Company NameGasrec Ltd
Company StatusActive
Company Number04841866
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMichael Robert Fretwell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Patrick Jacques Elkin Mocatta
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
NationalityBritish
StatusCurrent
Appointed22 November 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Robert Ian Frank Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameBrian James Cutler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Scott William Hare
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address20 Cananda Square
London
E14 5NJ
Director NameMr Christopher John Justin Manson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(20 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr George Graham Cutts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fishponds Road
Kenilworth
Warwickshire
CV8 1EY
Director NameRichard John Lilleystone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15-16 Montagu Mews South
London
W1H 1TE
Secretary NameGeorge Cutts
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53, Fishponds Road
Kenilworth
CV8 1EY
Director NameClive Cumner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address82 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr James Peter Henniker Ingall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Redan Street
London
W14 0AB
Director NameDr Satish Chander Kler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2013)
RoleEngineering And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Albert Drive
Woking
Surrey
GU21 5TU
Director NameMr Anthony Patrick Watkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Christopher John Nash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2011(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst View Peckham Hurst Road
West Peckham
Kent
ME18 5TD
Director NameMr Andrew Peter Jong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2013)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressPine View Canada Common
West Wellow
Romsey
Hampshire
SO51 6DH
Director NameRoger Alan Cornish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Secretary NameMr James Peter Henniker Ingall
StatusResigned
Appointed01 October 2012(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Christopher Francis Thorneycroft-Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(17 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 2005(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2012)
Correspondence Address5th Floor, Kinnaird House 1 Pall Mall East
London
SW1Y 5AU

Contact

Websitegasrec.co.uk
Email address[email protected]
Telephone020 81917079
Telephone regionLondon

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3b at £0.001M.e. Zukerman Gas Fuels L.p.
66.25%
Ordinary A
116m at £0.001Andrew Peter Jong
6.10%
Ordinary
90.4m at £0.001Patrick Jacques Elkin Mocatta
4.75%
Ordinary A
222.1m at £0.001William Philip Richards
11.68%
Ordinary
37m at £0.001James Peter Henniker Ingall
1.95%
Ordinary B
36m at £0.001Robert Ian Frank Wood
1.89%
Ordinary B
27.8m at £0.001Michael Robert Fretwell
1.46%
Ordinary A
20.9m at £0.001Mark Edward Denning
1.10%
Ordinary
15m at £0.001Benjamin Sawford
0.79%
Ordinary B
13.9m at £0.001Roger Alan Cornish
0.73%
Ordinary A
9m at £0.001Stalin Bharti
0.47%
Ordinary
7.5m at £0.001James Westcott
0.39%
Ordinary B
6m at £0.001Anthony Robinson
0.32%
Ordinary B
5.6m at £0.001Michael Ulic Anthony Alen-buckley
0.30%
Ordinary
5m at £0.001Christopher Curtis
0.26%
Ordinary B
5m at £0.001Nicholas Malone
0.26%
Ordinary B
5m at £0.001Richard Twomey
0.26%
Ordinary B
4.6m at £0.001Hambros (Guernsey Nominees) LTD
0.24%
Ordinary
3.8m at £0.001Turquoise Capital LLP
0.20%
Ordinary
3.6m at £0.001Aberdeen International Inc
0.19%
Ordinary
2.6m at £0.001James Peter Henniker Ingall
0.14%
Ordinary
1.8m at £0.001R N LTD
0.10%
Ordinary
1.3m at £0.001Hargreave Hale Nominees LTD A/c Lon
0.07%
Ordinary
625k at £0.001Mark Edward Thompson
0.03%
Ordinary
521.2k at £0.001Richard John Lilleystone
0.03%
Ordinary
140.8k at £0.001Clive Cumner
0.01%
Ordinary
24k at £0.001Carolyn Ann Walford
0.00%
Ordinary
17k at £0.001Derek John Hannam
0.00%
Ordinary
39.1k at £0.001Gem Capital Group LTD
0.00%
Ordinary
26.9k at £0.001George Graham Cutts
0.00%
Ordinary
16k at £0.001Henry Nigel Bennett
0.00%
Ordinary
75k at £0.001Lynne Thomas
0.00%
Ordinary
17k at £0.001Martin Vosper Walford
0.00%
Ordinary
16k at £0.001Mrs Lesley Helena Hannam
0.00%
Ordinary
17k at £0.001Peter James Bennett
0.00%
Ordinary
65.9k at £0.001Woodgate Property Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,581,559
Gross Profit-£2,661,738
Net Worth£4,189,670
Cash£828,902
Current Liabilities£6,892,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

17 December 2012Delivered on: 21 December 2012
Persons entitled: Ralph George Algernon Duke of Northumberland, Christopher Phillip Walsh & Algernon Alan Percy

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £100,000 lodged in deposit bank account.
