London
SW1E 6SQ
Director Name | Mr Stuart Buchanan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Graeme McDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Seymour Avenue Ewell Epsom Surrey KT17 2RS |
Director Name | Mr Nicholas John Sherriff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Ian Stewart Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mount Road London SW19 8ET |
Director Name | Graham Robjohns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Nicholas John Sherriff |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Charles Henry Whitaker Peile |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2007) |
Role | Exec Vice President |
Correspondence Address | Flat 2a Hollywood Court Hollywood Road London SW10 9HR |
Director Name | Gary Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2009) |
Role | CEO |
Correspondence Address | 2/48 Cadogan Square London SW1X 0JW |
Director Name | Jan Flatseth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | Tunneltoppen 39 Eidsvoll 2080 Norway |
Secretary Name | Graham Robjohns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Tom Christiansen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Head Of Technical Operations |
Country of Residence | Norway |
Correspondence Address | Bryggegata 3 PO Box 2008 Vika Oslo N-0125 Norway |
Director Name | Mr Brian Bautista Tienzo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London |
Director Name | Douglas James Arnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Hugo Skar |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2018) |
Role | Chief Technical Officer |
Country of Residence | Norway |
Correspondence Address | Golar Management Oslo Bryggegata 3 No - 0125 Vika Oslo No-0125 Norway |
Secretary Name | Brian Bautista Tienzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Gary Malcolm Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13f One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Callum Malcolm McEacharn Mitchell-Thomson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Malcolm Bulbeck |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Chief Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Iain Gordon Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Website | golar.com |
---|---|
Telephone | 020 70637900 |
Telephone region | London |
Registered Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Golar Lng Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,376,590 |
Gross Profit | £68,829 |
Net Worth | -£237,615 |
Cash | £44,911 |
Current Liabilities | £28,083,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week from now) |
23 March 2010 | Delivered on: 13 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Second priority share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar gimi UK LTD see image for full details. Outstanding |
---|---|
23 March 2010 | Delivered on: 8 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent) Classification: Second priority share charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar khannur UK LTD, the dividends. See image for full details. Outstanding |
23 March 2010 | Delivered on: 8 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent) Classification: Second priority share charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar hilli UK LTD, the dividends. See image for full details. Outstanding |
12 August 2009 | Delivered on: 24 August 2009 Persons entitled: Nordea Bank Norge Asa Classification: Share charge Secured details: All monies due or to become due from the borrower and/or to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the company's rights and title in and to all of the issued and outstanding shares all stocks shares warrants securities rights moneys or property see image for full details. Outstanding |
12 August 2009 | Delivered on: 24 August 2009 Persons entitled: Nordea Bank Norge Asa Classification: Share charge Secured details: All monies due or to become due from the borrower and/or shareholder to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the company's rights and title in and to all of the issued and outstanding shares all stocks shares warrants securities rights moneys or property see image for full details. Outstanding |
12 August 2009 | Delivered on: 24 August 2009 Persons entitled: Nordea Bank Norge Asa Classification: Share charge Secured details: All monies due or to become due from the borrower and /or shareholder to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the company's rights and title in and to all of the issued and outstanding shares all stocks shares warrants securities rights moneys or property see image for full details. Outstanding |
12 August 2009 | Delivered on: 18 August 2009 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: A second priority share charge Secured details: All monies due or to become due from the company to the chargee, sovereign gimi LTD, sovereign khannur LTD, sovereign freeze LTD, sovereign spirit LTD and sovereign hilli LTD under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,000 shares of £1.00 each in golar gimi UK LTD, all stock, shares, securities, rights or property see image for full details. Outstanding |
12 August 2009 | Delivered on: 18 August 2009 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: A second priority share charge Secured details: All monies due or to become due from the company to the chargee, sovereign khannur LTD, sovereign gimi LTD, sovereign freeze LTD, sovereign spirit LTD and sovereign hilli LTD under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,000 shares of £1.00 each in golar khannur LTD, all stock, shares, securities, rights or property see image for full details. Outstanding |
