Company NameCoveside Limited
DirectorsCharles Anthony Wollaston Baxter and Laura Marie Marino
Company StatusActive
Company Number04574148
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlchemi Group 13 Cellini Street
Nine Elms Point
London
SW8 2FQ
Director NameMrs Laura Marie Marino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressAlchemi Group 13 Cellini Street
Nine Elms Point
London
SW8 2FQ
Director NameMr Jonathan Patrick Whittle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Chalk Road
Loxwood
West Sussex
RH14 0UD
Secretary NameKatie Louise Hudson
NationalityBritish
StatusResigned
Appointed30 November 2007(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 May 2008)
RoleCompany Director
Correspondence Address30a Juer Street
London
SW11 4RF
Secretary NameAmy Maria Pettit
NationalityBritish
StatusResigned
Appointed28 May 2008(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2009)
RoleOffice Manager
Correspondence Address148 Glanville Road
London
SW2 5DF
Director NameMrs Katie Louise Weston
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor Melbourne House
44-46 Aldwych Quarter
London
WC2B 4LL
Director NameMr Surendra Ragunather
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlchemi Group New Broad Street House
35 New Broad Street
London
EC2M 1NH
Director NameMr Nicholas Weston Porzig
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2016)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressHarcourt House Suite 1
19a Cavendish Square
London
W1G 0PN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameErgon Ventures Limited (Corporation)
StatusResigned
Appointed12 November 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 30 November 2007)
Correspondence AddressSeaton House Bagpath
Tetbury
Gloucestershire
GL8 8YG
Wales

Contact

Websitealchemigroup.com
Email address[email protected]
Telephone020 74993881
Telephone regionLondon

Location

Registered AddressAlchemi Group
13 Cellini Street
London
SW8 2FQ
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Sing Lim Ong & Tan Sek Khee
38.31%
Redeemable Preference
237k at £1Graham Shapiro
22.70%
Redeemable Preference
237k at £1Pearl Properties LTD
22.70%
Redeemable Preference
170k at £1Cmd4 LTD
16.28%
Redeemable Preference
2 at £1Charles Anthony Wollaston Baxter
0.00%
Ordinary
2 at £1Laura Marie Marino
0.00%
Ordinary

Financials

Year2014
Turnover£2,984,628
Gross Profit£1,972,458
Net Worth£997,134
Cash£5,969,102
Current Liabilities£4,243,477

Accounts

Latest Accounts27 June 2023 (10 months, 1 week ago)
Next Accounts Due27 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

19 July 2007Delivered on: 24 July 2007
Satisfied on: 15 June 2010
Persons entitled: Graham Shapiro

Classification: Legal charge
Secured details: All monies due or to beceom due from the company to the chargee the total sums payable shall not exceed £938,268.13 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat k/a 7 inver court inverness terrace london t/n NGL877645 and car parking space number 9 t/n NGL462994.
Fully Satisfied
19 July 2007Delivered on: 24 July 2007
Satisfied on: 15 June 2010
Persons entitled: Graham Shapiro

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee the total sums payable shall not exceed £938,268.13 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat k/a 4 inver court inverness terrace london t/n NGL881963 and car parking space number 13 t/n NGL462997.
Fully Satisfied
19 July 2007Delivered on: 24 July 2007
Satisfied on: 15 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a 7 inver court inverness terrace london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2007Delivered on: 24 July 2007
Satisfied on: 15 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat premises k/a 4 inver court inverness terrace london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2007Delivered on: 17 July 2007
Satisfied on: 15 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
6 July 2007Delivered on: 11 July 2007
Satisfied on: 15 June 2010
Persons entitled: Landstar Limited

Classification: Legal 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: F/H property k/a 16-20 strutton ground london t/n NGL688151.
Fully Satisfied
6 July 2007Delivered on: 13 July 2007
Satisfied on: 15 June 2010
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal 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: F/H land and building k/a 16-20 strutton ground london t/no NGL688151 and all buildings and fixtures, all plant machinery vehicles computers and office and other office equipment, the benefit of all rights and claims by way of assignment the legal and beneficial interests in and rights to receive all and any monies and by way of floating charge all undertaking property rents assets revenues rights uncalled capital (together the assets). See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 13 July 2007
Satisfied on: 15 June 2010
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge and release over deposit 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 sums from time to time standing to the credit of an account which is styled deposit account with account number 20107238 together with all interest and other accruals thereto.
Fully Satisfied
8 July 2008Delivered on: 11 July 2008
Satisfied on: 15 June 2010
Persons entitled: Graham Shapiro

