London
SW11 4EB
Secretary Name | Mr Johan Mortimer Wilhelm Menzel |
---|---|
Nationality | German |
Status | Current |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Warriner Gardens London SW11 4EB |
Director Name | Mr James Wyndham Austen Knight |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(8 years after company formation) |
Appointment Duration | 14 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | Shepherds Cottage Shepherds Cottage Nr Whitchurch Whitnall Hampshire RG28 7QP |
Director Name | Mrs Maria Del Carmen Zatarain |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 December 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 19 Queen Street London W1J 5PW |
Director Name | Mrs Sophie Louise Knight |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(16 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 19 Queen Street London W1J 5PW |
Director Name | Mr Robin Rudolf Rudiger Menzel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canonbury Place London N1 2NQ |
Director Name | James Richard Sproule |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 111 St. George's Square Mews London SW1V 3RZ |
Director Name | James Robin Alexander Macmillan Scott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 2003) |
Role | Banker |
Correspondence Address | 32 Rue De Tocqueville Paris Foreign |
Secretary Name | James Robin Alexander Macmillan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 2003) |
Role | Banker |
Correspondence Address | 32 Rue De Tocqueville Paris Foreign |
Director Name | Erika Cameron Sweetland Morris |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2005) |
Role | Banker |
Correspondence Address | 1 Bolton Court 216 Old Brompton Road London SW5 0BZ |
Director Name | James Robin Alexander Macmillan Scott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 December 2007) |
Role | Banker |
Correspondence Address | 30 Rue De Tocqueville 75017 Paris France |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warrenden Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Secretary Name | Mr Andrew William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warrenden Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Stewart John Binnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Director Name | Benedikt Manfred Alfred Rudolph Von Schroder |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2010) |
Role | Banker |
Correspondence Address | Bischofsweg 55 60598 Frankfurt Germany |
Director Name | Thomas Alexander Warnholtz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2011) |
Role | Banker |
Correspondence Address | Hans-Sachs-Strasse 18 Duesseldorf 40237 |
Director Name | Mr John Malcolm Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old Hertsfield Farmhouse Staplehurst Road Marden Kent TN12 9BW |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2010(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 2011) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 2019) |
Correspondence Address | One Redcliff Street Bristol Von BS1 6TP |
Website | www.augustaco.com/wp/ |
---|---|
Email address | [email protected] |
Telephone | 020 77760800 |
Telephone region | London |
Registered Address | 19 Queen Street London W1J 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £0.1 | Robin Rudolph Rudiger Menzel 31.27% Ordinary |
---|---|
166.7k at £0.1 | James Wyndham Austen Knight 3.96% Ordinary |
1.1m at £0.1 | Johan Mortimer Wilhelm Menzel 26.17% Ordinary |
1.1m at £0.1 | Thomas Alexander Warnholtz 26.17% Ordinary |
522.7k at £0.1 | Benedikt Manfred Alfred Rudolph Von Schroder 12.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,388,523 |
Net Worth | £764,378 |
Cash | £370,790 |
Current Liabilities | £405,033 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
19 November 2010 | Delivered on: 23 November 2010 Persons entitled: Tlt LLP Classification: Rent deposit charge 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: Deposit of £75,000 together with interest credited thereto and any monies added thereto which is to be held under the terms of the deed in a bank account held by tlt LLP. Outstanding |