Outstanding
19 December 2006Delivered on: 23 December 2006
Persons entitled: The Trustees of the Will of the Seventh Duke of Northumberland

Classification: Deed of charge
Secured details: £111,250.00 due or to become due from the company to.
Particulars: The sum of £111,250.00 deposited and all monies.
Outstanding
22 February 2023Delivered on: 22 February 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor charges by way of fixed charge:. - all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (but excluding the dirft property as defined in the instrument); and. - all its intellectual property.
Outstanding
22 September 2022Delivered on: 28 September 2022
Persons entitled: Bp Gas Marketing Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 August 2015Delivered on: 13 August 2015
Persons entitled: M.E. Zukerman Gas Fuels L.P.

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 13 August 2015
Persons entitled: M.E. Zukerman Gas Fuels L.P.

Classification: A registered charge
Particulars: Land lying to the north west of the A428, crick t/no NN193933.
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as gasrec bio-lng station, A5 daventry international rail freight terminal, kilsby, northamptonshire registered under title number NN193933 and the goodwill of the business from time to time carried on at the property.
Outstanding
26 June 2013Delivered on: 8 July 2013
Persons entitled: M. E. Zukerman Gas Fuels L.P.

Classification: A registered charge
Particulars: The freehold land lying to the north west of the A428, crick as registered at the land registry under title number NN193933. Notification of addition to or amendment of charge.
Outstanding
31 January 2011Delivered on: 11 February 2011
Satisfied on: 10 December 2011
Persons entitled: William Philip Seymour Richards (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 January 2011Delivered on: 10 February 2011
Satisfied on: 22 June 2015
Persons entitled: Close Leasing Limited

Classification: Chattel mortgage
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 charged assets being supplier invoice no invoice date, amber intergrated controls & automation limited 2474 30/11/2007. 2509 31/12/2007. 2530 31/01/2008. 2568 29/02/2008. 2597 31/03/2008. (for details of further equipment charged please refer to form MG01) and all spare parts, replacements and modifications and additions see image for full details.
Fully Satisfied
31 January 2011Delivered on: 10 February 2011
Satisfied on: 22 June 2015
Persons entitled: Close Leasing Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being 3 bekaert CE800 system see image for full details.
Fully Satisfied
31 January 2011Delivered on: 10 February 2011
Satisfied on: 10 December 2011
Persons entitled: Close Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the funder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 November 2010Delivered on: 23 November 2010
Satisfied on: 12 October 2011
Persons entitled: William Philip Seymour Richards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 November 2007Delivered on: 20 November 2007
Satisfied on: 15 June 2010
Persons entitled: Rab Special Situations (Master) Fund 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: For details of properties charged please. 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
13 November 2006Delivered on: 15 November 2006
Satisfied on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 October 2023Appointment of Christopher John Justin Manson as a director on 1 September 2023 (2 pages)
3 October 2023Director's details changed for Michael Robert Fretwell on 3 October 2023 (2 pages)
3 October 2023Director's details changed for Mr Patrick Jacques Elkin Mocatta on 3 October 2023 (2 pages)
3 October 2023Director's details changed for Mr Robert Ian Frank Wood on 3 October 2023 (2 pages)
30 August 2023Confirmation statement made on 23 August 2023 with updates (8 pages)
12 July 2023Full accounts made up to 31 December 2022 (30 pages)
22 February 2023Registration of charge 048418660015, created on 22 February 2023 (49 pages)
13 January 2023Full accounts made up to 31 December 2021 (31 pages)
22 November 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 7,104,256
(3 pages)
10 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2022Satisfaction of charge 2 in full (1 page)
4 October 2022Satisfaction of charge 9 in full (1 page)
28 September 2022Registration of charge 048418660014, created on 22 September 2022 (48 pages)
30 August 2022Confirmation statement made on 23 August 2022 with updates (8 pages)
23 August 2022Satisfaction of charge 048418660013 in full (1 page)
19 August 2022Part of the property or undertaking has been released and no longer forms part of charge 048418660012 (1 page)
15 August 2022Satisfaction of charge 048418660011 in full (1 page)
10 August 2022Satisfaction of charge 048418660010 in full (1 page)
21 June 2022Termination of appointment of Roger Alan Cornish as a director on 26 January 2022 (1 page)
20 June 2022Termination of appointment of Andrew William Lee as a director on 24 May 2022 (1 page)
13 December 2021Memorandum and Articles of Association (26 pages)
13 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2021Change of share class name or designation (2 pages)
6 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 6,276,763
(3 pages)
3 December 2021Appointment of Mr Scott William Hare as a director on 1 December 2021 (2 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (26 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (8 pages)
