Company NameLebara Limited
Company StatusActive
Company Number04293563
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImport Building 7th Floor
2 Clove Crescent
London
E14 2BE
Director NameMr Richard Anthony Darwent
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(19 years after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImport Building 7th Floor
2 Clove Crescent
London
E14 2BE
Director NameMr Stephen John Shurrock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressImport Building 7th Floor
2 Clove Crescent
London
E14 2BE
Director NameYoganathan Yoheesan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Thorpe Road
London
E6 2HS
Secretary NameYoganathan Maheswary
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Thorpe Road
London
E6 2HS
Director NameMr Yoganathan Ratheesan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(8 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Secretary NameYoganathan Yoheesan
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 14 December 2009)
RoleCompany Director
Correspondence Address2nd Floor 25 Copthall Avenue
London
EC2R 7BP
Secretary NameMr Paul Van Straaten
StatusResigned
Appointed15 December 2009(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Rasiah Ranjith Leon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwrgian
StatusResigned
Appointed01 December 2010(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameBaskaran Kandiah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor 25 Copthall Avenue
London
EC2R 7BP
Director NameMr Graeme Ashley Oxby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Patrick Albert Wild
Date of BirthJune 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2019)
RoleSenior Managing Director
Country of ResidenceSwitzerland
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Secretary NameMinna Katariina Gonzalez-Gomez
StatusResigned
Appointed01 January 2018(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Richard Wolfgang Henry Schaefer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImport Building 7th Floor
2 Clove Crescent
London
E14 2BE
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitelebara-mobile.co.uk

Location

Registered AddressImport Building 7th Floor
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Lebara Mobile Group B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£382,414,905
Gross Profit£128,060,910
Net Worth£79,711,215
Cash£37,206,019
Current Liabilities£145,945,539

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 3 weeks ago)
Next Return Due13 March 2025 (9 months, 4 weeks from now)

Charges

9 January 2020Delivered on: 24 January 2020
Persons entitled: Nordic Trustee as as Pledgee

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 23 January 2020
Persons entitled: Nordic Trustee as as Security Agent

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 13 May 2016
Persons entitled: Abn Amro Bank N.V., Gustav Mahlerlaan 10, 1082 Pp Amsterdam, the Netherlands, as Security Agent

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 20 April 2016
Persons entitled: Abn Amro Bank N.V., Gustav Mahlerlaan 10, 1082 Pp Amsterdam, the Netherlands, as Security Agent

Classification: A registered charge
Outstanding
27 January 2016Delivered on: 3 February 2016
Persons entitled: Abn Amro Bank N.V. as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
27 January 2016Delivered on: 3 February 2016
Persons entitled: Abn Amro Bank N.V. Acting as Security Agent

Classification: A registered charge
Outstanding
18 August 2021Delivered on: 19 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 28 September 2020
Persons entitled: Nordic Trustee as (As Security Agent)

Classification: A registered charge
Outstanding
20 April 2005Delivered on: 28 April 2005
Satisfied on: 21 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods listed in the schedule invoice numbers 3641, 3648 and 3685 supplier digitalk for details of further goods invoice numbers and suppliers please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
20 April 2005Delivered on: 28 April 2005
Satisfied on: 21 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of the company's account number 40215562 with barclays bank PLC. See the mortgage charge document for full details.
Fully Satisfied
1 April 2005Delivered on: 13 April 2005
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit being: barclays bank PLC re labara limited, euro tracker account, account number 87138577. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

