London
SW1V 1NZ
Director Name | Mr Arman Yergali |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 30 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Susan Margaret Linnell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Educationalist |
Correspondence Address | 11 Tulbagh Street Beverley Gardens Randburg 2194 South Africa |
Director Name | Richard John Linnell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 11 Tulbagh Street Beverley Gardens Randburg 2194 South Africa |
Secretary Name | Richard John Linnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 11 Tulbagh Street Beverley Gardens Randburg 2194 South Africa |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Shaun Ronald Bunn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Unit 6 424 Roberts Road Subiaco Western Australia 6008 Foreign |
Director Name | Dr Robert Victor Danchin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2008) |
Role | Retired |
Correspondence Address | 20 Wrenrose Avenue Birdhaven Johannesburg 2196 Foreign |
Director Name | Mr Simon James Farrell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Princess Road Claremont Western Australia 6010 Australia |
Director Name | Colin Robert Ikin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 27 Leake Street Peppermint Grove Western Australia 6011 Australian |
Secretary Name | Shaun Ronald Bunn |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Unit 6 424 Roberts Road Subiaco Western Australia 6008 Foreign |
Secretary Name | Ian Keith Macpherson |
---|---|
Nationality | Austalian |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 30 Bernaard St Claremont Western Australia Foreign |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 11 years (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Trevor Matthews |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2006) |
Role | Secretary |
Correspondence Address | 56 Marshall Road High Wycombe Australia |
Director Name | Douglas George Perkins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David George Netherway |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 January 2012) |
Role | Mining Engineer |
Country of Residence | South Africa |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Francois Gauthier |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 January 2012) |
Role | Vice Pres Org Ex |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ken Crichton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2016) |
Role | Mine Management |
Country of Residence | Egypt |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Omar El-Alfy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2012) |
Role | Associate |
Country of Residence | Egypt |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ralph Thomas Browning |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2013) |
Role | Banker/Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr William James Trew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Sanzhar Assaubayev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 17 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Aidar Assaubayev |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Ashar Qureshi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Kanat Assaubayev |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 17 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2019) |
Role | Chairman |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Neil Lindsey Herbert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Secretary Name | Mr Rajinder Basra |
---|---|
Status | Resigned |
Appointed | 18 March 2014(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 35-37 Lowlands Road Harrow Middlesex HA1 3AW |
Website | keminresources.com |
---|---|
Telephone | 020 71383204 |
Telephone region | London |
Registered Address | 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,657,000 |
Cash | £704,000 |
Current Liabilities | £1,911,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
20 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
23 February 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
15 February 2023 | Notification of a person with significant control statement (2 pages) |
1 February 2023 | Cessation of Bergfolk Corporation as a person with significant control on 31 January 2023 (1 page) |
29 April 2022 | Total exemption full accounts made up to 30 June 2021 (25 pages) |
19 April 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2021 | Full accounts made up to 30 June 2020 (27 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Confirmation statement made on 21 February 2021 with no updates (27 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Termination of appointment of Sanzhar Assaubayev as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Rajinder Basra as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Arman Yergali as a director on 30 June 2020 (2 pages) |
20 May 2020 | Re-registration of Memorandum and Articles (76 pages) |
20 May 2020 | Re-registration from a public company to a private limited company (2 pages) |
20 May 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2020 | Resolutions
