2nd Floor
London
W1W 8BJ
Secretary Name | Garrett John Casey |
---|---|
Status | Current |
Appointed | 22 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Garrett John Casey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Sipho Patrick Dube |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2008) |
Role | Director Mining |
Correspondence Address | Eastwood Park 11b Riley Road Bedfordview 2008 South Africa |
Director Name | Duku Martha Mogoai |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2008) |
Role | Director Mining |
Correspondence Address | Eastwood Park 11b Riley Road Bedfordview 2008 South Africa |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
28 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 October 2020 | Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Garrett John Casey on 2 May 2018 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 June 2016 | Director's details changed for Mr Andrew Robert Heller on 16 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Andrew Robert Heller on 16 June 2016 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders
|
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders
|
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members
|
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members
|
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2008 | Full accounts made up to 31 December 2006 (11 pages) |
15 May 2008 | Appointment terminated director duku mogoai (1 page) |
15 May 2008 | Appointment terminated director sipho dube (1 page) |
15 May 2008 | Appointment terminated director sipho dube (1 page) |
15 May 2008 | Appointment terminated director duku mogoai (1 page) |
20 August 2007 | Return made up to 20/08/07; full list of members
|
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 31 December 2005 (10 pages) |
4 July 2007 | Full accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members
|
8 February 2006 | Return made up to 20/08/05; full list of members; amend (10 pages) |
8 February 2006 | Return made up to 20/08/05; full list of members; amend
|
20 October 2005 | Return made up to 20/08/05; full list of members (10 pages) |
20 October 2005 | Return made up to 20/08/05; full list of members
|
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
12 August 2004 | Return made up to 20/08/04; full list of members (9 pages) |
12 August 2004 | Return made up to 20/08/04; full list of members
|
22 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
17 September 2003 | Return made up to 20/08/03; full list of members
|
4 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 April 2003 | New secretary appointed (1 page) |
26 April 2003 | New secretary appointed (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | Ad 20/10/02--------- £ si 10@1=10 £ ic 91/101 (2 pages) |
24 January 2003 | Ad 20/10/02--------- £ si 10@1=10 £ ic 91/101 (2 pages) |
24 January 2003 | New director appointed (3 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 20/12/02--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
3 January 2003 | Ad 20/12/02--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Resolutions
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (12 pages) |
20 August 2002 | Incorporation (12 pages) |