London
W1W 7BR
Director Name | Mr Michael Ross Bolton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 68-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Peter Robert Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Mr Jeffrey Allan Corrigan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bellevue Road Barnes London SW13 0BJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr David Michael Weekes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Met Apartments 418 Lee High Road London SE12 8RW |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 July 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2013) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Regent Capital Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2016) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Secretary Name | Regent Capital Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2007) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2015) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Website | broadviewenergy.com |
---|---|
Telephone | 020 72689910 |
Telephone region | London |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10.1m at £0.1 | Bel Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,258,375 |
Gross Profit | £535,083 |
Net Worth | £1,835,744 |
Cash | £673,033 |
Current Liabilities | £756,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
23 December 2016 | Delivered on: 30 December 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
8 December 2010 | Delivered on: 22 December 2010 Satisfied on: 30 March 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: The shares being 1 £1.00 ordinary shares held by begl 3 limited and the distribution rights see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 23 September 2010 Satisfied on: 30 March 2012 Persons entitled: Ventus Vct PLC (As Security Trustee on Behalf of the Lenders) Classification: Charge over shares and security trust deed Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage, the shares; by way of equitable mortgage, the distribution rights from time to time accruing to or on the shares; and by way of fixed charge, the charged property see image for full details. Fully Satisfied |
12 February 2009 | Delivered on: 3 March 2009 Satisfied on: 11 May 2012 Persons entitled: Ventus Vct PLC and Ventus 3 Vct PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged contracts - loan agreement for £1,800,000 see image for full details. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
26 July 2023 | Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Register(s) moved to registered inspection location 10-12 Bourlet Close London W1W 7BR (1 page) |
31 March 2022 | Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR (1 page) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page) |
14 April 2021 | Register inspection address has been changed from 14 City Road London EC1Y 2AA England to 71-75 Shelton Street London WC2H 9JQ (1 page) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 August 2020 | Registered office address changed from 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page) |
15 June 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
10 April 2020 | Satisfaction of charge 046577680004 in full (1 page) |
9 April 2020 | Registration of charge 046577680005, created on 8 April 2020 (31 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA on 22 January 2020 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
30 December 2016 | Registration of charge 046577680004, created on 23 December 2016 (32 pages) |
30 December 2016 | Registration of charge 046577680004, created on 23 December 2016 (32 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 August 2016 | Second filing of the annual return made up to 1 May 2015 (17 pages) |
8 August 2016 | Second filing of the annual return made up to 1 May 2015 (17 pages) |
25 May 2016 | Annual return Statement of capital on 2016-05-25
Statement of capital on 2016-08-08
|
25 May 2016 | Register(s) moved to registered office address 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR (1 page) |
25 May 2016 | Register(s) moved to registered office address 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR (1 page) |
25 May 2016 | Annual return Statement of capital on 2016-05-25
Statement of capital on 2016-08-08
|
22 January 2016 | Second filing of TM01 previously delivered to Companies House
|
22 January 2016 | Second filing of TM01 previously delivered to Companies House
|
22 January 2016 | Second filing of TM01 previously delivered to Companies House
|
22 January 2016 | Second filing of TM01 previously delivered to Companies House
|
22 January 2016 | Second filing of TM01 previously delivered to Companies House
|
22 January 2016 | Second filing of TM01 previously delivered to Companies House
|
13 January 2016 | Termination of appointment of Peter Robert Hughes as a director on 10 December 2015
