Company NamePowerboat P1 Management Limited
DirectorsAsif Rangoonwala and Azam Rangoonwala
Company StatusActive
Company Number04591765
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Previous NameKBL Powerboat Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Asif Rangoonwala
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address123 George Street
London
W1H 7HH
Secretary NameMr Roy Mantle
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address43 Crawford Street
London
W1H 1JR
Director NameMr Azam Rangoonwala
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(16 years after company formation)
Appointment Duration5 years, 5 months
RoleSports Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne Mansion S
86/87 Wimpole Street
London
W1G 9RL
Director NameNathan Gene Junior Knight
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2002(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2007)
RoleManager
Correspondence Address6 Rue Du Cimefiere
Wezembeck Oppem
1970
Belgium
Secretary NamePhilippe Simon Benhamou
NationalityFrench
StatusResigned
Appointed20 November 2002(5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 December 2002)
RoleManager
Correspondence Address43 Rue Des Clos Beauregards
Reuil Malmaison
92500
France
Secretary NameMr Paul Mark Brannigan
NationalityBritish
StatusResigned
Appointed12 December 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Green Dragon Yard
London
E1 5NJ
Director NamePhilippe Simon Benhamou
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2003(5 months, 4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 December 2003)
RoleCompany Director
Correspondence Address43 Rue Des Clos Beauregards
Reuil Malmaison
92500
France
Director NameMassimo Lippi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2003(5 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressVia Riviera
Zanardelli 115
00042 Anzio
Italy
Director NameMartin Gerard McDonald
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Gatehouse
East Approach Drive
Cheltenham
Gloucestershire
GL52 3JE
Wales
Secretary NameTina Abigail Williams
NationalitySierra Leaneon
StatusResigned
Appointed16 November 2004(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2006)
RoleAccountant
Correspondence Address27 Weston House
King Edwards Road
London
E9 7SD
Secretary NameCarol Bell
NationalityBritish
StatusResigned
Appointed08 May 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressFlat 2 33 Chatsworth Road
London
NW2 4BL
Secretary NameAkin Yilmaz
NationalityBritish
StatusResigned
Appointed28 August 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address21 Inverness Avenue
Enfield
Middlesex
EN1 3NT
Director NameMr James Joseph O'Toole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Whitehouse Close
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NU
Director NameRobert Somerset Wicks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 East Park Farm Drive
Charvil
Reading
RG10 9UG
Director NameAndrew Hindley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoor Outlands Lane
Curdridge
Southampton
Hampshire
SO30 2HD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameAstwood Partners Llp (Corporation)
Date of BirthJanuary 1964 (Born 60 years ago)
StatusResigned
Appointed19 October 2006(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2007)
Correspondence Address137 Studdridge Street
Fulham
London
SW6 3TD

Contact

Websitepowerboatp1.co.uk
Email address[email protected]
Telephone01883 742265
Telephone regionCaterham

Location

Registered AddressQueen Anne Mansion S
86/87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,035,497
Cash£68,692
Current Liabilities£764,754

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

16 June 2008Delivered on: 17 June 2008
Satisfied on: 13 January 2012
Persons entitled: Earth Properties Limited

Classification: Rent deposit deed
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 sums from time to time standing to the credit of the account and all monies from time to time.
Fully Satisfied
4 April 2006Delivered on: 8 April 2006
Satisfied on: 13 January 2012
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
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 sum of £17,172.63.
Fully Satisfied
7 August 2003Delivered on: 26 August 2003
Satisfied on: 25 September 2004
Persons entitled: Barts Racing & Sports Limited

Classification: Debenture
Secured details: 47,500 euros and 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 2003Delivered on: 22 February 2003
Satisfied on: 25 September 2004
Persons entitled: European Commodities Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2004Delivered on: 24 November 2004
Persons entitled: Barts Racing & Sports Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 February 2004Delivered on: 1 March 2004
Persons entitled: Barts Racing & Sports Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 2003Delivered on: 26 August 2003
Persons entitled: Barts Racing & Sports Limited