27 February 2024Cessation of Lithium Uk Bidco Limited as a person with significant control on 29 March 2023 (1 page)
27 February 2024Notification of Lebara Holding Limited as a person with significant control on 29 March 2023 (2 pages)
27 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
13 February 2024Satisfaction of charge 042935630011 in full (1 page)
11 May 2023Full accounts made up to 31 December 2022 (128 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
27 February 2023Amended full accounts made up to 31 December 2020 (123 pages)
22 February 2023Amended full accounts made up to 31 December 2021 (124 pages)
17 June 2022Full accounts made up to 31 December 2021 (41 pages)
4 April 2022Change of details for Lithium Uk Bidco Limited as a person with significant control on 9 April 2021 (2 pages)
23 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mr Fraser James Pearce on 20 March 2020 (2 pages)
19 August 2021Registration of charge 042935630011, created on 18 August 2021 (30 pages)
8 June 2021Full accounts made up to 31 December 2020 (41 pages)
5 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 February 2021Statement of capital on 24 February 2021
  • GBP 500,000
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 05/05/2020
(3 pages)
24 February 2021Second filing of a statement of capital following an allotment of shares on 1 May 2020
  • GBP 175,354,041.00
(7 pages)
24 February 2021Statement of capital on 24 February 2021
  • GBP 500,000.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 22/04/2020
(3 pages)
23 November 2020Termination of appointment of Richard Wolfgang Henry Schaefer as a director on 23 November 2020 (1 page)
22 October 2020Appointment of Mr Stephen John Shurrock as a director on 22 October 2020 (2 pages)
16 October 2020Appointment of Mr Richard Anthony Darwent as a director on 16 October 2020 (2 pages)
28 September 2020Registration of charge 042935630010, created on 17 September 2020 (32 pages)
3 September 2020Registered office address changed from 7th Floor, Import Building 2 Clove Crescent London E14 2BE England to Import Building 7th Floor 2 Clove Crescent London E14 2BE on 3 September 2020 (1 page)
4 June 2020Full accounts made up to 31 December 2019 (45 pages)
5 May 2020Solvency Statement dated 01/05/20 (2 pages)
5 May 2020Statement by Directors (2 pages)
5 May 2020Resolutions
  • RES13 ‐ Cancel share capital a/c 01/05/2020
(2 pages)
5 May 2020Statement of capital on 5 May 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH19 was registered on 24/02/2021
(5 pages)
4 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 174,854,141
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2021
(4 pages)
29 April 2020Withdrawal of a person with significant control statement on 29 April 2020 (2 pages)
29 April 2020Notification of Lithium Uk Bidco Limited as a person with significant control on 9 January 2020 (2 pages)
22 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 179,071,428
(4 pages)
22 April 2020Solvency Statement dated 30/03/20 (2 pages)
22 April 2020Resolutions
  • RES14 ‐ Capitalise £178571428 30/03/2020
(2 pages)
22 April 2020Statement by Directors (2 pages)
22 April 2020Statement of capital on 22 April 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH19 was registered on 24/02/2021
(3 pages)
22 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2020Termination of appointment of Paul Van Straaten as a secretary on 26 March 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 February 2020Cessation of Raphael Ilya Auerbach as a person with significant control on 31 July 2019 (1 page)
27 February 2020Cessation of Suzanei Lynne Archer as a person with significant control on 31 July 2019 (1 page)
27 February 2020Notification of a person with significant control statement (2 pages)
24 January 2020Registration of charge 042935630009, created on 9 January 2020 (19 pages)
23 January 2020Registration of charge 042935630008, created on 9 January 2020 (31 pages)
17 January 2020Full accounts made up to 31 December 2018 (42 pages)
23 July 2019Memorandum and Articles of Association (14 pages)
23 July 2019Resolutions
  • RES13 ‐ Re-company business 28/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2019Termination of appointment of Patrick Albert Wild as a director on 28 June 2019 (1 page)
9 July 2019Appointment of Mr Fraser James Pearce as a director on 28 June 2019 (2 pages)
18 February 2019Full accounts made up to 31 December 2017 (40 pages)
18 January 2019Appointment of Mr Richard Wolfgang Henry Schaefer as a director on 1 December 2018 (2 pages)
2 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Graeme Ashley Oxby as a director on 1 December 2018 (1 page)
2 October 2018Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 October 2018 (1 page)
31 August 2018Registered office address changed from 7th Floor, Import Building 2 Clove Crescent 2 Clove Crescent London E14 2BE England to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 31 August 2018 (1 page)
30 August 2018Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8DX England to 7th Floor, Import Building 2 Clove Crescent 2 Clove Crescent London E14 2BE on 30 August 2018 (1 page)
10 July 2018Satisfaction of charge 042935630006 in full (1 page)
10 July 2018Satisfaction of charge 042935630004 in full (1 page)
10 July 2018Satisfaction of charge 042935630005 in full (1 page)
