Company NameStratton Metal Resources Limited
DirectorsKeith Spencer Gerard Dunleavy and John Triston
Company StatusActive
Company Number04554391
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Keith Spencer Gerard Dunleavy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Eastcastle Street
London
W1W 8DN
Director NameMr John Triston
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Eastcastle Street
London
W1W 8DN
Director NameMartin Neal Kaufman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address767 Fifth Avenue
26th Floor
New York
10153
America
Secretary NameKeith Spencer Gerard Dunleavy
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Erskine Hill
London
NW11 6EY
Secretary NameMonika Wioletta Michalska
NationalityPolish
StatusResigned
Appointed03 March 2003(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2008)
RoleCompany Director
Correspondence Address53 Erskine Hill
London
NW11 6EY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.stratmet.com
Telephone020 74629760
Telephone regionLondon

Location

Registered Address31-32 Eastcastle Street
London
W1W 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£8,747,511
Net Worth£30,846,940
Cash£20,096,243
Current Liabilities£144,958,848

Accounts

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

Returns

Latest Return3 October 2023 (7 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months from now)

Charges

24 May 2011Delivered on: 27 May 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the bank see image for full details.
Outstanding
30 March 2011Delivered on: 31 March 2011
Persons entitled: Dbs Bank Limited,London Branch

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All current and future rights title benefits and interest in and to the receivables see image for full details.
Outstanding
6 April 2011Delivered on: 7 April 2011
Persons entitled: Societe Generale

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future interests in, or over, all goods, stock in trade; and rights under the sg hedging documents including any and all rights to receive payment; and by way of security all its present and future right, title and interest see image for full details.
Outstanding
28 February 2011Delivered on: 4 March 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: A tri-partite agreement relating to hedging transactions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed and floating charge the charged property being all beneficial interests in and to all contracts carried on the account, all property held in connection, all rights with respect to the account. See image for full details.
Outstanding
28 February 2011Delivered on: 4 March 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: Assignment agreement
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the assigned assets. See image for full details.
Outstanding
28 February 2011Delivered on: 4 March 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: Charge over account agreement
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the deposit by way of first fixed charge. See image for full details.
Outstanding
30 September 2021Delivered on: 12 October 2021
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
8 July 2021Delivered on: 21 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 April 2021Delivered on: 4 May 2021
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 30 September 2020
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 30 September 2020
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 20 January 2020
Persons entitled: Société Générale, Paris, Zurich Branch

Classification: A registered charge
Outstanding
24 January 2011Delivered on: 27 January 2011
Persons entitled: Standard Chartered Bank

Classification: Pledge over goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods, all bills of lading, warrants, delivery orders, warehouse-keepers' certificates and all documents of title see image for full details.
Outstanding
16 May 2017Delivered on: 24 May 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 20 April 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 April 2017Delivered on: 20 April 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 April 2015Delivered on: 16 April 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 8 May 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 23 October 2013
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2013Delivered on: 23 February 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International)

Classification: Security agreement over hedging account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All contracts and all cash proceeds of the contracts and any balance standing to the credit of the segregated account and all proceeds thereof see image for full details.
Outstanding
28 September 2012Delivered on: 5 October 2012
Persons entitled: Ubs Ag

Classification: Security agreement over hedging account
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: The company's existing and hereafter acquired rights under and interest in all the contracts for the purpose of hedging metals or purchases and/or sales made by the company which are financed and confirmed by the bank see image for full details.
Outstanding
3 May 2012Delivered on: 11 May 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Accounts 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: By way of first fixed charge all its right title and interest in the deposit see image for full details.
Outstanding
3 May 2012Delivered on: 11 May 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Assignment of security
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: The assigned rights being all right title benefit and interest arising out of in to under or in connection with any or all assigned contracts see image for full details.
Outstanding
24 January 2011Delivered on: 27 January 2011
Persons entitled: Standard Chartered Bank

Classification: Assignment of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of the contracts see image for full details.
Outstanding
25 April 2012Delivered on: 3 May 2012
Persons entitled: Ubs Ag