---|
2 February 2021 | Cancellation of shares. Statement of capital on 18 December 2020
|
---|---|
2 February 2021 | Purchase of own shares.
|
21 December 2020 | Director's details changed for Mr James Wyndham Austen Knight on 21 December 2020 (2 pages) |
21 December 2020 | Change of details for James Wyndham Austen Knight as a person with significant control on 21 December 2020 (2 pages) |
4 June 2020 | Full accounts made up to 31 December 2019 (19 pages) |
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 April 2019 | Satisfaction of charge 1 in full (1 page) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mrs Sophie Louise Knight as a director on 15 March 2019 (2 pages) |
21 March 2019 | Appointment of Mrs Maria Del Carmen Zatarain as a director on 19 December 2018 (2 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
15 May 2017 | Cancellation of shares. Statement of capital on 21 April 2017
|
15 May 2017 | Cancellation of shares. Statement of capital on 21 April 2017
|
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 December 2016 | Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 2nd Floor Meadows House 20-22 Queen Street London W1J 5PP on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 2nd Floor Meadows House 20-22 Queen Street London W1J 5PP on 22 December 2016 (1 page) |
13 May 2016 | Purchase of own shares. (3 pages) |
13 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
13 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
13 May 2016 | Purchase of own shares. (3 pages) |
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
22 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Statement by Directors (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement by Directors (1 page) |
18 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for James Wyndham Austen Knight on 15 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for James Wyndham Austen Knight on 15 April 2016 (2 pages) |
9 February 2016 | Termination of appointment of Robin Rudolf Rudiger Menzel as a director on 16 October 2015 (1 page) |
9 February 2016 | Termination of appointment of Robin Rudolf Rudiger Menzel as a director on 16 October 2015 (1 page) |
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 20 October 2015
|
23 November 2015 | Cancellation of shares. Statement of capital on 20 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Cancellation of shares by a PLC. Statement of capital on 3 September 2015
|
13 October 2015 | Cancellation of shares by a PLC. Statement of capital on 3 September 2015
|
13 October 2015 | Resolutions
|
13 October 2015 | Cancellation of shares by a PLC. Statement of capital on 3 September 2015
|
5 October 2015 | Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 5 October 2015 (1 page) |
7 September 2015 | Re-registration from a public company to a private limited company
|
7 September 2015 | Resolutions
|
7 September 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2015 | Re-registration of Memorandum and Articles (7 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Re-registration from a public company to a private limited company (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Director's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Robin Rudolf Rudiger Menzel on 20 March 2015 (2 pages) |
15 April 2015 | Director's details changed for James Wyndham Austen Knight on 20 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Robin Rudolf Rudiger Menzel on 20 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (1 page) |
15 April 2015 | Director's details changed for James Wyndham Austen Knight on 20 March 2015 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
8 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
1 June 2012 | Director's details changed for Johan Mortimer Wilhelm Menzel on 1 October 2011 (2 pages) |
1 June 2012 | Director's details changed for Robin Rudolf Rudiger Menzel on 1 October 2011 (2 pages) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
1 June 2012 | Director's details changed for Robin Rudolf Rudiger Menzel on 1 October 2011 (2 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Director's details changed for Johan Mortimer Wilhelm Menzel on 1 October 2011 (2 pages) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Director's details changed for Johan Mortimer Wilhelm Menzel on 1 October 2011 (2 pages) |
1 June 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Director's details changed for Robin Rudolf Rudiger Menzel on 1 October 2011 (2 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 November 2011 | Termination of appointment of Thomas Warnholtz as a director (2 pages) |
7 November 2011 | Termination of appointment of Thomas Warnholtz as a director (2 pages) |
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
31 August 2011 | Purchase of own shares. (3 pages) |
31 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
28 July 2011 | Appointment of Tlt Secretaries Limited as a secretary (3 pages) |
28 July 2011 | Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
28 July 2011 | Appointment of Tlt Secretaries Limited as a secretary (3 pages) |
28 July 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
28 July 2011 | Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 28 July 2011 (2 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
28 March 2011 | Director's details changed for James Wyndham Austen Knight on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for James Wyndham Austen Knight on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for James Wyndham Austen Knight on 1 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 22 November 2010 (1 page) |
14 October 2010 | Termination of appointment of Benedikt Von Schroder as a director (1 page) |
14 October 2010 | Termination of appointment of Benedikt Von Schroder as a director (1 page) |
7 October 2010 | Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 6 October 2010 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page) |