|
13 January 2016 | Termination of appointment of Peter Robert Hughes as a director on 10 December 2015
|
13 January 2016 | Termination of appointment of Robert Magnus Macnaughton as a director on 10 December 2015
|
13 January 2016 | Termination of appointment of Robert Magnus Macnaughton as a director on 10 December 2015
|
13 January 2016 | Termination of appointment of Regent Capital Services Limited as a director on 10 December 2015
|
13 January 2016 | Termination of appointment of Regent Capital Services Limited as a director on 10 December 2015
|
21 October 2015 | Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page) |
4 September 2015 | Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page) |
3 September 2015 | Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page) |
3 September 2015 | Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page) |
12 May 2015 | Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 April 2015 | Registered office address changed from , Oceana House 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from , Oceana House 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 27 April 2015 (2 pages) |
22 April 2015 | Appointment of Michael Ross Bolton as a director on 19 March 2015 (3 pages) |
22 April 2015 | Appointment of Michael Ross Bolton as a director on 19 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 10 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 10 March 2015 (1 page) |
7 July 2014 | Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (9 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (9 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (9 pages) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Solvency statement dated 16/05/14 (4 pages) |
29 May 2014 | Statement by directors (4 pages) |
29 May 2014 | Solvency statement dated 16/05/14 (4 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement by directors (4 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Warwick Consultancy Services Limited as a secretary (1 page) |
15 May 2013 | Termination of appointment of Warwick Consultancy Services Limited as a secretary (1 page) |
15 May 2013 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
15 May 2013 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
15 May 2013 | Registered office address changed from , 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from , 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR on 15 May 2013 (1 page) |
2 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
23 October 2012 | Memorandum and Articles of Association (20 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (20 pages) |
23 October 2012 | Resolutions
|
14 September 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 August 2011 | Termination of appointment of Stephen Read as a director (1 page) |
2 August 2011 | Termination of appointment of Stephen Read as a director (1 page) |
13 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Appointment of Mr Robert Magnus Macnaughton as a director (2 pages) |
7 April 2011 | Appointment of Mr Robert Magnus Macnaughton as a director (2 pages) |
5 April 2011 | Appointment of Mr Stephen John Read as a director (2 pages) |
5 April 2011 | Director's details changed for Mr Jeffrey Allan Corrigan on 8 February 2011 (2 pages) |
5 April 2011 | Appointment of Mr Stephen John Read as a director (2 pages) |
5 April 2011 | Director's details changed for Mr Jeffrey Allan Corrigan on 8 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Robert Hughes on 8 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Robert Hughes on 8 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Jeffrey Allan Corrigan on 8 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Robert Hughes on 8 February 2011 (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (22 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (22 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (22 pages) |
25 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (22 pages) |
25 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (22 pages) |
25 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (22 pages) |
24 April 2010 | Director's details changed for Regent Capital Services Limited on 1 January 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
24 April 2010 | Director's details changed for Regent Capital Services Limited on 1 January 2010 (2 pages) |
24 April 2010 | Director's details changed for Regent Capital Services Limited on 1 January 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 May 2009 | Ad 31/03/09\gbp si [email protected]=38000\gbp ic 315352.5/353352.5\ (4 pages) |
29 May 2009 | Ad 31/03/09\gbp si [email protected]=38000\gbp ic 315352.5/353352.5\ (4 pages) |
1 April 2009 | Return made up to 05/02/09; full list of members (10 pages) |