16 August 2021Consolidation of shares on 9 June 2021 (6 pages)
21 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate 07/06/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2021Termination of appointment of Christopher Francis Thorneycroft-Smith as a director on 8 June 2021 (1 page)
16 June 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 4,499,170
(4 pages)
14 June 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 4,499,163.964
(4 pages)
8 June 2021Appointment of Mr Andrew William Lee as a director on 3 June 2021 (2 pages)
22 April 2021Termination of appointment of Christopher John Nash as a director on 16 April 2021 (1 page)
9 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4,499,161.601
(4 pages)
17 August 2020Confirmation statement made on 8 August 2020 with updates (9 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (21 pages)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 3,721,645.301
(4 pages)
21 October 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 3,693,073.872
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 3,470,931.016
(4 pages)
7 October 2019Second filing of Confirmation Statement dated 08/08/2019 (13 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
21 August 201908/08/19 Statement of Capital gbp 3375931.016 (9 pages)
11 March 2019Statement of capital following an allotment of shares on 13 September 2018
  • GBP 3,350,722.684
(4 pages)
11 March 2019Statement of capital following an allotment of shares on 22 November 2018
  • GBP 3,375,931.016
(4 pages)
26 September 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 3,340,008.398
(4 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (9 pages)
15 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,268,579.827
(4 pages)
8 January 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3,254,294.113
(6 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2017Resolutions
  • RES13 ‐ The directors be empowered to allot equity securities. 12/01/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2017Confirmation statement made on 8 August 2017 with updates (9 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/10/2019.
(10 pages)
12 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 3,252,360.507
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 3,252,360.507
(4 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
29 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3,183,433.204
(6 pages)
29 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3,183,433.204
(6 pages)
28 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 3,219,147.493
(6 pages)
28 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 3,150,937.044
(6 pages)
28 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 3,150,937.044
(6 pages)
28 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 3,219,147.493
(6 pages)
13 March 2017Statement of capital following an allotment of shares on 26 May 2016
  • GBP 2,062,861.553
(6 pages)
13 March 2017Statement of capital following an allotment of shares on 26 May 2016
  • GBP 2,062,861.553
(6 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2,127,500.662
(6 pages)
11 February 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2,127,500.662
(6 pages)
5 January 2017Appointment of Brian James Cutler as a director on 28 September 2016 (2 pages)
5 January 2017Appointment of Brian James Cutler as a director on 28 September 2016 (2 pages)
8 November 2016Confirmation statement made on 8 August 2016 with updates (10 pages)
8 November 2016Confirmation statement made on 8 August 2016 with updates (10 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 July 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page)
29 July 2016Registered office address changed from , One America Square Crosswall, London, EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page)
11 January 2016Termination of appointment of James Peter Henniker Ingall as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of James Peter Henniker Ingall as a director on 31 December 2015 (1 page)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,998,222.444
(7 pages)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,998,222.444
(7 pages)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,998,222.444
(7 pages)
15 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,901,231.691
(14 pages)
15 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,901,231.691
(14 pages)
15 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,901,231.691
(14 pages)
13 August 2015Registration of charge 048418660013, created on 11 August 2015 (39 pages)
13 August 2015Registration of charge 048418660013, created on 11 August 2015 (39 pages)
13 August 2015Registration of charge 048418660012, created on 11 August 2015 (31 pages)
13 August 2015Registration of charge 048418660012, created on 11 August 2015 (31 pages)
5 August 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,901,231.691
(7 pages)
5 August 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,901,231.691
(7 pages)
10 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 June 2015Satisfaction of charge 7 in full (2 pages)
22 June 2015Satisfaction of charge 6 in full (1 page)
22 June 2015Satisfaction of charge 6 in full (1 page)
22 June 2015Satisfaction of charge 7 in full (2 pages)
26 April 2015Full accounts made up to 30 June 2014 (19 pages)
26 April 2015Full accounts made up to 30 June 2014 (19 pages)
5 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