Classification: Creation of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security all rights and claims and all assets particularly intermediated securities and certificated securities together with future rights appertaining thereto see image for full details.
Outstanding
25 April 2012Delivered on: 3 May 2012
Persons entitled: Ubs Ag

Classification: Pledge of goods and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of pledge all goods and all claims arising from titles representing such goods by way of assignment all its present or future credit balances claims and other claims against third parties see image for full details.
Outstanding
25 April 2012Delivered on: 3 May 2012
Persons entitled: Ubs Ag

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all receivables as well as any credit balances on accounts held with third party banks or post accounts see image for full details.
Outstanding
24 February 2012Delivered on: 27 February 2012
Persons entitled: Abn Amro Bank N.V.

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title, benefit and interest in and to the secured assets and the proceeds thereof. See image for full details.
Outstanding
1 July 2011Delivered on: 15 July 2011
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge shall cover all securities, valuables, claims documents relating to claims or participations, monies, amounts outstanding in any currency see image for full details.
Outstanding
25 May 2011Delivered on: 11 June 2011
Persons entitled: Ing Belgium (Geneva Branch)

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge shall continue, even if the secured liabilities were to have been temporarily extinguished in full or in part; the pledge shall cover all securities, valuables, claims documents relating to claims or participations, monies, amounts outstanding in any currency see image for full details.
Outstanding
25 May 2011Delivered on: 11 June 2011
Persons entitled: Ing Belgium (Geneva Branch)

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: The company assigns any existing or future receivables, claims and rights, any and all its receivables, claims and rights resulting from the purchase and/or sale of goods see image for full details.
Outstanding
31 May 2011Delivered on: 8 June 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Security agreement
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: All right title interest in to and under all property and other assets being all goods and all inventory see image for full details.
Outstanding
24 May 2011Delivered on: 27 May 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets see image for full details.
Outstanding
24 May 2011Delivered on: 27 May 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt see image for full details.
Outstanding
10 October 2003Delivered on: 14 October 2003
Persons entitled: Shelana Investments Limited

Classification: Deed of rent deposit
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: The deposit sum of £19,351.50 as secured by and referred to in the said deed of rent deposit.
Outstanding

