 27/05/02--------- £ si 6894@1=6894 £ ic 1/6895 (2 pages) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (3 pages) |
19 April 2002 | Nc inc already adjusted 25/03/02 (2 pages) |
19 April 2002 | Nc inc already adjusted 25/03/02 (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (4 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | Company name changed oval (1655) LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed oval (1655) LIMITED\certificate issued on 25/03/02 (2 pages) |
25 June 2001 | Incorporation (19 pages) |
25 June 2001 | Incorporation (19 pages) |