|
10 March 2020 | Confirmation statement made on 21 February 2020 with updates (16 pages) |
3 March 2020 | Withdrawal of a person with significant control statement on 3 March 2020 (2 pages) |
3 March 2020 | Notification of Bergfolk Corporation as a person with significant control on 28 September 2018 (2 pages) |
2 January 2020 | Full accounts made up to 30 June 2019 (29 pages) |
10 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
26 April 2019 | Notification of a person with significant control statement (2 pages) |
21 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Askhat Tlekmetov as a director on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Neil Lindsey Herbert as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Ashar Qureshi as a director on 1 November 2018 (1 page) |
31 January 2019 | Termination of appointment of Kanat Assaubayev as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Aidar Assaubayev as a director on 31 January 2019 (1 page) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
1 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
25 July 2016 | Termination of appointment of William James Trew as a director on 14 July 2016 (1 page) |
25 July 2016 | Termination of appointment of William James Trew as a director on 14 July 2016 (1 page) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
6 May 2016 | Termination of appointment of Ken Crichton as a director on 4 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ken Crichton as a director on 4 May 2016 (1 page) |
19 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-19
|
8 July 2015 | Resolutions
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
22 April 2015 | Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
22 April 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-04-22
|
22 April 2015 | Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
22 April 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-04-22
|
22 April 2015 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
22 April 2015 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
3 July 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-07-03
|
19 March 2014 | Appointment of Mr Rajinder Basra as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Rajinder Basra as a secretary (2 pages) |
19 March 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
19 March 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 March 2014 | Appointment of Mr Neil Lindsey Herbert as a director (2 pages) |
5 March 2014 | Appointment of Mr Neil Lindsey Herbert as a director (2 pages) |
20 December 2013 | Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 20 December 2013 (1 page) |
19 September 2013 | Appointment of Kanat Assaubayev as a director (2 pages) |
19 September 2013 | Appointment of Kanat Assaubayev as a director (2 pages) |
1 August 2013 | Appointment of Mr Ashar Qureshi as a director (3 pages) |
1 August 2013 | Appointment of Mr Ashar Qureshi as a director (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Memorandum and Articles of Association (76 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Memorandum and Articles of Association (76 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Termination of appointment of Ralph Browning as a director (1 page) |
6 June 2013 | Termination of appointment of Ralph Browning as a director (1 page) |
17 May 2013 | Appointment of Aidar Assaubayev as a director (3 pages) |
17 May 2013 | Appointment of Aidar Assaubayev as a director (3 pages) |
2 May 2013 | Appointment of Sanzhar Assaubayev as a director (3 pages) |
2 May 2013 | Appointment of William James Trew as a director (3 pages) |
2 May 2013 | Appointment of Sanzhar Assaubayev as a director (3 pages) |
2 May 2013 | Appointment of William James Trew as a director (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
19 March 2013 | Consolidation and sub-division of shares on 28 February 2013 (6 pages) |
19 March 2013 | Consolidation and sub-division of shares on 28 February 2013 (6 pages) |
11 March 2013 | Memorandum and Articles of Association (76 pages) |
11 March 2013 | Memorandum and Articles of Association (76 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Company name changed gma resources PLC\certificate issued on 28/02/13
|
28 February 2013 | Change of name notice (6 pages) |
28 February 2013 | Change of name notice (6 pages) |
28 February 2013 | Company name changed gma resources PLC\certificate issued on 28/02/13
|
21 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
13 February 2013 | Auditor's resignation (1 page) |
13 February 2013 | Auditor's resignation (1 page) |
14 December 2012 | Director's details changed for Ralph Thomas Browning on 3 December 2012 (3 pages) |
14 December 2012 | Director's details changed for Ralph Thomas Browning on 3 December 2012 (3 pages) |
14 December 2012 | Director's details changed for Ralph Thomas Browning on 3 December 2012 (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
31 August 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
31 August 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