Classification: Debenture
Secured details: 100,000 euros and 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 June 2021Amended total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 25/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2021Memorandum and Articles of Association (14 pages)
1 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • EUR 700,000
  • GBP 105.28
(4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 October 2019Withdrawal of a person with significant control statement on 29 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Appointment of Mr Asif Rangoonwala as a director on 28 June 2004 (3 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Azam Rangoonwala as a director on 12 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 April 2018Notification of Khalid Rangoonwala as a person with significant control on 30 March 2018 (2 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 30 December 2016 (4 pages)
28 September 2017Total exemption small company accounts made up to 30 December 2016 (4 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
7 July 2016Termination of appointment of Robert Somerset Wicks as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Robert Somerset Wicks as a director on 1 July 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • EUR 700,000
  • GBP 105.27
(6 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • EUR 700,000
  • GBP 105.27
(6 pages)
29 October 2015Amended total exemption full accounts made up to 31 December 2013 (15 pages)
29 October 2015Amended total exemption full accounts made up to 31 December 2013 (15 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • EUR 700,000
  • GBP 105.27
(6 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • EUR 700,000
  • GBP 105.27
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • EUR 700,000
  • GBP 105.27
(6 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • EUR 700,000
  • GBP 105.27
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Robert Somerset Wicks on 15 November 2010 (3 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Robert Somerset Wicks on 15 November 2010 (3 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
13 January 2010Termination of appointment of Andrew Hindley as a director (2 pages)
13 January 2010Termination of appointment of Andrew Hindley as a director (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Andrew Hindley on 15 November 2009 (2 pages)
1 December 2009Director's details changed for Robert Somerset Wicks on 15 November 2009 (2 pages)
1 December 2009Secretary's details changed for Roy Mantle on 15 November 2009 (1 page)
1 December 2009Director's details changed for Andrew Hindley on 15 November 2009 (2 pages)
1 December 2009Director's details changed for Robert Somerset Wicks on 15 November 2009 (2 pages)
1 December 2009Secretary's details changed for Roy Mantle on 15 November 2009 (1 page)
1 December 2009Director's details changed for Mr Asif Rangoonwala on 15 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Asif Rangoonwala on 15 November 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Secretary appointed roy mantle (2 pages)
22 April 2009Appointment terminated secretary akin yilmaz (1 page)
22 April 2009Secretary appointed roy mantle (2 pages)
22 April 2009Appointment terminated secretary akin yilmaz (1 page)
27 January 2009Return made up to 15/11/08; full list of members (5 pages)
27 January 2009Return made up to 15/11/08; full list of members (5 pages)
3 December 2008Appointment terminated director james o'toole (1 page)
3 December 2008Appointment terminated director james o'toole (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
20 June 2008Memorandum and Articles of Association (16 pages)
20 June 2008Memorandum and Articles of Association (16 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Memorandum and Articles of Association (16 pages)
29 May 2008Memorandum and Articles of Association (14 pages)
29 May 2008Memorandum and Articles of Association (16 pages)
29 May 2008Memorandum and Articles of Association (14 pages)
1 April 2008Director appointed andrew hindley (2 pages)
1 April 2008Director appointed andrew hindley (2 pages)
7 December 2007Return made up to 15/11/07; full list of members (7 pages)
7 December 2007Return made up to 15/11/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
1 February 2007Memorandum and Articles of Association (21 pages)
1 February 2007Memorandum and Articles of Association (21 pages)
24 January 2007Company name changed kbl powerboat management LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed kbl powerboat management LIMITED\certificate issued on 24/01/07 (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Return made up to 15/11/06; full list of members (8 pages)
19 December 2006Return made up to 15/11/06; full list of members (8 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 November 2005Return made up to 15/11/05; no change of members (8 pages)
24 November 2005Return made up to 15/11/05; no change of members (8 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
14 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
18 January 2005Return made up to 15/11/04; change of members (8 pages)
18 January 2005Return made up to 15/11/04; change of members (8 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Nc inc already adjusted 18/10/04 (1 page)
6 December 2004S-div 18/10/04 (1 page)
6 December 2004Nc inc already adjusted 18/10/04 (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004S-div 18/10/04 (1 page)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2004Ad 18/10/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
6 December 2004Ad 18/10/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
1 March 2004Particulars of mortgage/charge (6 pages)
1 March 2004Particulars of mortgage/charge (6 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Nc inc already adjusted 05/11/03 (1 page)
11 February 2004Nc inc already adjusted 05/11/03 (1 page)
30 January 2004Ad 05/11/03--------- eur si 350000@1 (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Ad 05/11/03--------- eur si 350000@1 (2 pages)
30 January 2004Director resigned (1 page)
16 January 2004Return made up to 15/11/03; full list of members (7 pages)
16 January 2004Return made up to 15/11/03; full list of members (7 pages)
5 January 2004Registered office changed on 05/01/04 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page)
5 January 2004Registered office changed on 05/01/04 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page)
26 August 2003Particulars of mortgage/charge (7 pages)
26 August 2003Particulars of mortgage/charge (7 pages)
26 August 2003Particulars of mortgage/charge (7 pages)
26 August 2003Particulars of mortgage/charge (7 pages)
28 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 eur si 350000@1=350000 eur ic 0/350000 (4 pages)
28 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 eur si 350000@1=350000 eur ic 0/350000 (4 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2003Nc dec already adjusted 14/05/03 (1 page)
19 June 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
19 June 2003Nc inc already adjusted 14/05/03 (3 pages)
19 June 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Nc inc already adjusted 14/05/03 (3 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2003Nc dec already adjusted 14/05/03 (1 page)
19 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2003Particulars of mortgage/charge (5 pages)
22 February 2003Particulars of mortgage/charge (5 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 110 cannon street london EC4N 6AR (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 110 cannon street london EC4N 6AR (1 page)
18 December 2002New secretary appointed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 120 east road london N1 6AA (1 page)
25 November 2002Registered office changed on 25/11/02 from: 120 east road london N1 6AA (1 page)
21 November 2002Company name changed bowlsite LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed bowlsite LIMITED\certificate issued on 21/11/02 (2 pages)
15 November 2002Incorporation (18 pages)
15 November 2002Incorporation (18 pages)