1 April 2009 | Return made up to 05/02/09; full list of members (10 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2009 | Ad 18/12/08\gbp si [email protected]=22000\gbp ic 801852.5/823852.5\ (2 pages) |
7 February 2009 | Ad 18/12/08\gbp si [email protected]=22000\gbp ic 801852.5/823852.5\ (2 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
2 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 May 2008 | Ad 20/04/08\gbp si [email protected]=15400\gbp ic 786452.5/801852.5\ (2 pages) |
23 May 2008 | Ad 20/04/08\gbp si [email protected]=15400\gbp ic 786452.5/801852.5\ (2 pages) |
8 May 2008 | Ad 06/04/08\gbp si [email protected]=10753.9\gbp ic 775698.6/786452.5\ (3 pages) |
8 May 2008 | Ad 06/04/08\gbp si [email protected]=10753.9\gbp ic 775698.6/786452.5\ (3 pages) |
18 April 2008 | Ad 20/03/08\gbp si [email protected]=16000\gbp ic 759698.6/775698.6\ (3 pages) |
18 April 2008 | Ad 20/03/08\gbp si [email protected]=16000\gbp ic 759698.6/775698.6\ (3 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
3 March 2008 | Ad 27/02/08\gbp si [email protected]=115384.6\gbp ic 644314/759698.6\ (2 pages) |
3 March 2008 | Ad 27/02/08\gbp si [email protected]=115384.6\gbp ic 644314/759698.6\ (2 pages) |
1 March 2008 | Return made up to 05/02/08; full list of members (11 pages) |
1 March 2008 | Return made up to 05/02/08; full list of members (11 pages) |
28 February 2008 | Appointment terminated secretary regent capital services LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary regent capital services LIMITED (1 page) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
18 June 2007 | Ad 22/03/07--------- £ si [email protected]=40000 £ ic 644314/684314 (2 pages) |
18 June 2007 | Ad 22/03/07--------- £ si [email protected]=40000 £ ic 644314/684314 (2 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Ad 22/02/07--------- £ si [email protected]=40000 £ ic 604314/644314 (2 pages) |
20 April 2007 | Ad 22/02/07--------- £ si [email protected]=40000 £ ic 604314/644314 (2 pages) |
28 March 2007 | Ad 22/02/07-22/02/07 £ si [email protected]=40000 £ ic 564314/604314 (2 pages) |
28 March 2007 | Ad 22/02/07-22/02/07 £ si [email protected]=40000 £ ic 564314/604314 (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
8 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
8 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
7 March 2007 | Return made up to 05/02/07; full list of members (12 pages) |
7 March 2007 | Return made up to 05/02/07; full list of members (12 pages) |
21 January 2007 | New secretary appointed (1 page) |
21 January 2007 | New secretary appointed (1 page) |
21 November 2006 | Ad 13/07/06--------- £ si [email protected]=1500 £ ic 562814/564314 (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Ad 13/07/06--------- £ si [email protected]=1500 £ ic 562814/564314 (2 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
26 May 2006 | Ad 03/04/06--------- £ si [email protected]=425000 £ ic 137814/562814 (4 pages) |
26 May 2006 | Ad 03/04/06--------- £ si [email protected]=425000 £ ic 137814/562814 (4 pages) |
2 May 2006 | Return made up to 05/02/06; full list of members (8 pages) |
2 May 2006 | Return made up to 05/02/06; full list of members (8 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: suite 9, warren court, euston roafd, london NW1 3AA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: suite 9 warren court euston roafd london NW1 3AA (1 page) |
24 March 2006 | Ad 17/02/06--------- £ si [email protected]=29714 £ ic 108100/137814 (2 pages) |
24 March 2006 | Ad 17/02/06--------- £ si [email protected]=29714 £ ic 108100/137814 (2 pages) |
8 March 2006 | S-div 13/02/06 (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Memorandum and Articles of Association (4 pages) |
8 March 2006 | Nc inc already adjusted 13/02/06 (1 page) |
8 March 2006 | S-div 13/02/06 (2 pages) |
8 March 2006 | Nc inc already adjusted 13/02/06 (1 page) |
8 March 2006 | Memorandum and Articles of Association (4 pages) |
8 March 2006 | Resolutions
|
12 October 2005 | £ nc 100/1000000 14/09/05 (1 page) |
12 October 2005 | Ad 14/09/05--------- £ si 86430@1=86430 £ ic 100/86530 (1 page) |
12 October 2005 | £ nc 100/1000000 14/09/05 (1 page) |
12 October 2005 | Ad 14/09/05--------- £ si 21570@1=21570 £ ic 86530/108100 (1 page) |
12 October 2005 | Ad 14/09/05--------- £ si 86430@1=86430 £ ic 100/86530 (1 page) |
12 October 2005 | Ad 14/09/05--------- £ si 21570@1=21570 £ ic 86530/108100 (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: suite 4 79 baker street london W1U 6RG (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: suite 4, 79 baker street, london, W1U 6RG (1 page) |
21 March 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 312B high street, orpington, kent BR6 0NG (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 312B high street orpington kent BR6 0NG (1 page) |
12 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (16 pages) |
5 February 2003 | Incorporation (16 pages) |