Nine Elms Point
London
SW8 2FQ
Director Name | Mrs Laura Marie Marino |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Alchemi Group 13 Cellini Street Nine Elms Point London SW8 2FQ |
Director Name | Mr Jonathan Patrick Whittle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Chalk Road Loxwood West Sussex RH14 0UD |
Secretary Name | Katie Louise Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 30a Juer Street London SW11 4RF |
Secretary Name | Amy Maria Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2009) |
Role | Office Manager |
Correspondence Address | 148 Glanville Road London SW2 5DF |
Director Name | Mrs Katie Louise Weston |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL |
Director Name | Mr Surendra Ragunather |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alchemi Group New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Nicholas Weston Porzig |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2016) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Harcourt House Suite 1 19a Cavendish Square London W1G 0PN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Ergon Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 30 November 2007) |
Correspondence Address | Seaton House Bagpath Tetbury Gloucestershire GL8 8YG Wales |
Website | alchemigroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74993881 |
Telephone region | London |
Registered Address | Alchemi Group 13 Cellini Street London SW8 2FQ |
---|---|
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Sing Lim Ong & Tan Sek Khee 38.31% Redeemable Preference |
---|---|
237k at £1 | Graham Shapiro 22.70% Redeemable Preference |
237k at £1 | Pearl Properties LTD 22.70% Redeemable Preference |
170k at £1 | Cmd4 LTD 16.28% Redeemable Preference |
2 at £1 | Charles Anthony Wollaston Baxter 0.00% Ordinary |
2 at £1 | Laura Marie Marino 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,984,628 |
Gross Profit | £1,972,458 |
Net Worth | £997,134 |
Cash | £5,969,102 |
Current Liabilities | £4,243,477 |
Latest Accounts | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 27 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
19 July 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2014 | Delivered on: 21 October 2014 Persons entitled: Tan Sek Khee Sing Lim Ong Pearl Properties Limited CMD4 Limited Classification: A registered charge Outstanding |
3 October 2013 | Delivered 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 2012 | Delivered 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 |
1 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2 December 2021 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 27 June 2022 (9 pages) |
16 December 2022 | Total exemption full accounts made up to 27 June 2021 (9 pages) |
24 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
9 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2022 | Change of details for a person with significant control (2 pages) |
11 May 2022 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 25 April 2022 (2 pages) |
11 May 2022 | Director's details changed for Mrs Laura Marie Marino on 25 April 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 25 April 2022 (2 pages) |
27 March 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
14 February 2022 | Director's details changed for Mrs Laura Marie Marino on 1 February 2022 (2 pages) |
14 February 2022 | Registered 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 2022 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 February 2022 (2 pages) |
10 January 2022 | Cessation of Laura Marie Marino as a person with significant control on 2 December 2021 (1 page) |
10 January 2022 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2 December 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
2 November 2021 | Change of details for Laura Marie Marino as a person with significant control on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Surendra Ragunather as a director on 31 August 2021 (1 page) |
2 November 2021 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 November 2021 (2 pages) |
2 November 2021 | Director's details changed for Mrs Laura Marie Marino on 1 November 2021 (2 pages) |
2 November 2021 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 1 November 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 April 2021 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 27 April 2021 (2 pages) |
28 April 2021 | Change of details for Laura Marie Marino as a person with significant control on 27 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mrs Laura Marie Marino on 27 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 27 April 2021 (2 pages) |
5 November 2020 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
5 November 2020 | Director's details changed for Mr Surendra Ragunather on 4 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 4 November 2020 (2 pages) |
5 November 2020 | Change of details for Laura Marie Marino as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mrs Laura Marie Marino on 4 November 2020 (2 pages) |
10 February 2020 | Total exemption full accounts made up to 28 June 2019 (11 pages) |
3 February 2020 | Registered 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 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Mrs Laura Marie Marino on 17 April 2019 (2 pages) |
17 April 2019 | Change of details for Laura Marie Marino as a person with significant control on 17 April 2019 (2 pages) |
2 April 2019 | Accounts for a small company made up to 28 June 2018 (11 pages) |
5 November 2018 | Director's details changed for Mr Surendra Ragunather on 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 October 2018 | Registered 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 2018 | Change of details for Laura Marie Marino as a person with significant control on 18 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 18 October 2018 (2 pages) |
22 October 2018 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 18 October 2018 (2 pages) |
22 October 2018 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mrs Laura Marie Marino on 18 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mrs Laura Marie Marino on 22 October 2018 (2 pages) |
22 October 2018 | Change of details for Laura Marie Marino as a person with significant control on 22 October 2018 (2 pages) |
26 July 2018 | Statement of capital on 26 June 2018
|
28 June 2018 | Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 26 June 2018 (2 pages) |
28 June 2018 | Cessation of Sing Lim Ong as a person with significant control on 26 June 2018 (1 page) |
28 June 2018 | Cessation of Tan Sek Khee as a person with significant control on 26 June 2018 (1 page) |
28 June 2018 | Change of details for Laura Marie Marino as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Satisfaction of charge 045741480014 in full (1 page) |
25 June 2018 | Full accounts made up to 28 June 2017 (17 pages) |
19 June 2018 | Statement of capital on 5 January 2018
|
1 May 2018 | Director's details changed for Mrs Laura Marie Marino on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mrs Laura Marie Marino on 1 May 2018 (2 pages) |
21 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
11 July 2017 | Full accounts made up to 29 June 2016 (26 pages) |
11 July 2017 | Full accounts made up to 29 June 2016 (26 pages) |
31 May 2017 | Statement of capital on 30 December 2016
|
31 May 2017 | Statement of capital on 30 December 2016
