London
EC2Y 5AU
Director Name | Mr Scott Brothers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Nick Murphy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 09 May 2003) |
Role | Engineer |
Correspondence Address | Long Hill House Long Hill The Sands Surrey GU10 1NQ |
Director Name | Mr David Jack Myers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 2003) |
Role | Computer Software Consultant |
Country of Residence | England |
Correspondence Address | 106 Tudor Drive Kingston Upon Thames Surrey KT2 5QF |
Director Name | Dr Yavuz Ahiska |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golfside 12 Clare Hill Esher Surrey KT10 9NA |
Secretary Name | Dr Yavuz Ahiska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golfside 12 Clare Hill Esher Surrey KT10 9NA |
Director Name | Mr Chon Hock Leow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2012) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 330 Sherwood Way Menlo Park California 94025 United States |
Director Name | Hon Christopher John Sharples |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rose Square The Bromptons Fulham Road London SW3 6RS |
Director Name | Mr Ahmed Jawad |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 November 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 255 Latymer Court Hammersmith Road London W6 7LB |
Director Name | Alexa Margaret McCulloch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 January 2008) |
Role | CEO |
Correspondence Address | 2 Peony Court 13 Park Walk London SW10 0AJ |
Secretary Name | Mr Graeme Julian Pettyfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Heathside Weybridge Surrey KT13 9YN |
Director Name | Mr Keh Long Ng |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 781 Upper Changi Road East 09-28 Sunhaven 486069 Singapore |
Secretary Name | Katrina Joy Dela Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2013) |
Correspondence Address | 14 Grosvenor Crescent London SW1X 7EE |
Website | grandeye.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.5m at £0.01 | Oncam Global Group Sa 8.94% Preference C |
---|---|
25m at £0.01 | Oncam Global Group Sa 34.16% Ordinary |
17.6m at £0.01 | Oncam Global Group Sa 24.02% Preference D |
13.9m at £0.01 | Oncam Global Group Sa 19.05% Preference A |
9.1m at £0.01 | Oncam Global Group Sa 12.47% Preference B |
1.000k at £0.01 | Oncam Global Group Sa 1.37% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £574,345 |
Cash | £145,057 |
Current Liabilities | £236,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 May 2010 | Delivered on: 14 May 2010 Persons entitled: University of Surrey 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 monies standing to the credit of a deposited account opened pursuant to the terms of the deed see image for full details. Outstanding |
---|---|
1 March 2007 | Delivered on: 8 March 2007 Persons entitled: University of Surrey 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 deposit account,. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 11 March 2006 Persons entitled: University of Surrey 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 deposit account. Outstanding |
28 August 2008 | Delivered on: 12 September 2008 Satisfied on: 5 July 2012 Persons entitled: Ahmed Ismael Bashee and Cti Ii 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: By way of fixed charge the present and future patents, trade marks, service marks, trade names, designs, inventions or similar rights see image for full details. Fully Satisfied |
22 September 2006 | Delivered on: 29 September 2006 Satisfied on: 25 September 2008 Persons entitled: Cti Ii 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 |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
24 August 2023 | Satisfaction of charge 5 in full (1 page) |
24 August 2023 | Satisfaction of charge 3 in full (1 page) |
26 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 February 2021 | Registered office address changed from Building 4 Chiswick Park Chiswick High Road London W4 5YE to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 November 2016 | Termination of appointment of Katrina Joy Dela Cruz as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Katrina Joy Dela Cruz as a secretary on 14 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park Chiswick High Road London W4 5YE on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park Chiswick High Road London W4 5YE on 6 May 2016 (2 pages) |
28 April 2016 | Registered office address changed from 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page) |
27 April 2016 | Director's details changed for Firas Bashee on 27 April 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Katrina Joy Dela Cruz on 27 April 2016 (1 page) |
27 April 2016 | Director's details changed for Firas Bashee on 27 April 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Katrina Joy Dela Cruz on 27 April 2016 (1 page) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
4 March 2014 | Amended 288A (2 pages) |
4 March 2014 | Amended 288A (2 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
3 February 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
6 January 2014 | Termination of appointment of Ahmed Jawad as a director (2 pages) |
6 January 2014 | Termination of appointment of Ahmed Jawad as a director (2 pages) |
6 June 2013 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of PS Law Secretaries Limited as a secretary (2 pages) |
6 June 2013 | Termination of appointment of PS Law Secretaries Limited as a secretary (2 pages) |
6 June 2013 | Appointment of Katrina Joy Dela Cruz as a secretary (3 pages) |
6 June 2013 | Appointment of Katrina Joy Dela Cruz as a secretary (3 pages) |
6 June 2013 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 6 June 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
21 January 2013 | Director's details changed for Firas Bashee on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Firas Bashee on 21 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
17 July 2012 | Annual return made up to 31 December 2011
|
17 July 2012 | Annual return made up to 31 December 2011
|
10 July 2012 | Termination of appointment of Keh Ng as a director (2 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
10 July 2012 | Termination of appointment of Chon Leow as a director (2 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
10 July 2012 | Termination of appointment of Chon Leow as a director (2 pages) |
10 July 2012 | Termination of appointment of Keh Ng as a director (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (19 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (19 pages) |