14 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,871,974.02
(7 pages)
14 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,871,974.02
(7 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,829,269.842
(14 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,829,269.842
(14 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,829,269.842
(14 pages)
5 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 1,829,269.842
(7 pages)
5 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 1,829,269.842
(7 pages)
4 June 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,597,874.433
(6 pages)
4 June 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,678,374.433
(7 pages)
4 June 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,597,874.433
(6 pages)
4 June 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,678,374.433
(7 pages)
28 May 2014Registration of charge 048418660011 (13 pages)
28 May 2014Registration of charge 048418660011 (13 pages)
25 March 2014Appointment of Mr Christopher Francis Thorneycroft-Smith as a director (2 pages)
25 March 2014Appointment of Mr Christopher Francis Thorneycroft-Smith as a director (2 pages)
12 March 2014Termination of appointment of Anthony Watkins as a director (1 page)
12 March 2014Termination of appointment of Anthony Watkins as a director (1 page)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,561,874.433
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,561,874.433
(6 pages)
31 December 2013Full accounts made up to 30 June 2013 (28 pages)
31 December 2013Full accounts made up to 30 June 2013 (28 pages)
26 November 2013Termination of appointment of Satish Kler as a director (1 page)
26 November 2013Termination of appointment of Andrew Jong as a director (1 page)
26 November 2013Termination of appointment of Satish Kler as a director (1 page)
26 November 2013Termination of appointment of Andrew Jong as a director (1 page)
10 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/07/2013
(7 pages)
10 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/09/2013
(7 pages)
10 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/07/2013
(7 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (26 pages)
10 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/09/2013
(7 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (26 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (26 pages)
9 October 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,353,151.631
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,353,151.631
(5 pages)
18 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,114,852.015
  • ANNOTATION A second filed SH01 was registered on 10/10/2013
(6 pages)
18 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,114,852.015
  • ANNOTATION A second filed SH01 was registered on 10/10/2013
(6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(17 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(17 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(17 pages)
6 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 1,114,777.015
  • ANNOTATION A second filed SH01 was registered on 10/10/2013
(6 pages)
6 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 1,114,777.015
  • ANNOTATION A second filed SH01 was registered on 10/10/2013
(6 pages)
6 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2013Registration of charge 048418660010 (39 pages)
8 July 2013Registration of charge 048418660010 (39 pages)
25 June 2013Appointment of Mr Robert Ian Frank Wood as a director (2 pages)
25 June 2013Appointment of Mr Robert Ian Frank Wood as a director (2 pages)
7 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 1,113,070.022
(5 pages)
7 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 1,113,070.022
(5 pages)
7 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 1,113,070.022
(5 pages)
28 December 2012Full accounts made up to 30 June 2012 (23 pages)
28 December 2012Full accounts made up to 30 June 2012 (23 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 December 2012Appointment of Ben Harber as a secretary (3 pages)
5 December 2012Termination of appointment of James Ingall as a secretary (2 pages)
5 December 2012Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, United Kingdom on 5 December 2012 (2 pages)
5 December 2012Appointment of Ben Harber as a secretary (3 pages)
5 December 2012Termination of appointment of James Ingall as a secretary (2 pages)
5 December 2012Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, United Kingdom on 5 December 2012 (2 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (26 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (26 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (26 pages)
1 October 2012Appointment of Mr James Peter Henniker Ingall as a secretary (1 page)
1 October 2012Registered office address changed from , 5Th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU on 1 October 2012 (1 page)
1 October 2012Appointment of Mr James Peter Henniker Ingall as a secretary (1 page)
1 October 2012Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page)
1 October 2012Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page)
1 October 2012Registered office address changed from , 5Th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , 5Th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU on 1 October 2012 (1 page)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH November 2012.
(14 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH November 2012.
(14 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH November 2012.