Classification: Legal 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: Parking space 5 inverness terrace london.
Fully Satisfied
8 July 2008Delivered on: 11 July 2008
Satisfied on: 15 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parking space 5 inverness terrace london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2007Delivered on: 11 July 2007
Satisfied on: 15 June 2010
Persons entitled: Emily Lee

Classification: Legal 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: The f/h property known as 16-20 strutton ground london t/n NGL688151.
Fully Satisfied
6 October 2014Delivered on: 21 October 2014
Persons entitled:
Tan Sek Khee
Sing Lim Ong
Pearl Properties Limited
CMD4 Limited

Classification: A registered charge
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2012Delivered on: 13 April 2012
Persons entitled: Zenith Insurance PLC

Classification: Legal 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: F/H 51-53 victoria street, london.
Outstanding

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 October 2023Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2 December 2021 (2 pages)
27 March 2023Total exemption full accounts made up to 27 June 2022 (9 pages)
16 December 2022Total exemption full accounts made up to 27 June 2021 (9 pages)
24 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
9 September 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2022Change of details for a person with significant control (2 pages)
11 May 2022Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 25 April 2022 (2 pages)
11 May 2022Director's details changed for Mrs Laura Marie Marino on 25 April 2022 (2 pages)
11 May 2022Director's details changed for Mr Charles Anthony Wollaston Baxter on 25 April 2022 (2 pages)
27 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
14 February 2022Director's details changed for Mrs Laura Marie Marino on 1 February 2022 (2 pages)
14 February 2022Registered office address changed from Alchemi Group New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to Alchemi Group 13 Cellini Street London SW8 2FQ on 14 February 2022 (1 page)
14 February 2022Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 February 2022 (2 pages)
10 January 2022Cessation of Laura Marie Marino as a person with significant control on 2 December 2021 (1 page)
10 January 2022Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2 December 2021 (2 pages)
3 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
2 November 2021Change of details for Laura Marie Marino as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Surendra Ragunather as a director on 31 August 2021 (1 page)
2 November 2021Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 November 2021 (2 pages)
2 November 2021Director's details changed for Mrs Laura Marie Marino on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 1 November 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 April 2021Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Change of details for Laura Marie Marino as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Director's details changed for Mrs Laura Marie Marino on 27 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Charles Anthony Wollaston Baxter on 27 April 2021 (2 pages)
5 November 2020Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr Surendra Ragunather on 4 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Charles Anthony Wollaston Baxter on 4 November 2020 (2 pages)
5 November 2020Change of details for Laura Marie Marino as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Director's details changed for Mrs Laura Marie Marino on 4 November 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 28 June 2019 (11 pages)
3 February 2020Registered office address changed from Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom to Alchemi Group New Broad Street House 35 New Broad Street London EC2M 1NH on 3 February 2020 (1 page)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mrs Laura Marie Marino on 17 April 2019 (2 pages)
17 April 2019Change of details for Laura Marie Marino as a person with significant control on 17 April 2019 (2 pages)
2 April 2019Accounts for a small company made up to 28 June 2018 (11 pages)
5 November 2018Director's details changed for Mr Surendra Ragunather on 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 October 2018Registered office address changed from 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL England to Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th on 29 October 2018 (1 page)
23 October 2018Change of details for Laura Marie Marino as a person with significant control on 18 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Charles Anthony Wollaston Baxter on 18 October 2018 (2 pages)
22 October 2018Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 18 October 2018 (2 pages)
22 October 2018Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Charles Anthony Wollaston Baxter on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mrs Laura Marie Marino on 18 October 2018 (2 pages)