|
16 May 2017 | Termination of appointment of Katie Louise Weston as a director on 3 February 2017 (1 page) |
16 May 2017 | Termination of appointment of Katie Louise Weston as a director on 3 February 2017 (1 page) |
4 April 2017 | Satisfaction of charge 12 in full (1 page) |
4 April 2017 | Satisfaction of charge 12 in full (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
6 January 2017 | Statement of capital on 30 September 2016
|
6 January 2017 | Statement of capital on 30 September 2016
|
16 December 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
16 December 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
8 June 2016 | Director's details changed for Mr Surendra Ragunather on 3 March 2016 (2 pages) |
8 June 2016 | Satisfaction of charge 045741480013 in full (1 page) |
8 June 2016 | Satisfaction of charge 045741480013 in full (1 page) |
8 June 2016 | Director's details changed for Mr Surendra Ragunather on 3 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Nicholas Weston Porzig as a director on 7 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Nicholas Weston Porzig as a director on 7 March 2016 (1 page) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages) |
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Director's details changed for Mrs Katie Louise Weston on 24 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mrs Katie Louise Weston on 24 October 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages) |
26 November 2014 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
26 November 2014 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
21 October 2014 | Registration of charge 045741480014, created on 6 October 2014 (22 pages) |
21 October 2014 | Registration of charge 045741480014, created on 6 October 2014 (22 pages) |
21 October 2014 | Registration of charge 045741480014, created on 6 October 2014 (22 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
23 January 2014 | Appointment of Mr Nicholas Weston Porzig as a director (2 pages) |
23 January 2014 | Appointment of Mr Nicholas Weston Porzig as a director (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
10 October 2013 | Registration of charge 045741480013 (36 pages) |
10 October 2013 | Registration of charge 045741480013 (36 pages) |
20 August 2013 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mrs Laura Marie Marino on 2 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mrs Laura Marie Marino on 2 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mrs Laura Marie Marino on 2 August 2013 (2 pages) |
19 August 2013 | Appointment of Mr Surendra Ragunather as a director (2 pages) |
19 August 2013 | Appointment of Mr Surendra Ragunather as a director (2 pages) |
9 August 2013 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 2 August 2013 (2 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
17 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Director's details changed for Mrs Laura Marie Marino on 3 September 2011 (2 pages) |
14 December 2012 | Appointment of Mrs Katie Louise Weston as a director (2 pages) |
14 December 2012 | Director's details changed for Mrs Laura Marie Marino on 3 September 2011 (2 pages) |
14 December 2012 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
14 December 2012 | Appointment of Mrs Katie Louise Weston as a director (2 pages) |
14 December 2012 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
14 December 2012 | Director's details changed for Mrs Laura Marie Marino on 3 September 2011 (2 pages) |
14 December 2012 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
5 January 2012 | Director's details changed for Mrs Laura Marie Baxter on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mrs Laura Marie Baxter on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mrs Laura Marie Baxter on 5 January 2012 (2 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL on 27 September 2011 (1 page) |
4 May 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 May 2011 | Full accounts made up to 30 June 2010 (16 pages) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Appointment of Mrs Laura Marie Baxter as a director (2 pages) |
1 November 2010 | Appointment of Mrs Laura Marie Baxter as a director (2 pages) |
10 September 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 September 2010 (2 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 May 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 May 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Charles Anthony Wolaston Baxter on 15 September 2009 (1 page) |
13 January 2010 | Director's details changed for Charles Anthony Wolaston Baxter on 15 September 2009 (1 page) |
8 January 2010 | Termination of appointment of Amy Pettit as a secretary (1 page) |
8 January 2010 | Termination of appointment of Amy Pettit as a secretary (1 page) |
21 December 2009 | Termination of appointment of Jonathan Whittle as a director (2 pages) |
21 December 2009 | Termination of appointment of Jonathan Whittle as a director (2 pages) |
8 December 2009 | Termination of appointment of Jonathan Whittle as a director (4 pages) |
8 December 2009 | Termination of appointment of Jonathan Whittle as a director (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 July 2008 | Secretary appointed amy maria pettit (2 pages) |
9 July 2008 | Secretary appointed amy maria pettit (2 pages) |
9 July 2008 | Return made up to 25/10/06; full list of members (4 pages) |
9 July 2008 | Appointment terminated secretary katie hudson (1 page) |
9 July 2008 | Return made up to 25/10/06; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / charles baxter / 01/10/2006 (1 page) |
9 July 2008 | Appointment terminated secretary katie hudson (1 page) |
9 July 2008 | Director's change of particulars / charles baxter / 01/10/2006 (1 page) |
8 July 2008 | Return made up to 25/10/07; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from seaton house bagpath gloucestershire GL8 8YG (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from seaton house bagpath gloucestershire GL8 8YG (1 page) |
8 July 2008 | Return made up to 25/10/07; full list of members (4 pages) |
26 February 2008 | Secretary appointed katie louise hudson (2 pages) |
26 February 2008 | Appointment terminated secretary ergon ventures LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary ergon ventures LIMITED (1 page) |
26 February 2008 | Secretary appointed katie louise hudson (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (6 pages) |
13 July 2007 | Particulars of mortgage/charge (6 pages) |
13 July 2007 | Particulars of mortgage/charge (6 pages) |
13 July 2007 | Particulars of mortgage/charge (6 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 25/10/04; full list of members (8 pages) |
31 March 2006 | Return made up to 25/10/04; full list of members (8 pages) |
30 March 2006 | Return made up to 25/10/05; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2006 | Return made up to 25/10/05; full list of members (8 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 February 2004 | Return made up to 25/10/03; full list of members
|
3 February 2004 | Return made up to 25/10/03; full list of members
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
19 June 2003 | Ad 27/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 June 2003 | Ad 27/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (9 pages) |
25 October 2002 | Incorporation (9 pages) |