Filing History

8 November 2023Registration of charge 045543910040, created on 3 November 2023 (5 pages)
8 November 2023Registration of charge 045543910038, created on 3 November 2023 (20 pages)
8 November 2023Registration of charge 045543910041, created on 3 November 2023 (7 pages)
8 November 2023Registration of charge 045543910039, created on 3 November 2023 (7 pages)
4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (24 pages)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (24 pages)
25 January 2022Satisfaction of charge 045543910032 in full (1 page)
25 January 2022Satisfaction of charge 045543910031 in full (1 page)
12 October 2021Registration of charge 045543910037, created on 30 September 2021 (18 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
21 July 2021Registration of charge 045543910036, created on 8 July 2021 (14 pages)
13 July 2021Registration of charge 045543910035, created on 8 July 2021 (13 pages)
13 July 2021Registration of charge 045543910034, created on 8 July 2021 (11 pages)
29 June 2021Full accounts made up to 31 December 2020 (23 pages)
4 May 2021Director's details changed for Keith Spencer Gerard Dunleavy on 27 April 2021 (2 pages)
4 May 2021Registration of charge 045543910033, created on 28 April 2021 (20 pages)
4 May 2021Change of details for Mr Keith Spencer Gerard Dunleavy as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Satisfaction of charge 16 in full (2 pages)
27 April 2021Satisfaction of charge 045543910029 in full (1 page)
26 October 2020Full accounts made up to 31 December 2019 (28 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Registration of charge 045543910031, created on 23 September 2020 (19 pages)
30 September 2020Registration of charge 045543910032, created on 23 September 2020 (28 pages)
20 January 2020Registration of charge 045543910030, created on 31 December 2019 (7 pages)
29 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
2 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
14 December 2018Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 14 December 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (24 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 May 2017Registration of charge 045543910029, created on 16 May 2017 (17 pages)
24 May 2017Registration of charge 045543910029, created on 16 May 2017 (17 pages)
20 April 2017Registration of charge 045543910028, created on 11 April 2017 (10 pages)
20 April 2017Registration of charge 045543910027, created on 11 April 2017 (12 pages)
20 April 2017Registration of charge 045543910028, created on 11 April 2017 (10 pages)
20 April 2017Registration of charge 045543910027, created on 11 April 2017 (12 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/05/2021 under section 1088 of the Companies Act 2006.
(6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (25 pages)
20 September 2016Full accounts made up to 31 December 2015 (25 pages)
13 May 2016Director's details changed for Keith Spencer Gerard Dunleavy on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Keith Spencer Gerard Dunleavy on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Keith Spencer Gerard Dunleavy on 13 May 2016
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/06/2021 under section 1088 of the Companies Act 2006.
(2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,777,780
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,777,780
(3 pages)
17 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2014
(6 pages)
17 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2014
(6 pages)
5 August 2015Full accounts made up to 31 December 2014 (24 pages)
5 August 2015Full accounts made up to 31 December 2014 (24 pages)
15 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/12/2014
(5 pages)
15 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/12/2014
(5 pages)
20 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,777,780
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2015 and again on 17/08/2015
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,777,780
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2015 and again on 17/08/2015
(4 pages)
16 April 2015Registration of charge 045543910026, created on 13 April 2015 (29 pages)
16 April 2015Registration of charge 045543910026, created on 13 April 2015 (29 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,500,002
(3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,500,002
(3 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
8 May 2014Registration of charge 045543910025 (11 pages)
8 May 2014Registration of charge 045543910025 (11 pages)
29 April 2014Statement of company's objects (2 pages)
29 April 2014Statement of company's objects (2 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 October 2013Registration of charge 045543910024 (22 pages)
23 October 2013Registration of charge 045543910024 (22 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500,002
(3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500,002
(3 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 23 (7 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 23 (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 April 2012Director's details changed for Keith Spencer Gerard Dunleavy on 1 June 2010 (2 pages)
26 April 2012Director's details changed for Keith Spencer Gerard Dunleavy on 1 June 2010 (2 pages)
26 April 2012Director's details changed for Keith Spencer Gerard Dunleavy on 1 June 2010 (2 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 November 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2,500,002
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2,500,002
(3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 October 2009Director's details changed for Keith Spencer Gerard Dunleavy on 3 April 2009 (2 pages)
15 October 2009Director's details changed for Keith Spencer Gerard Dunleavy on 3 April 2009 (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Keith Spencer Gerard Dunleavy on 3 April 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2008Return made up to 04/10/08; no change of members (4 pages)
12 November 2008Return made up to 04/10/08; no change of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Appointment terminated secretary monika michalska (1 page)
8 October 2008Appointment terminated secretary monika michalska (1 page)
21 October 2007Return made up to 04/10/07; no change of members (4 pages)
21 October 2007Return made up to 04/10/07; no change of members (4 pages)
28 August 2007Full accounts made up to 31 December 2006 (12 pages)
28 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2006Return made up to 04/10/06; full list of members (5 pages)
1 November 2006Return made up to 04/10/06; full list of members (5 pages)
31 October 2006Registered office changed on 31/10/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
31 October 2006Registered office changed on 31/10/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
9 October 2006Full accounts made up to 31 December 2005 (24 pages)
9 October 2006Full accounts made up to 31 December 2005 (24 pages)
22 December 2005Return made up to 04/10/05; full list of members (5 pages)
22 December 2005Return made up to 04/10/05; full list of members (5 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Return made up to 04/10/04; full list of members (6 pages)
17 December 2004Return made up to 04/10/04; full list of members (6 pages)
17 December 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 25 new street square london EC4A 3LN (1 page)
5 August 2004Registered office changed on 05/08/04 from: 25 new street square london EC4A 3LN (1 page)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 November 2003Return made up to 04/10/03; full list of members (7 pages)
22 November 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (15 pages)
4 October 2002Incorporation (15 pages)