21 February 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
21 February 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
9 January 2012 | Termination of appointment of Omar El-Alfy as a director (1 page) |
9 January 2012 | Termination of appointment of Francois Gauthier as a director (1 page) |
9 January 2012 | Termination of appointment of Omar El-Alfy as a director (1 page) |
9 January 2012 | Termination of appointment of David Netherway as a director (1 page) |
9 January 2012 | Termination of appointment of Francois Gauthier as a director (1 page) |
9 January 2012 | Termination of appointment of David Netherway as a director (1 page) |
7 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
28 June 2011 | Group of companies' accounts made up to 30 December 2010 (55 pages) |
28 June 2011 | Group of companies' accounts made up to 30 December 2010 (55 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
22 March 2011 | Annual return made up to 21 February 2011 with bulk list of shareholders (19 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with bulk list of shareholders (19 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
11 January 2011 | Appointment of Ralph Thomas Browning as a director (3 pages) |
11 January 2011 | Appointment of Ralph Thomas Browning as a director (3 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
5 August 2010 | Resolutions
|
5 August 2010 | Memorandum and Articles of Association (73 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Memorandum and Articles of Association (73 pages) |
3 August 2010 | Appointment of Omar El-Alfy as a director (3 pages) |
3 August 2010 | Appointment of Omar El-Alfy as a director (3 pages) |
30 July 2010 | Group of companies' accounts made up to 31 December 2009 (46 pages) |
30 July 2010 | Group of companies' accounts made up to 31 December 2009 (46 pages) |
27 April 2010 | Director's details changed for Ken Crichton on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ken Crichton on 27 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ken Crichton on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ken Crichton on 26 April 2010 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages) |
1 March 2010 | Termination of appointment of Douglas Perkins as a director (1 page) |
1 March 2010 | Termination of appointment of Douglas Perkins as a director (1 page) |
23 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
6 February 2010 | Appointment of Ken Crichton as a director (3 pages) |
6 February 2010 | Appointment of Ken Crichton as a director (3 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
29 October 2009 | Director's details changed for Douglas George Perkins on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Douglas George Perkins on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David George Netherway on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David George Netherway on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Francois Gauthier on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Francois Gauthier on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 July 2009 | Appointment terminated director richard linnell (1 page) |
29 July 2009 | Appointment terminated director richard linnell (1 page) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
8 June 2009 | Ad 11/05/09\gbp si [email protected]=340000\gbp ic 3923661.77/4263661.77\ (2 pages) |
8 June 2009 | Ad 11/05/09\gbp si [email protected]=340000\gbp ic 3923661.77/4263661.77\ (2 pages) |
7 May 2009 | Ad 15/04/09\gbp si [email protected]=137777.77\gbp ic 3785884/3923661.77\ (3 pages) |
7 May 2009 | Particulars of contract relating to shares (3 pages) |
7 May 2009 | Particulars of contract relating to shares (3 pages) |
7 May 2009 | Ad 15/04/09\gbp si [email protected]=137777.77\gbp ic 3785884/3923661.77\ (3 pages) |
3 March 2009 | Return made up to 21/02/09; bulk list available separately (7 pages) |
3 March 2009 | Return made up to 21/02/09; bulk list available separately (7 pages) |
4 February 2009 | Ad 23/01/09\gbp si [email protected]=105260\gbp ic 3680624/3785884\ (2 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Resolutions
|
4 February 2009 | Ad 23/01/09\gbp si [email protected]=105260\gbp ic 3680624/3785884\ (2 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Resolutions
|
7 October 2008 | Appointment terminated director robert danchin (1 page) |
7 October 2008 | Appointment terminated director robert danchin (1 page) |
5 August 2008 | Ad 22/07/08\gbp si [email protected]=136440\gbp ic 3544184/3680624\ (2 pages) |
5 August 2008 | Ad 22/07/08\gbp si [email protected]=136440\gbp ic 3544184/3680624\ (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
4 March 2008 | Return made up to 21/02/08; bulk list available separately (7 pages) |
4 March 2008 | Return made up to 21/02/08; bulk list available separately (7 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
16 March 2007 | Return made up to 21/02/07; bulk list available separately (7 pages) |
16 March 2007 | Return made up to 21/02/07; bulk list available separately (7 pages) |
