London
W1H 7HH
Secretary Name | Mr Roy Mantle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Crawford Street London W1H 1JR |
Director Name | Mr Azam Rangoonwala |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(16 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sports Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne Mansion S 86/87 Wimpole Street London W1G 9RL |
Director Name | Nathan Gene Junior Knight |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2002(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2007) |
Role | Manager |
Correspondence Address | 6 Rue Du Cimefiere Wezembeck Oppem 1970 Belgium |
Secretary Name | Philippe Simon Benhamou |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 November 2002(5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 12 December 2002) |
Role | Manager |
Correspondence Address | 43 Rue Des Clos Beauregards Reuil Malmaison 92500 France |
Secretary Name | Mr Paul Mark Brannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Green Dragon Yard London E1 5NJ |
Director Name | Philippe Simon Benhamou |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 43 Rue Des Clos Beauregards Reuil Malmaison 92500 France |
Director Name | Massimo Lippi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Via Riviera Zanardelli 115 00042 Anzio Italy |
Director Name | Martin Gerard McDonald |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Gatehouse East Approach Drive Cheltenham Gloucestershire GL52 3JE Wales |
Secretary Name | Tina Abigail Williams |
---|---|
Nationality | Sierra Leaneon |
Status | Resigned |
Appointed | 16 November 2004(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | 27 Weston House King Edwards Road London E9 7SD |
Secretary Name | Carol Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Flat 2 33 Chatsworth Road London NW2 4BL |
Secretary Name | Akin Yilmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 21 Inverness Avenue Enfield Middlesex EN1 3NT |
Director Name | Mr James Joseph O'Toole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Whitehouse Close Wooburn Moor High Wycombe Buckinghamshire HP10 0NU |
Director Name | Robert Somerset Wicks |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 East Park Farm Drive Charvil Reading RG10 9UG |
Director Name | Andrew Hindley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmoor Outlands Lane Curdridge Southampton Hampshire SO30 2HD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Astwood Partners Llp (Corporation) |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 19 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2007) |
Correspondence Address | 137 Studdridge Street Fulham London SW6 3TD |
Website | powerboatp1.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 742265 |
Telephone region | Caterham |
Registered Address | Queen Anne Mansion S 86/87 Wimpole Street London W1G 9RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£34,035,497 |
Cash | £68,692 |
Current Liabilities | £764,754 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
16 June 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 June 2021 | Amended total exemption full accounts made up to 31 December 2019 (8 pages) |
12 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
3 February 2021 | Resolutions
|
3 February 2021 | Memorandum and Articles of Association (14 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 October 2019 | Withdrawal of a person with significant control statement on 29 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 January 2019 | Appointment of Mr Asif Rangoonwala as a director on 28 June 2004 (3 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Azam Rangoonwala as a director on 12 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 April 2018 | Notification of Khalid Rangoonwala as a person with significant control on 30 March 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 30 December 2016 (4 pages) |
28 September 2017 | Total exemption small company accounts made up to 30 December 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Robert Somerset Wicks as a director on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Robert Somerset Wicks as a director on 1 July 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 October 2015 | Amended total exemption full accounts made up to 31 December 2013 (15 pages) |
29 October 2015 | Amended total exemption full accounts made up to 31 December 2013 (15 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Director's details changed for Robert Somerset Wicks on 15 November 2010 (3 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Director's details changed for Robert Somerset Wicks on 15 November 2010 (3 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
13 January 2010 | Termination of appointment of Andrew Hindley as a director (2 pages) |
13 January 2010 | Termination of appointment of Andrew Hindley as a director (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Andrew Hindley on 15 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Somerset Wicks on 15 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Roy Mantle on 15 November 2009 (1 page) |
1 December 2009 | Director's details changed for Andrew Hindley on 15 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Somerset Wicks on 15 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Roy Mantle on 15 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Asif Rangoonwala on 15 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Asif Rangoonwala on 15 November 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Secretary appointed roy mantle (2 pages) |
22 April 2009 | Appointment terminated secretary akin yilmaz (1 page) |
22 April 2009 | Secretary appointed roy mantle (2 pages) |
22 April 2009 | Appointment terminated secretary akin yilmaz (1 page) |
27 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
27 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
3 December 2008 | Appointment terminated director james o'toole (1 page) |
3 December 2008 | Appointment terminated director james o'toole (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
20 June 2008 | Memorandum and Articles of Association (16 pages) |
20 June 2008 | Memorandum and Articles of Association (16 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 May 2008 | Memorandum and Articles of Association (16 pages) |
29 May 2008 | Memorandum and Articles of Association (14 pages) |
29 May 2008 | Memorandum and Articles of Association (16 pages) |
29 May 2008 | Memorandum and Articles of Association (14 pages) |
1 April 2008 | Director appointed andrew hindley (2 pages) |
1 April 2008 | Director appointed andrew hindley (2 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
1 February 2007 | Memorandum and Articles of Association (21 pages) |
1 February 2007 | Memorandum and Articles of Association (21 pages) |
24 January 2007 | Company name changed kbl powerboat management LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed kbl powerboat management LIMITED\certificate issued on 24/01/07 (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 November 2005 | Return made up to 15/11/05; no change of members (8 pages) |
24 November 2005 | Return made up to 15/11/05; no change of members (8 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
14 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 January 2005 | Return made up to 15/11/04; change of members (8 pages) |
18 January 2005 | Return made up to 15/11/04; change of members (8 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Nc inc already adjusted 18/10/04 (1 page) |
6 December 2004 | S-div 18/10/04 (1 page) |
6 December 2004 | Nc inc already adjusted 18/10/04 (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | S-div 18/10/04 (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Ad 18/10/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
6 December 2004 | Ad 18/10/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
1 March 2004 | Particulars of mortgage/charge (6 pages) |
1 March 2004 | Particulars of mortgage/charge (6 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Nc inc already adjusted 05/11/03 (1 page) |
11 February 2004 | Nc inc already adjusted 05/11/03 (1 page) |
30 January 2004 | Ad 05/11/03--------- eur si 350000@1 (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Ad 05/11/03--------- eur si 350000@1 (2 pages) |
30 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
16 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page) |
26 August 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Particulars of mortgage/charge (7 pages) |
28 June 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 eur si 350000@1=350000 eur ic 0/350000 (4 pages) |
28 June 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 eur si 350000@1=350000 eur ic 0/350000 (4 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Nc dec already adjusted 14/05/03 (1 page) |
19 June 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
19 June 2003 | Nc inc already adjusted 14/05/03 (3 pages) |
19 June 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Nc inc already adjusted 14/05/03 (3 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Nc dec already adjusted 14/05/03 (1 page) |
19 June 2003 | Resolutions
|
22 February 2003 | Particulars of mortgage/charge (5 pages) |
22 February 2003 | Particulars of mortgage/charge (5 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 110 cannon street london EC4N 6AR (1 page) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 110 cannon street london EC4N 6AR (1 page) |
18 December 2002 | New secretary appointed (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 120 east road london N1 6AA (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 120 east road london N1 6AA (1 page) |
21 November 2002 | Company name changed bowlsite LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed bowlsite LIMITED\certificate issued on 21/11/02 (2 pages) |
15 November 2002 | Incorporation (18 pages) |
15 November 2002 | Incorporation (18 pages) |