12 August 2009 | Delivered on: 18 August 2009 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: A second priority share charge Secured details: All monies due or to become due from the company to the chargee, sovereign hilli LTD, sovereign khannur LTD, sovereign freeze LTD, sovereign spirit LTD and sovereign gimi LTD under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,000 shares of £1.00 each in golar hilli LTD, all stock, shares, securities, rights or property see image for full details. Outstanding |
22 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
9 November 2022 | Satisfaction of charge 5 in full (1 page) |
9 November 2022 | Satisfaction of charge 3 in full (1 page) |
9 November 2022 | Satisfaction of charge 8 in full (1 page) |
9 November 2022 | Satisfaction of charge 2 in full (1 page) |
9 November 2022 | Satisfaction of charge 1 in full (1 page) |
9 November 2022 | Satisfaction of charge 9 in full (1 page) |
9 November 2022 | Satisfaction of charge 6 in full (1 page) |
9 November 2022 | Satisfaction of charge 4 in full (1 page) |
9 November 2022 | Satisfaction of charge 7 in full (1 page) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 August 2022 | Appointment of Mr Stuart Buchanan as a director on 1 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Malcolm Bulbeck as a director on 31 July 2022 (1 page) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
17 August 2021 | Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 17 August 2021 (2 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 May 2021 | Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page) |
20 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Iain Gordon Ross as a director on 18 January 2021 (2 pages) |
23 December 2020 | Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page) |
23 December 2020 | Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 June 2020 | Appointment of Mr. Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 February 2020 | Cessation of Golar Lng Partners Lp as a person with significant control on 14 February 2020 (1 page) |
14 February 2020 | Notification of Golar Lng Limited as a person with significant control on 14 February 2020 (2 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 July 2018 | Registered office address changed from 13th Floor One America Square 17 Crosswall London EC3N 2LB to 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ on 12 July 2018 (1 page) |
25 May 2018 | Termination of appointment of Hugo Skar as a director on 15 May 2018 (1 page) |
17 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
19 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Auditor's resignation (6 pages) |
11 December 2015 | Auditor's resignation (6 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 March 2015 | Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page) |
26 March 2015 | Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page) |
26 March 2015 | Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages) |
22 December 2014 | Section 519 (2 pages) |
22 December 2014 | Section 519 (2 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 August 2013 | Annual return made up to 14 April 2013 (7 pages) |
9 August 2013 | Annual return made up to 14 April 2013 (7 pages) |
1 August 2013 | Appointment of Mr. Brian Tienzo as a secretary (1 page) |
1 August 2013 | Appointment of Mr. Brian Tienzo as a secretary (1 page) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
18 July 2013 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
18 July 2013 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 pages) |
8 October 2012 | Termination of appointment of Tom Christiansen as a director (2 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 pages) |
8 October 2012 | Termination of appointment of Tom Christiansen as a director (2 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page) |
20 April 2012 | Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page) |
20 April 2012 | Director's details changed for Graham Robjohns on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham Robjohns on 20 April 2012 (2 pages) |
12 December 2011 | Termination of appointment of Graeme Mcdonald as a director (2 pages) |
12 December 2011 | Termination of appointment of Graeme Mcdonald as a director (2 pages) |
12 December 2011 | Appointment of Douglas James Arnell as a director (3 pages) |
12 December 2011 | Appointment of Douglas James Arnell as a director (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
7 July 2011 | Appointment of Brian Bautista Tienzo as a director (3 pages) |
7 July 2011 | Appointment of Brian Bautista Tienzo as a director (3 pages) |
6 July 2011 | Termination of appointment of Jan Flatseth as a director (1 page) |
6 July 2011 | Termination of appointment of Jan Flatseth as a director (1 page) |
6 July 2011 | Termination of appointment of Ian Walker as a director (2 pages) |
6 July 2011 | Termination of appointment of Ian Walker as a director (2 pages) |
6 July 2011 | Appointment of Tom Christiansen as a director (2 pages) |
6 July 2011 | Appointment of Tom Christiansen as a director (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Appointment terminated director nicholas sherriff (1 page) |
25 August 2009 | Appointment terminated director nicholas sherriff (1 page) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 11/08/09 (1 page) |
21 August 2009 | Nc inc already adjusted 11/08/09 (1 page) |
21 August 2009 | Ad 12/08/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
21 August 2009 | Ad 12/08/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
8 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
10 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
8 September 2003 | Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
8 September 2003 | Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
19 August 2003 | Incorporation (17 pages) |
19 August 2003 | Incorporation (17 pages) |