Company Name33 Old Broad Street P Limited
Company StatusDissolved
Company Number04892238
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)
Previous NamesZedpatch Limited and Prestbury 33 Obs Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lambert Lu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMr Wing Chi Lu
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMr Shee Liam Yap
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed13 November 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre, 108 Gloucester Road
Wanchai
Hong Kong
Director NameSea Nominees Limited (Corporation)
StatusClosed
Appointed17 July 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
Correspondence AddressPortcullis Chambers 4th Floor, Ellen Skelton Build
3076 Sir Francis Drake Highway
Road Town, Tortola
Vg1110
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed17 July 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address405 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Secretary NameLesley Norris
NationalityBritish
StatusResigned
Appointed18 February 2004(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 2004)
RoleChartered Accountant
Correspondence Address2 Raglan Court
South Croydon
London
CR2 6NT
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2006)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed13 September 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address405 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2016)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressCoin Varin House Le Mont De St Anastase
St Peter
Jersey
JE3 7ES
Director NameMr Martin Paul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
La Rue Roge Cul
St Lawrence
JE3 1NP
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2017)
RoleChartered Sureyor
Country of ResidenceChannel Islands
Correspondence AddressVinchelez De Bas Manor La Route De Vinchelez
St. Ouen
Jersey
JE3 2DB
Secretary NameMr Mohamed Sarwar Mughal
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 June 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas James Terry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Lincoln Lu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuites 2506-10 25f Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed23 October 2007(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 2017)
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA
Secretary NameSea Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2017(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2017)
Correspondence AddressPortcullis Chambers 4th Floor, Ellen Skelton Build
3076 Sir Francis Drake Highway
Road Town, Tortola
Vd1110

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

150k at £133 Old Broad Street (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,290
Cash£1
Current Liabilities£4,611

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 July 2017Delivered on: 1 August 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 1 August 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 24 July 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
1 October 2004Delivered on: 13 October 2004
Persons entitled: The Bank of New York London Branch (The Borrower Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or any other company named therein (the "borrower chargors") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 old broad street london EC2N 1HZ with title number LN113410 all book debts ancillary property rights insurance policies construction warranties partnership interest contractual rights bank accounts together with floating charge over all property assets and undertaking not charged by way of fixed charge above. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 13 October 2004
Persons entitled: The Bank of New York, London Branch (The Borrower Security Chargee)

Classification: Jersey security agreement
Secured details: All monies due or to become due from the company and/or any other company named therein (the "borrower chargors") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 200 class a shares of £0.01 each in 33 broad street 1 limited 200 class a shares of £0.01 each in 33 broad street 2 limited together with all stocks shares securities rights moneys or property accruing therefrom. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 13 October 2004
Persons entitled: The Bank of New York, London Branch (The Borrower Security Trustee)

Classification: Jersey security agreement
Secured details: All monies due or to become due from the company and/or any other company named therein (the "borrower chargors") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the limited partnership interest and all distributions under the interest. See the mortgage charge document for full details.
Outstanding