10 July 2018Satisfaction of charge 042935630007 in full (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2018Memorandum and Articles of Association (14 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 January 2018Registered office address changed from C/O Legal Department 25 Copthall Avenue London EC2R 7BP England to The White Chapel Building 10 Whitechapel High Street London E1 8DX on 25 January 2018 (1 page)
12 January 2018Appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 January 2018 (2 pages)
17 November 2017Memorandum and Articles of Association (14 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 November 2017Memorandum and Articles of Association (14 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Notification of Raphael Ilya Auerbach as a person with significant control on 14 September 2017 (2 pages)
29 September 2017Notification of Raphael Ilya Auerbach as a person with significant control on 14 September 2017 (2 pages)
29 September 2017Notification of Suzanei Lynne Archer as a person with significant control on 14 September 2017 (2 pages)
29 September 2017Notification of Suzanei Lynne Archer as a person with significant control on 14 September 2017 (2 pages)
29 September 2017Cessation of Lebara Mobile Group B.V. as a person with significant control on 14 September 2017 (1 page)
29 September 2017Cessation of Lebara Mobile Group B.V. as a person with significant control on 14 September 2017 (1 page)
27 September 2017Appointment of Graeme Ashley Oxby as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Graeme Ashley Oxby as a director on 14 September 2017 (2 pages)
23 September 2017Appointment of Mr Patrick Albert Wild as a director on 14 September 2017 (2 pages)
23 September 2017Termination of appointment of Yoganathan Ratheesan as a director on 14 September 2017 (1 page)
23 September 2017Termination of appointment of Yoganathan Ratheesan as a director on 14 September 2017 (1 page)
23 September 2017Appointment of Mr Patrick Albert Wild as a director on 14 September 2017 (2 pages)
22 August 2017Change of details for Lebara Mobile Group B.V. as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Change of details for Lebara Mobile Group B.V. as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (39 pages)
11 July 2017Full accounts made up to 31 December 2016 (39 pages)
28 June 2017Termination of appointment of Rasiah Ranjith Leon as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Rasiah Ranjith Leon as a director on 15 June 2017 (1 page)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Registered office address changed from C/O Legal Department 2nd Floor 25 Copthall Avenue London EC2R 7BP to C/O Legal Department 25 Copthall Avenue London EC2R 7BP on 11 November 2016 (1 page)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Registered office address changed from C/O Legal Department 2nd Floor 25 Copthall Avenue London EC2R 7BP to C/O Legal Department 25 Copthall Avenue London EC2R 7BP on 11 November 2016 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (43 pages)
14 September 2016Full accounts made up to 31 December 2015 (43 pages)
13 May 2016Registration of charge 042935630007, created on 26 April 2016 (30 pages)
13 May 2016Registration of charge 042935630007, created on 26 April 2016 (30 pages)
20 April 2016Registration of charge 042935630006, created on 13 April 2016 (15 pages)
20 April 2016Registration of charge 042935630006, created on 13 April 2016 (15 pages)
22 February 2016Memorandum and Articles of Association (16 pages)
22 February 2016Memorandum and Articles of Association (16 pages)
3 February 2016Registration of charge 042935630005, created on 27 January 2016 (61 pages)
3 February 2016Registration of charge 042935630005, created on 27 January 2016 (61 pages)
3 February 2016Registration of charge 042935630004, created on 27 January 2016 (22 pages)
3 February 2016Registration of charge 042935630004, created on 27 January 2016 (22 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500,000
(4 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500,000
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (38 pages)
30 June 2015Full accounts made up to 31 December 2014 (38 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500,000
(4 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500,000
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (38 pages)
17 September 2014Full accounts made up to 31 December 2013 (38 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
9 May 2014Termination of appointment of Baskaran Kandiah as a director (1 page)
9 May 2014Termination of appointment of Baskaran Kandiah as a director (1 page)
29 April 2014Full accounts made up to 31 December 2012 (33 pages)
29 April 2014Full accounts made up to 31 December 2012 (33 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500,000
(4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500,000
(4 pages)
21 October 2013Satisfaction of charge 2 in full (4 pages)
21 October 2013Satisfaction of charge 2 in full (4 pages)
21 October 2013Satisfaction of charge 3 in full (4 pages)
21 October 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
5 March 2013Appointment of Baskaran Kandiah as a director (2 pages)
5 March 2013Appointment of Baskaran Kandiah as a director (2 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 July 2012Section 519 (1 page)
2 July 2012Section 519 (1 page)
1 May 2012Full accounts made up to 31 December 2011 (24 pages)