22 October 2018Director's details changed for Mrs Laura Marie Marino on 22 October 2018 (2 pages)
22 October 2018Change of details for Laura Marie Marino as a person with significant control on 22 October 2018 (2 pages)
26 July 2018Statement of capital on 26 June 2018
  • GBP 4
(4 pages)
28 June 2018Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 26 June 2018 (2 pages)
28 June 2018Cessation of Sing Lim Ong as a person with significant control on 26 June 2018 (1 page)
28 June 2018Cessation of Tan Sek Khee as a person with significant control on 26 June 2018 (1 page)
28 June 2018Change of details for Laura Marie Marino as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Satisfaction of charge 045741480014 in full (1 page)
25 June 2018Full accounts made up to 28 June 2017 (17 pages)
19 June 2018Statement of capital on 5 January 2018
  • GBP 100,004
(4 pages)
1 May 2018Director's details changed for Mrs Laura Marie Marino on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mrs Laura Marie Marino on 1 May 2018 (2 pages)
21 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
11 July 2017Full accounts made up to 29 June 2016 (26 pages)
11 July 2017Full accounts made up to 29 June 2016 (26 pages)
31 May 2017Statement of capital on 30 December 2016
  • GBP 625,004
(5 pages)
31 May 2017Statement of capital on 30 December 2016
  • GBP 625,004
(5 pages)
16 May 2017Termination of appointment of Katie Louise Weston as a director on 3 February 2017 (1 page)
16 May 2017Termination of appointment of Katie Louise Weston as a director on 3 February 2017 (1 page)
4 April 2017Satisfaction of charge 12 in full (1 page)
4 April 2017Satisfaction of charge 12 in full (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
6 January 2017Statement of capital on 30 September 2016
  • GBP 900,004.00
(5 pages)
6 January 2017Statement of capital on 30 September 2016
  • GBP 900,004.00
(5 pages)
16 December 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
16 December 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
8 June 2016Director's details changed for Mr Surendra Ragunather on 3 March 2016 (2 pages)
8 June 2016Satisfaction of charge 045741480013 in full (1 page)
8 June 2016Satisfaction of charge 045741480013 in full (1 page)
8 June 2016Director's details changed for Mr Surendra Ragunather on 3 March 2016 (2 pages)
6 April 2016Termination of appointment of Nicholas Weston Porzig as a director on 7 March 2016 (1 page)
6 April 2016Termination of appointment of Nicholas Weston Porzig as a director on 7 March 2016 (1 page)
22 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
22 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
3 March 2016Registered office address changed from C/O Coveside Ltd T/a Alchemi Group Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Coveside Ltd T/a Alchemi Group Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL on 3 March 2016 (1 page)
24 February 2016Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,044,004
(8 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,044,004
(8 pages)
10 November 2015Director's details changed for Mrs Katie Louise Weston on 24 October 2015 (2 pages)
10 November 2015Director's details changed for Mrs Katie Louise Weston on 24 October 2015 (2 pages)
21 May 2015Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages)
26 November 2014Group of companies' accounts made up to 30 June 2014 (21 pages)
26 November 2014Group of companies' accounts made up to 30 June 2014 (21 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,044,004
(8 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,044,004
(8 pages)
30 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,044,004.00
(7 pages)
30 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth capital 06/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,044,004.00
(7 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth capital 06/10/2014
(37 pages)
30 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,044,004.00
(7 pages)
21 October 2014Registration of charge 045741480014, created on 6 October 2014 (22 pages)
21 October 2014Registration of charge 045741480014, created on 6 October 2014 (22 pages)
21 October 2014Registration of charge 045741480014, created on 6 October 2014 (22 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
23 January 2014Appointment of Mr Nicholas Weston Porzig as a director (2 pages)
23 January 2014Appointment of Mr Nicholas Weston Porzig as a director (2 pages)
9 January 2014Resolutions
  • RES13 ‐ Purchase agreement 12/12/2013
(3 pages)
9 January 2014Resolutions
  • RES13 ‐ Purchase agreement 12/12/2013
(3 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
10 October 2013Registration of charge 045741480013 (36 pages)
10 October 2013Registration of charge 045741480013 (36 pages)
20 August 2013Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages)
19 August 2013Director's details changed for Mrs Laura Marie Marino on 2 August 2013 (2 pages)