(14 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2012Appointment of Andrew Peter Jong as a director (3 pages)
26 January 2012Appointment of Andrew Peter Jong as a director (3 pages)
13 January 2012Full accounts made up to 30 June 2011 (26 pages)
13 January 2012Full accounts made up to 30 June 2011 (26 pages)
21 December 2011Appointment of Michael Robert Fretwell as a director (3 pages)
21 December 2011Appointment of Patrick Jacques Elkin Mocatta as a director (3 pages)
21 December 2011Appointment of Roger Alan Cornish as a director (4 pages)
21 December 2011Appointment of Roger Alan Cornish as a director (4 pages)
21 December 2011Appointment of Michael Robert Fretwell as a director (3 pages)
21 December 2011Appointment of Patrick Jacques Elkin Mocatta as a director (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 569,315.13
(4 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
15 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 569,315.13
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 569,315.13
(4 pages)
29 November 2011Resolutions
  • RES13 ‐ Shares allotment 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 November 2011Resolutions
  • RES13 ‐ Shares allotment 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 283,437.33
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 283,437.33
(4 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2011Statement of capital following an allotment of shares on 14 August 2011
  • GBP 269,871.44
(7 pages)
13 September 2011Statement of capital following an allotment of shares on 14 August 2011
  • GBP 269,871.44
(7 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2011Secretary's details changed for Jane Secretarial Services Limited on 2 September 2011 (2 pages)
6 September 2011Secretary's details changed for Jane Secretarial Services Limited on 2 September 2011 (2 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
6 September 2011Secretary's details changed for Jane Secretarial Services Limited on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Satish Chander Kler on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Satish Chander Kler on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Satish Chander Kler on 2 September 2011 (2 pages)
1 September 2011Appointment of Mr Anthony Patrick Watkins as a director (2 pages)
1 September 2011Appointment of Mr Anthony Patrick Watkins as a director (2 pages)
14 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 269,371.44
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 269,371.44
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 244,371.44
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 244,371.44
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 108,371.44
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 108,371.44
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 108,371.44
(4 pages)
8 April 2011Termination of appointment of Richard Lilleystone as a director (2 pages)
8 April 2011Termination of appointment of Richard Lilleystone as a director (2 pages)
1 April 2011Full accounts made up to 30 June 2010 (21 pages)
1 April 2011Full accounts made up to 30 June 2010 (21 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 106,580.84
(4 pages)
16 March 2011Appointment of Christopher John Nash as a director (3 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 106,580.84
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 106,580.84
(4 pages)
16 March 2011Appointment of Christopher John Nash as a director (3 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 February 2011Duplicate mortgage certificatecharge no:8 (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 February 2011Duplicate mortgage certificatecharge no:8 (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (16 pages)
7 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 82,205.84
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 82,205.84
(4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages)
16 June 2010Resolutions
  • RES13 ‐ Approval of loan 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
16 June 2010Resolutions
  • RES13 ‐ Approval of loan 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 79,955.84
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 79,955.84
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 79,955.84
(4 pages)
16 June 2010Statement of company's objects (2 pages)
15 June 2010Full accounts made up to 30 June 2009 (19 pages)
15 June 2010Full accounts made up to 30 June 2009 (19 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 August 2009Return made up to 08/08/09; full list of members (8 pages)
25 August 2009Return made up to 08/08/09; full list of members (8 pages)
17 August 2009Appointment terminated director clive cumner (1 page)
17 August 2009Appointment terminated director clive cumner (1 page)
2 June 2009Full accounts made up to 30 June 2008 (20 pages)
2 June 2009Full accounts made up to 30 June 2008 (20 pages)