Filing History

26 November 2020Termination of appointment of Lincoln Lu as a director on 13 November 2020 (1 page)
26 November 2020Appointment of Mr Shee Liam Yap as a director on 13 November 2020 (2 pages)
2 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
2 September 2020Secretary's details changed for Intertrust (Uk) Limited on 2 April 2020 (1 page)
1 June 2020Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages)
2 April 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2 April 2020 (1 page)
15 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Director's details changed for Mr Lincoln Lu on 17 September 2019 (2 pages)
12 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Director's details changed for Mr Wing Chi Jesse Lu on 17 July 2017 (2 pages)
14 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (15 pages)
11 August 2017Full accounts made up to 31 March 2017 (15 pages)
1 August 2017Registration of charge 048922380005, created on 17 July 2017 (26 pages)
1 August 2017Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages)
1 August 2017Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages)
1 August 2017Registration of charge 048922380005, created on 17 July 2017 (26 pages)
1 August 2017Registration of charge 048922380006, created on 17 July 2017 (28 pages)
1 August 2017Registration of charge 048922380006, created on 17 July 2017 (28 pages)
1 August 2017Termination of appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (1 page)
1 August 2017Termination of appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (1 page)
31 July 2017Appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (2 pages)
31 July 2017Appointment of Mr Wing Chi Jesse Lu as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Mr Wing Chi Jesse Lu as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages)
27 July 2017Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages)
24 July 2017Registration of charge 048922380004, created on 17 July 2017 (62 pages)
24 July 2017Registration of charge 048922380004, created on 17 July 2017 (62 pages)
18 July 2017Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
24 March 2017Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages)
24 March 2017Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages)
16 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
16 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
7 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
7 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
17 August 2016Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages)
17 August 2016Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages)
16 August 2016Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page)
16 August 2016Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150,001
(6 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150,001
(6 pages)
14 August 2015Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page)
14 August 2015Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,001
(7 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,001
(7 pages)
24 October 2013Full accounts made up to 31 March 2013 (12 pages)
24 October 2013Full accounts made up to 31 March 2013 (12 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,001
(7 pages)
29 August 2013Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,001
(7 pages)
29 August 2013Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
17 August 2012Full accounts made up to 31 March 2012 (12 pages)
17 August 2012Full accounts made up to 31 March 2012 (12 pages)
15 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
14 September 2010Director's details changed for Nicholas Blair Cawley on 25 August 2010 (2 pages)
14 September 2010Secretary's details changed for Bedell Secretaries Limited on 25 August 2010 (2 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Richard Hugh Barnes on 25 August 2010 (2 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
14 September 2010Secretary's details changed for Bedell Secretaries Limited on 25 August 2010 (2 pages)
14 September 2010Director's details changed for Nicholas Blair Cawley on 25 August 2010 (2 pages)
14 September 2010Director's details changed for Richard Hugh Barnes on 25 August 2010 (2 pages)
23 July 2010Full accounts made up to 31 March 2010 (11 pages)
23 July 2010Full accounts made up to 31 March 2010 (11 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
25 August 2009Location of register of members (1 page)
22 June 2009Full accounts made up to 31 March 2009 (10 pages)
22 June 2009Full accounts made up to 31 March 2009 (10 pages)
11 February 2009Full accounts made up to 31 March 2008 (10 pages)
11 February 2009Full accounts made up to 31 March 2008 (10 pages)
29 August 2008Return made up to 25/08/08; full list of members (4 pages)
29 August 2008Return made up to 25/08/08; full list of members (4 pages)
29 August 2008Appointment terminated secretary mohamed mughal (1 page)
29 August 2008Appointment terminated secretary mohamed mughal (1 page)
24 April 2008Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page)
24 April 2008Full accounts made up to 23 June 2007 (10 pages)
24 April 2008Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page)
24 April 2008Full accounts made up to 23 June 2007 (10 pages)
25 February 2008Full accounts made up to 23 June 2006 (11 pages)
25 February 2008Full accounts made up to 23 June 2006 (11 pages)
12 November 2007Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 2ND floor 11 old jewry london EC2R 8DU (1 page)
12 November 2007Registered office changed on 12/11/07 from: 2ND floor 11 old jewry london EC2R 8DU (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
31 October 2007Return made up to 25/08/07; full list of members (3 pages)
31 October 2007Return made up to 25/08/07; full list of members (3 pages)
30 April 2007Full accounts made up to 31 December 2005 (11 pages)
30 April 2007Full accounts made up to 31 December 2005 (11 pages)
12 February 2007Return made up to 25/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2007Return made up to 25/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2007Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN (1 page)
23 January 2007Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN (1 page)
15 September 2006Accounting reference date shortened from 31/12/06 to 23/06/06 (1 page)
15 September 2006Accounting reference date shortened from 31/12/06 to 23/06/06 (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: cavendish house 18 cavendish square london W1G 0PJ (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: cavendish house 18 cavendish square london W1G 0PJ (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
27 June 2006Company name changed prestbury 33 obs LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed prestbury 33 obs LIMITED\certificate issued on 27/06/06 (2 pages)
2 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 October 2005Accounts made up to 25 September 2004 (6 pages)
26 October 2005Accounts made up to 25 September 2004 (6 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Registered office changed on 25/08/05 from: 11-12 wigmore place london W1U 2LU (1 page)
25 August 2005Registered office changed on 25/08/05 from: 11-12 wigmore place london W1U 2LU (1 page)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
25 August 2005New secretary appointed (1 page)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2004£ nc 1000/151000 01/10/04 (1 page)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2004Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
8 November 2004£ nc 1000/151000 01/10/04 (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2004Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (15 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (15 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
23 September 2004New director appointed (7 pages)
23 September 2004New director appointed (7 pages)
20 September 2004Return made up to 09/09/04; full list of members (6 pages)
20 September 2004Return made up to 09/09/04; full list of members (6 pages)
15 September 2004Company name changed zedpatch LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed zedpatch LIMITED\certificate issued on 15/09/04 (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (5 pages)
27 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 120 east road london N1 6AA (1 page)
24 February 2004Registered office changed on 24/02/04 from: 120 east road london N1 6AA (1 page)
9 September 2003Incorporation (17 pages)
9 September 2003Incorporation (17 pages)