20 February 2007 | Ad 30/01/07--------- £ si [email protected]=372730 £ ic 3732994/4105724 (2 pages) |
20 February 2007 | Ad 30/01/07--------- £ si [email protected]=372730 £ ic 3732994/4105724 (2 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
18 May 2006 | Ad 19/04/06--------- £ si [email protected]=561540 £ ic 3171454/3732994 (2 pages) |
18 May 2006 | Ad 19/04/06--------- £ si [email protected]=561540 £ ic 3171454/3732994 (2 pages) |
4 May 2006 | Ad 12/04/06--------- £ si [email protected]=561540 £ ic 2609914/3171454 (2 pages) |
4 May 2006 | Ad 12/04/06--------- £ si [email protected]=561540 £ ic 2609914/3171454 (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 21/02/06; bulk list available separately (6 pages) |
24 March 2006 | Return made up to 21/02/06; bulk list available separately (6 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
8 December 2005 | Ad 23/11/05--------- £ si [email protected]=1272529 £ ic 1337385/2609914 (2 pages) |
8 December 2005 | Ad 23/11/05--------- £ si [email protected]=1272529 £ ic 1337385/2609914 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
2 August 2005 | Resolutions
|
16 March 2005 | Return made up to 21/02/05; bulk list available separately (8 pages) |
16 March 2005 | Return made up to 21/02/05; bulk list available separately (8 pages) |
23 February 2005 | Location of register of members (1 page) |
23 February 2005 | Location of register of members (1 page) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
2 September 2004 | Ad 14/05/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 14/05/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 08/10/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 21/07/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 21/07/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 14/05/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 18/08/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 14/05/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 08/10/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 18/08/03--------- £ si [email protected] (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
9 June 2004 | Ad 04/05/04--------- £ si [email protected]=2500 £ ic 2438008/2440508 (2 pages) |
9 June 2004 | Ad 04/05/04--------- £ si [email protected]=2500 £ ic 2438008/2440508 (2 pages) |
8 June 2004 | Ad 17/05/04-17/05/04 £ si [email protected]=125 £ ic 2437883/2438008 (3 pages) |
8 June 2004 | Ad 17/05/04-17/05/04 £ si [email protected]=125 £ ic 2437883/2438008 (3 pages) |
26 May 2004 | Ad 17/05/04--------- £ si [email protected]=1250 £ ic 2421133/2422383 (2 pages) |
26 May 2004 | Ad 12/05/04--------- £ si [email protected]=5500 £ ic 2432383/2437883 (2 pages) |
26 May 2004 | Ad 12/05/04--------- £ si [email protected]=5500 £ ic 2432383/2437883 (2 pages) |
26 May 2004 | Ad 17/05/04--------- £ si [email protected]=1250 £ ic 2421133/2422383 (2 pages) |
26 May 2004 | Ad 13/05/04-14/05/04 £ si [email protected]=10000 £ ic 2422383/2432383 (2 pages) |
26 May 2004 | Ad 13/05/04-14/05/04 £ si [email protected]=10000 £ ic 2422383/2432383 (2 pages) |
13 May 2004 | Ad 04/05/04-05/05/04 £ si [email protected]=10500 £ ic 2410633/2421133 (2 pages) |
13 May 2004 | Return made up to 21/02/04; bulk list available separately
|
13 May 2004 | Ad 04/05/04-05/05/04 £ si [email protected]=10500 £ ic 2410633/2421133 (2 pages) |
13 May 2004 | Return made up to 21/02/04; bulk list available separately
|
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
15 April 2004 | Ad 24/03/04--------- £ si [email protected]=12500 £ ic 2398133/2410633 (2 pages) |
15 April 2004 | Ad 24/03/04--------- £ si [email protected]=12500 £ ic 2398133/2410633 (2 pages) |
25 March 2004 | Ad 16/03/04--------- £ si [email protected]=27350 £ ic 2370783/2398133 (2 pages) |
25 March 2004 | Ad 16/03/04--------- £ si [email protected]=27350 £ ic 2370783/2398133 (2 pages) |
8 March 2004 | Particulars of contract relating to shares (4 pages) |
8 March 2004 | Particulars of contract relating to shares (4 pages) |
8 March 2004 | Ad 05/02/04--------- £ si [email protected]=150 £ ic 2370633/2370783 (2 pages) |
8 March 2004 | Ad 05/02/04--------- £ si [email protected]=150 £ ic 2370633/2370783 (2 pages) |
26 February 2004 | Ad 10/02/04--------- £ si [email protected]=2500 £ ic 2368133/2370633 (2 pages) |
26 February 2004 | Ad 09/02/04--------- £ si [email protected]=9550 £ ic 2333583/2343133 (2 pages) |
26 February 2004 | Ad 09/02/04--------- £ si [email protected]=9550 £ ic 2333583/2343133 (2 pages) |
26 February 2004 | Ad 09/02/04-09/02/04 £ si [email protected]=25000 £ ic 2343133/2368133 (2 pages) |
26 February 2004 | Ad 09/02/04-09/02/04 £ si [email protected]=25000 £ ic 2343133/2368133 (2 pages) |
26 February 2004 | Ad 10/02/04--------- £ si [email protected]=2500 £ ic 2368133/2370633 (2 pages) |
16 February 2004 | Ad 23/01/04--------- £ si [email protected]=4000 £ ic 2329583/2333583 (2 pages) |
16 February 2004 | Ad 23/01/04--------- £ si [email protected]=4000 £ ic 2329583/2333583 (2 pages) |
16 February 2004 | Ad 30/01/04--------- £ si [email protected]=2600 £ ic 2326983/2329583 (2 pages) |