16 December 2008Return made up to 08/08/08; change of members; amend (8 pages)
16 December 2008Return made up to 08/08/08; change of members; amend (8 pages)
12 December 2008Director appointed satish chander kler (2 pages)
12 December 2008Director appointed satish chander kler (2 pages)
18 August 2008Return made up to 08/08/08; change of members (8 pages)
18 August 2008Secretary's change of particulars / jane secretarial services LIMITED / 01/04/2008 (1 page)
18 August 2008Return made up to 08/08/08; change of members (8 pages)
18 August 2008Secretary's change of particulars / jane secretarial services LIMITED / 01/04/2008 (1 page)
15 July 2008Ad 12/12/07\gbp si [email protected]=80\gbp ic 2983/3063\ (2 pages)
15 July 2008Ad 12/12/07\gbp si [email protected]=80\gbp ic 2983/3063\ (2 pages)
2 July 2008Full accounts made up to 30 June 2007 (20 pages)
2 July 2008Full accounts made up to 30 June 2007 (20 pages)
4 April 2008Registered office changed on 04/04/2008 from, 142 buckingham palace road, london, SW1W 9TR (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 142 buckingham palace road, london, SW1W 9TR (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
20 November 2007Particulars of mortgage/charge (19 pages)
20 November 2007Particulars of mortgage/charge (19 pages)
7 August 2007Return made up to 23/07/07; full list of members (9 pages)
7 August 2007Return made up to 23/07/07; full list of members (9 pages)
24 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
24 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 July 2007Ad 01/12/06--------- £ si [email protected] (2 pages)
9 July 2007Ad 01/12/06--------- £ si [email protected] (2 pages)
27 June 2007Statement of affairs (10 pages)
27 June 2007Ad 25/05/07--------- £ si [email protected]=71 £ ic 2908/2979 (2 pages)
27 June 2007Statement of affairs (10 pages)
27 June 2007Ad 25/05/07--------- £ si [email protected]=71 £ ic 2908/2979 (2 pages)
25 June 2007Ad 25/05/07--------- £ si [email protected]=308 £ ic 2600/2908 (2 pages)
25 June 2007Ad 25/05/07--------- £ si [email protected]=308 £ ic 2600/2908 (2 pages)
3 June 2007Full accounts made up to 31 March 2006 (17 pages)
3 June 2007Full accounts made up to 31 March 2006 (17 pages)
24 May 2007Ad 09/05/07--------- £ si [email protected]=308 £ ic 2292/2600 (2 pages)
24 May 2007Ad 09/05/07--------- £ si [email protected]=308 £ ic 2292/2600 (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
5 January 2007Ad 01/12/06--------- £ si [email protected]=40 £ ic 2040/2080 (2 pages)
5 January 2007Ad 04/12/06--------- £ si [email protected]=212 £ ic 2080/2292 (2 pages)
5 January 2007Ad 04/12/06--------- £ si [email protected]=212 £ ic 2080/2292 (2 pages)
5 January 2007Ad 01/12/06--------- £ si [email protected]=40 £ ic 2040/2080 (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
17 November 2006Ad 09/05/06--------- £ si [email protected] (2 pages)
17 November 2006Ad 09/05/06--------- £ si [email protected] (2 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Resolutions
  • RES13 ‐ Investment agreement 15/04/05
(3 pages)
5 October 2006Resolutions
  • RES13 ‐ Investment agreement 15/04/05
(3 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
24 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2006394 (1 page)
10 July 2006394 (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 23/07/05; change of members; amend (10 pages)
24 October 2005Return made up to 23/07/05; change of members; amend (10 pages)
7 September 2005Ad 19/08/05--------- £ si [email protected]=260 £ ic 1260/1520 (2 pages)
7 September 2005Ad 19/08/05--------- £ si [email protected]=260 £ ic 1260/1520 (2 pages)
22 August 2005Return made up to 23/07/05; full list of members (10 pages)
22 August 2005Return made up to 23/07/05; full list of members (10 pages)
13 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 June 2005Statement of affairs (35 pages)
7 June 2005Statement of affairs (35 pages)
4 May 2005Ad 20/04/05--------- £ si [email protected]=260 £ ic 600/860 (2 pages)
4 May 2005Ad 20/04/05--------- £ si [email protected]=260 £ ic 600/860 (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Ad 08/04/05--------- £ si [email protected]=500 £ ic 100/600 (3 pages)
19 April 2005Nc inc already adjusted 08/04/05 (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 15, montagu mews south, london, W1H 7ET (1 page)
19 April 2005Nc inc already adjusted 08/04/05 (1 page)
19 April 2005S-div 08/04/05 (1 page)
19 April 2005Ad 08/04/05--------- £ si [email protected]=500 £ ic 100/600 (3 pages)
19 April 2005S-div 08/04/05 (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Registered office changed on 19/04/05 from: 15, montagu mews south, london, W1H 7ET (1 page)
19 April 2005Secretary resigned (1 page)
3 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
3 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
23 July 2003Incorporation (8 pages)
23 July 2003Incorporation (8 pages)