28 July 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
28 July 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Cancellation of shares. Statement of capital on 14 June 2010
|
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Cancellation of shares. Statement of capital on 14 June 2010
|
14 June 2010 | Resolutions
|
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Appointment of James Wyndham Austen Knight as a director (3 pages) |
8 April 2010 | Appointment of James Wyndham Austen Knight as a director (3 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Termination of appointment of John Edwards as a director (2 pages) |
19 January 2010 | Termination of appointment of John Edwards as a director (2 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
30 March 2009 | Director and secretary's change of particulars / johan menzel / 31/01/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / johan menzel / 31/01/2009 (1 page) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
9 April 2008 | Director and secretary's change of particulars / johan mentzel / 07/02/2003 (1 page) |
9 April 2008 | Director and secretary's change of particulars / johan mentzel / 07/02/2003 (1 page) |
5 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
5 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
15 January 2008 | Ad 09/01/08-09/01/08 £ si [email protected]=31250 £ ic 446982/478232 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Ad 09/01/08-09/01/08 £ si [email protected]=31250 £ ic 446982/478232 (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
28 April 2007 | Return made up to 21/03/07; full list of members
|
28 April 2007 | Return made up to 21/03/07; full list of members
|
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
6 June 2006 | Return made up to 31/12/05; full list of members; amend (9 pages) |
6 June 2006 | Return made up to 31/12/05; full list of members; amend (9 pages) |
24 May 2006 | Return made up to 21/03/06; full list of members (5 pages) |
24 May 2006 | Return made up to 21/03/06; full list of members (5 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | £ ic 506983/456983 30/01/06 £ sr [email protected]=50000 (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | £ ic 506983/456983 30/01/06 £ sr [email protected]=50000 (1 page) |
8 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Ad 05/12/05-05/12/05 £ si [email protected]=71620 £ ic 425363/496983 (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Ad 05/12/05-05/12/05 £ si [email protected]=71620 £ ic 425363/496983 (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
12 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
12 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
23 February 2005 | Ad 31/01/05--------- £ si [email protected]=68058 £ ic 597304/665362 (2 pages) |
23 February 2005 | Ad 31/01/05--------- £ si [email protected]=68058 £ ic 597304/665362 (2 pages) |
23 November 2004 | Ad 07/10/04--------- £ si [email protected]=266666 £ ic 330638/597304 (2 pages) |
23 November 2004 | Ad 07/10/04--------- £ si [email protected]=266666 £ ic 330638/597304 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 April 2004 | Return made up to 21/03/04; full list of members (11 pages) |
26 April 2004 | Return made up to 21/03/04; full list of members (11 pages) |
4 February 2004 | Company name changed augusta finance PLC\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed augusta finance PLC\certificate issued on 04/02/04 (2 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2003 | Return made up to 21/03/03; full list of members (8 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Return made up to 21/03/03; full list of members (8 pages) |
1 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Ad 31/12/02--------- £ si [email protected]=48000 £ ic 282638/330638 (2 pages) |
29 May 2003 | Ad 31/12/02--------- £ si [email protected]=4138 £ ic 278500/282638 (2 pages) |
29 May 2003 | Ad 31/12/02--------- £ si [email protected]=48000 £ ic 282638/330638 (2 pages) |
29 May 2003 | Ad 31/12/02--------- £ si [email protected]=4138 £ ic 278500/282638 (2 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=10000 £ ic 268500/278500 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=16200 £ ic 252300/268500 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages) |
15 August 2002 | Nc inc already adjusted 08/08/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=84300 £ ic 168000/252300 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=108000 £ ic 60000/168000 (2 pages) |
15 August 2002 | S-div 08/08/02 (1 page) |
15 August 2002 | Nc inc already adjusted 08/08/02 (1 page) |
15 August 2002 | S-div 08/08/02 (1 page) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=84300 £ ic 168000/252300 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=16200 £ ic 252300/268500 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=108000 £ ic 60000/168000 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si [email protected]=10000 £ ic 268500/278500 (2 pages) |
30 April 2002 | Application to commence business (2 pages) |
30 April 2002 | Certificate of authorisation to commence business and borrow (1 page) |
30 April 2002 | Certificate of authorisation to commence business and borrow (1 page) |
30 April 2002 | Application to commence business (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 16 old bailey london EC4M 7EG (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 16 old bailey london EC4M 7EG (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (4 pages) |
12 April 2002 | New secretary appointed;new director appointed (4 pages) |
12 April 2002 | New director appointed (2 pages) |
10 April 2002 | Ad 03/04/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 April 2002 | Ad 03/04/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 March 2002 | Incorporation (18 pages) |
21 March 2002 | Incorporation (18 pages) |