16 February 2004 | Ad 30/01/04--------- £ si [email protected]=2600 £ ic 2326983/2329583 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Ad 19/03/03--------- £ si [email protected]=524999 £ ic 1801984/2326983 (4 pages) |
12 December 2003 | Statement of affairs (15 pages) |
12 December 2003 | Ad 19/03/03--------- £ si [email protected]=524999 £ ic 1801984/2326983 (4 pages) |
12 December 2003 | Statement of affairs (15 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
11 November 2003 | Ad 27/10/03--------- £ si [email protected]=80000 £ ic 1721984/1801984 (2 pages) |
11 November 2003 | Ad 27/10/03--------- £ si [email protected]=80000 £ ic 1721984/1801984 (2 pages) |
20 October 2003 | Particulars of contract relating to shares (4 pages) |
20 October 2003 | Particulars of contract relating to shares (4 pages) |
20 October 2003 | Ad 25/09/03--------- £ si [email protected]=3117 £ ic 1718867/1721984 (2 pages) |
20 October 2003 | Ad 24/09/03--------- £ si [email protected]=209768 £ ic 1491688/1701456 (3 pages) |
20 October 2003 | Ad 30/09/03--------- £ si [email protected]=5000 £ ic 1486688/1491688 (2 pages) |
20 October 2003 | Particulars of contract relating to shares (5 pages) |
20 October 2003 | Particulars of contract relating to shares (4 pages) |
20 October 2003 | Ad 24/09/03--------- £ si [email protected]=209768 £ ic 1491688/1701456 (3 pages) |
20 October 2003 | Ad 26/09/03--------- £ si [email protected]=17411 £ ic 1701456/1718867 (2 pages) |
20 October 2003 | Ad 30/09/03--------- £ si [email protected]=5000 £ ic 1486688/1491688 (2 pages) |
20 October 2003 | Particulars of contract relating to shares (5 pages) |
20 October 2003 | Ad 25/09/03--------- £ si [email protected]=3117 £ ic 1718867/1721984 (2 pages) |
20 October 2003 | Particulars of contract relating to shares (4 pages) |
20 October 2003 | Ad 26/09/03--------- £ si [email protected]=17411 £ ic 1701456/1718867 (2 pages) |
15 October 2003 | Ad 06/10/03--------- £ si [email protected]=1250000 £ ic 15252/1265252 (2 pages) |
15 October 2003 | Particulars of contract relating to shares (5 pages) |
15 October 2003 | Particulars of contract relating to shares (3 pages) |
15 October 2003 | Ad 06/10/03--------- £ si [email protected]=1250000 £ ic 15252/1265252 (2 pages) |
15 October 2003 | Ad 29/09/03--------- £ si [email protected]=105760 £ ic 1267752/1373512 (2 pages) |
15 October 2003 | Ad 29/09/03--------- £ si [email protected]=105760 £ ic 1267752/1373512 (2 pages) |
15 October 2003 | Particulars of contract relating to shares (5 pages) |
15 October 2003 | Particulars of contract relating to shares (3 pages) |
15 October 2003 | Ad 08/09/03--------- £ si [email protected]=2500 £ ic 1265252/1267752 (2 pages) |
15 October 2003 | Ad 30/09/03--------- £ si [email protected]=113176 £ ic 1373512/1486688 (3 pages) |
15 October 2003 | Ad 08/09/03--------- £ si [email protected]=2500 £ ic 1265252/1267752 (2 pages) |
15 October 2003 | Ad 30/09/03--------- £ si [email protected]=113176 £ ic 1373512/1486688 (3 pages) |
15 October 2003 | Particulars of contract relating to shares (4 pages) |
15 October 2003 | Particulars of contract relating to shares (4 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=2000 £ ic 13252/15252 (2 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=2000 £ ic 13252/15252 (2 pages) |
28 September 2003 | Ad 01/07/03--------- £ si [email protected]=5000 £ ic 7002/12002 (2 pages) |
28 September 2003 | Ad 01/07/03--------- £ si [email protected]=1250 £ ic 12002/13252 (2 pages) |
28 September 2003 | Ad 01/07/03--------- £ si [email protected]=1250 £ ic 12002/13252 (2 pages) |
28 September 2003 | Ad 01/07/03--------- £ si [email protected]=5000 £ ic 7002/12002 (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
29 August 2003 | Particulars of contract relating to shares (4 pages) |
29 August 2003 | Particulars of contract relating to shares (4 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page) |
18 August 2003 | Ad 16/07/03--------- £ si [email protected]=3500 £ ic 3502/7002 (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page) |
18 August 2003 | Ad 16/07/03--------- £ si [email protected]=3500 £ ic 3502/7002 (2 pages) |
28 July 2003 | Ad 10/06/03--------- £ si [email protected]=3500 £ ic 2/3502 (2 pages) |
28 July 2003 | Ad 10/06/03--------- £ si [email protected]=3500 £ ic 2/3502 (2 pages) |
28 July 2003 | Particulars of contract relating to shares (4 pages) |
28 July 2003 | Particulars of contract relating to shares (4 pages) |
9 May 2003 | S-div 08/03/03 (2 pages) |
9 May 2003 | S-div 08/03/03 (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Application to commence business (2 pages) |
20 March 2003 | Certificate of authorisation to commence business and borrow (1 page) |
20 March 2003 | Certificate of authorisation to commence business and borrow (1 page) |
20 March 2003 | Application to commence business (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 16 saint john street, london, EC1M 4NT (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 16 saint john street, london, EC1M 4NT (1 page) |
21 February 2003 | Incorporation (16 pages) |
21 February 2003 | Incorporation (16 pages) |