1 May 2012Full accounts made up to 31 December 2011 (24 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
10 October 2011Memorandum and Articles of Association (10 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (10 pages)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
13 December 2010Appointment of Rasiah Ranjit Leon as a director (2 pages)
13 December 2010Appointment of Rasiah Ranjit Leon as a director (2 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mr Yoganathan Ratheesan on 17 August 2010 (2 pages)
17 August 2010Termination of appointment of Yoganathan Yoheesan as a secretary (1 page)
17 August 2010Termination of appointment of Yoganathan Yoheesan as a secretary (1 page)
17 August 2010Director's details changed for Mr Yoganathan Ratheesan on 17 August 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (28 pages)
14 June 2010Full accounts made up to 31 December 2009 (28 pages)
6 April 2010Registered office address changed from C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU on 6 April 2010 (1 page)
26 February 2010Registered office address changed from 5Th Floor 100 Leman Street London E1 8EU on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 5Th Floor 100 Leman Street London E1 8EU on 26 February 2010 (1 page)
25 February 2010Appointment of Mr Paul Van Straaten as a secretary (1 page)
25 February 2010Appointment of Mr Paul Van Straaten as a secretary (1 page)
20 January 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 500,000
(4 pages)
20 January 2010Resolutions
  • RES13 ‐ Remove share maximum 03/12/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 500,000
(4 pages)
20 January 2010Resolutions
  • RES13 ‐ Remove share maximum 03/12/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2009Full accounts made up to 31 December 2008 (22 pages)
7 December 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 November 2009Secretary's details changed for Yoganathan Yoheesan on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Yoganathan Ratheesan on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Yoganathan Yoheesan on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Yoganathan Ratheesan on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Yoganathan Yoheesan on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Yoganathan Ratheesan on 2 November 2009 (2 pages)
23 December 2008Full accounts made up to 31 December 2007 (24 pages)
23 December 2008Full accounts made up to 31 December 2007 (24 pages)
27 October 2008Return made up to 30/10/08; no change of members (10 pages)
27 October 2008Return made up to 30/10/08; no change of members (10 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
14 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
18 October 2007Return made up to 25/09/07; full list of members (2 pages)
18 October 2007Return made up to 25/09/07; full list of members (2 pages)
27 June 2007Full accounts made up to 31 December 2006 (24 pages)
27 June 2007Full accounts made up to 31 December 2006 (24 pages)
26 September 2006Return made up to 25/09/06; full list of members (2 pages)
26 September 2006Return made up to 25/09/06; full list of members (2 pages)
26 June 2006Full accounts made up to 31 December 2005 (20 pages)
26 June 2006Full accounts made up to 31 December 2005 (20 pages)
22 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 November 2005Registered office changed on 15/11/05 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
15 November 2005Registered office changed on 15/11/05 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 April 2005Particulars of mortgage/charge (6 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (6 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Full accounts made up to 30 September 2004 (17 pages)
24 December 2004Full accounts made up to 30 September 2004 (17 pages)
3 November 2004Return made up to 25/09/04; full list of members (6 pages)
3 November 2004Ad 30/03/04--------- £ si 68932@1=68932 £ ic 1/68933 (2 pages)
3 November 2004Return made up to 25/09/04; full list of members (6 pages)
3 November 2004Ad 30/03/04--------- £ si 68932@1=68932 £ ic 1/68933 (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
19 April 2004Nc inc already adjusted 31/03/04 (2 pages)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004Nc inc already adjusted 31/03/04 (2 pages)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2003Registered office changed on 28/11/03 from: clements house 14 - 18 gresham street london EC2V 7JE (1 page)
28 November 2003Registered office changed on 28/11/03 from: clements house 14 - 18 gresham street london EC2V 7JE (1 page)
6 October 2003Return made up to 25/09/03; full list of members (6 pages)
6 October 2003Return made up to 25/09/03; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: 1 goodmans yard london E1 8AT (1 page)
1 August 2003Registered office changed on 01/08/03 from: 1 goodmans yard london E1 8AT (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
23 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 January 2003Return made up to 25/09/02; full list of members (7 pages)
22 January 2003Return made up to 25/09/02; full list of members (7 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 45 thorpe road london E6 2HS (1 page)
5 March 2002Registered office changed on 05/03/02 from: 45 thorpe road london E6 2HS (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
25 September 2001Incorporation (20 pages)
25 September 2001Incorporation (20 pages)