19 August 2013Director's details changed for Mrs Laura Marie Marino on 2 August 2013 (2 pages)
19 August 2013Director's details changed for Mrs Laura Marie Marino on 2 August 2013 (2 pages)
19 August 2013Appointment of Mr Surendra Ragunather as a director (2 pages)
19 August 2013Appointment of Mr Surendra Ragunather as a director (2 pages)
9 August 2013Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages)
13 February 2013Full accounts made up to 30 June 2012 (18 pages)
13 February 2013Full accounts made up to 30 June 2012 (18 pages)
17 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 December 2012Director's details changed for Mrs Laura Marie Marino on 3 September 2011 (2 pages)
14 December 2012Appointment of Mrs Katie Louise Weston as a director (2 pages)
14 December 2012Director's details changed for Mrs Laura Marie Marino on 3 September 2011 (2 pages)
14 December 2012Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
14 December 2012Appointment of Mrs Katie Louise Weston as a director (2 pages)
14 December 2012Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
14 December 2012Director's details changed for Mrs Laura Marie Marino on 3 September 2011 (2 pages)
14 December 2012Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
5 January 2012Director's details changed for Mrs Laura Marie Baxter on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Laura Marie Baxter on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Laura Marie Baxter on 5 January 2012 (2 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
27 September 2011Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL on 27 September 2011 (1 page)
4 May 2011Full accounts made up to 30 June 2010 (16 pages)
4 May 2011Full accounts made up to 30 June 2010 (16 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Mrs Laura Marie Baxter as a director (2 pages)
1 November 2010Appointment of Mrs Laura Marie Baxter as a director (2 pages)
10 September 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 September 2010 (2 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Charles Anthony Wolaston Baxter on 15 September 2009 (1 page)
13 January 2010Director's details changed for Charles Anthony Wolaston Baxter on 15 September 2009 (1 page)
8 January 2010Termination of appointment of Amy Pettit as a secretary (1 page)
8 January 2010Termination of appointment of Amy Pettit as a secretary (1 page)
21 December 2009Termination of appointment of Jonathan Whittle as a director (2 pages)
21 December 2009Termination of appointment of Jonathan Whittle as a director (2 pages)
8 December 2009Termination of appointment of Jonathan Whittle as a director (4 pages)
8 December 2009Termination of appointment of Jonathan Whittle as a director (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 July 2008Secretary appointed amy maria pettit (2 pages)
9 July 2008Secretary appointed amy maria pettit (2 pages)
9 July 2008Return made up to 25/10/06; full list of members (4 pages)
9 July 2008Appointment terminated secretary katie hudson (1 page)
9 July 2008Return made up to 25/10/06; full list of members (4 pages)
9 July 2008Director's change of particulars / charles baxter / 01/10/2006 (1 page)
9 July 2008Appointment terminated secretary katie hudson (1 page)
9 July 2008Director's change of particulars / charles baxter / 01/10/2006 (1 page)
8 July 2008Return made up to 25/10/07; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from seaton house bagpath gloucestershire GL8 8YG (1 page)
8 July 2008Registered office changed on 08/07/2008 from seaton house bagpath gloucestershire GL8 8YG (1 page)
8 July 2008Return made up to 25/10/07; full list of members (4 pages)
26 February 2008Secretary appointed katie louise hudson (2 pages)
26 February 2008Appointment terminated secretary ergon ventures LIMITED (1 page)
26 February 2008Appointment terminated secretary ergon ventures LIMITED (1 page)
26 February 2008Secretary appointed katie louise hudson (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (6 pages)
13 July 2007Particulars of mortgage/charge (6 pages)
13 July 2007Particulars of mortgage/charge (6 pages)
13 July 2007Particulars of mortgage/charge (6 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 25/10/04; full list of members (8 pages)
31 March 2006Return made up to 25/10/04; full list of members (8 pages)
30 March 2006Return made up to 25/10/05; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2006Return made up to 25/10/05; full list of members (8 pages)
29 April 2005Accounts for a small company made up to 31 October 2003 (5 pages)
29 April 2005Accounts for a small company made up to 31 October 2003 (5 pages)
29 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 February 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
19 June 2003Ad 27/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 June 2003Ad 27/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
13 November 2002Registered office changed on 13/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
25 October 2002Incorporation (9 pages)
25 October 2002Incorporation (9 pages)