9 February 2012 | Annual return made up to 31 December 2011
|
9 February 2012 | Annual return made up to 31 December 2011
|
2 February 2012 | Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (3 pages) |
2 February 2012 | Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (3 pages) |
2 February 2012 | Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (3 pages) |
5 September 2011 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 5 September 2011 (1 page) |
9 June 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 June 2011 | Full accounts made up to 30 June 2010 (16 pages) |
19 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (21 pages) |
19 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (21 pages) |
13 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
13 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
17 November 2009 | Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 17 November 2009 (1 page) |
17 November 2009 | Appointment of PS Law Secretaries Limited as a secretary (3 pages) |
17 November 2009 | Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 17 November 2009 (1 page) |
17 November 2009 | Appointment of PS Law Secretaries Limited as a secretary (3 pages) |
1 November 2009 | Resolutions
|
1 November 2009 | Resolutions
|
7 May 2009 | Director appointed keh long ng (4 pages) |
7 May 2009 | Appointment terminated secretary graeme pettyfer (1 page) |
7 May 2009 | Appointment terminated secretary graeme pettyfer (1 page) |
7 May 2009 | Director appointed keh long ng (4 pages) |
17 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 December 2008 | Appointment terminate, director yavuz ahiska logged form (1 page) |
28 December 2008 | Appointment terminate, director yavuz ahiska logged form (1 page) |
21 December 2008 | Appointment terminated director yavuz ahiska (1 page) |
21 December 2008 | Appointment terminated director yavuz ahiska (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2008 | Appointment terminated director christopher sharples (1 page) |
5 August 2008 | Appointment terminated director christopher sharples (1 page) |
1 May 2008 | Appointment terminated director alexa mcculloch (1 page) |
1 May 2008 | Appointment terminated director alexa mcculloch (1 page) |
10 April 2008 | Return made up to 31/12/07; full list of members (11 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (11 pages) |
20 February 2008 | Nc inc already adjusted 20/06/07 (1 page) |
20 February 2008 | Nc inc already adjusted 20/06/07 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 20/06/07--------- £ si [email protected]=175789 £ ic 556162/731951 (2 pages) |
14 February 2008 | Ad 20/06/07--------- £ si [email protected]=175789 £ ic 556162/731951 (2 pages) |
14 February 2008 | Resolutions
|
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 08/01/07; full list of members
|
20 April 2007 | Return made up to 08/01/07; full list of members
|
21 March 2007 | Ad 12/07/06--------- £ si [email protected]=15132 £ ic 527766/542898 (2 pages) |
21 March 2007 | Nc inc already adjusted 12/07/06 (1 page) |
21 March 2007 | Ad 12/07/06--------- £ si [email protected]=15132 £ ic 527766/542898 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 27/01/06--------- £ si [email protected]=13262 £ ic 542898/556160 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 12/07/06 (1 page) |
21 March 2007 | Ad 27/01/06--------- £ si [email protected]=13262 £ ic 542898/556160 (2 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Particulars of mortgage/charge (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 March 2006 | Particulars of mortgage/charge (4 pages) |
11 March 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Return made up to 08/01/06; full list of members
|
21 February 2006 | Return made up to 08/01/06; full list of members
|
13 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Ad 10/11/05--------- £ si [email protected]=53358 £ ic 474408/527766 (2 pages) |
28 November 2005 | Nc inc already adjusted 10/11/05 (31 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Nc inc already adjusted 10/11/05 (31 pages) |
28 November 2005 | Ad 10/11/05--------- £ si [email protected]=53358 £ ic 474408/527766 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 January 2005 | Return made up to 08/01/05; full list of members
|
21 January 2005 | Return made up to 08/01/05; full list of members
|
20 September 2004 | Ad 23/07/04--------- £ si [email protected]=13694 £ ic 460713/474407 (2 pages) |
20 September 2004 | Statement of affairs (24 pages) |
20 September 2004 | Statement of affairs (24 pages) |
20 September 2004 | Ad 23/07/04--------- £ si [email protected]=13694 £ ic 460713/474407 (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 June 2004 | Nc inc already adjusted 10/06/04 (1 page) |
24 June 2004 | Nc inc already adjusted 10/06/04 (1 page) |
24 June 2004 | Nc dec already adjusted 10/06/04 (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Nc dec already adjusted 10/06/04 (1 page) |
24 June 2004 | Ad 10/06/04--------- £ si [email protected]=91295 £ ic 369418/460713 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Ad 10/06/04--------- £ si [email protected]=91295 £ ic 369418/460713 (2 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | S-div 23/10/03 (1 page) |
6 November 2003 | Ad 23/10/03--------- £ si [email protected]=139418 £ ic 230000/369418 (2 pages) |
6 November 2003 | S-div 23/10/03 (1 page) |
6 November 2003 | Ad 23/10/03--------- £ si [email protected]=139418 £ ic 230000/369418 (2 pages) |
6 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
6 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
11 September 2003 | Registered office changed on 11/09/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
25 July 2003 | Nc inc already adjusted 04/07/03 (1 page) |
25 July 2003 | Nc inc already adjusted 04/07/03 (1 page) |
12 July 2003 | Ad 04/07/03--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
12 July 2003 | Memorandum and Articles of Association (18 pages) |
12 July 2003 | Memorandum and Articles of Association (18 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Ad 04/07/03--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
12 July 2003 | Resolutions
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
6 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
22 April 2003 | Company name changed stevton (no. 255) LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed stevton (no. 255) LIMITED\certificate issued on 18/04/03 (2 pages) |
8 January 2003 | Incorporation (32 pages) |
8 January 2003 | Incorporation (32 pages) |