London
SE1 2AU
Director Name | Mr David John Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 45 Brackenbush Park Killiney Dublin Irish |
Director Name | Mr Alan Donal Mooney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Finance Executive |
Country of Residence | Ireland |
Correspondence Address | 81 Mount Anville Park Goatstown Dublin 14 Irish |
Director Name | Mr Michael Henry Nolan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Mountain View Road Ranelagh Dublin 6 Ireland |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Mr Alec William James Banyard |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Secretary Name | Mr Alan Donal Mooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2005) |
Role | Financial Executive |
Country of Residence | Ireland |
Correspondence Address | 81 Mount Anville Park Goatstown Dublin 14 Irish |
Secretary Name | Brian Anthony Barrett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2009) |
Role | Accountant |
Correspondence Address | 2 Valley Walk Druid Valley Dublin 18 Irish |
Director Name | Brian Anthony Barrett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2009) |
Role | Accountant |
Correspondence Address | 2 Valley Walk Druid Valley Dublin 18 Irish |
Director Name | Mr Paul Joseph Sweeney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dromore Letterkenny Donegal Irish |
Director Name | Mr Thomas O'Gorman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Hollywood Grove Newry County Down BT34 1BN Northern Ireland |
Director Name | Non Executive Chairman Frantisek Michael Josef Blaha |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2012) |
Role | Director Shell Algeria |
Correspondence Address | Bankastraat 111 The Hague 2585ek |
Secretary Name | Michael Henry Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 21 Mountain View Road Ranelagh Dublin 6 |
Secretary Name | Mr Michael Henry Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | John Edward Craven |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2012) |
Role | Petroleum Geologist |
Country of Residence | Ireland |
Correspondence Address | 71 Sandymount Avenue Dublin 4 |
Director Name | Mr Ivan James Bowen Murphy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 December 2009) |
Role | Financier |
Correspondence Address | 14 B Chesham Place London SW1 8HN |
Director Name | Mr Frank Hoyt Moxon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Kennington Park Road London SE11 4JJ |
Director Name | Mr George Henry Stephen Staley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2012) |
Role | Oil And Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Dr Anun Chonchawalit |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 17 August 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2015) |
Role | Senior Vice President |
Country of Residence | Thiland |
Correspondence Address | 39/98 Moo 5 Ladpalkao 60 Bangkhen Bangkok 10220 |
Director Name | Direk Wangudomsuk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 17 August 2012(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 May 2019) |
Role | Vice President |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floors 6, 19-36 Vibhavad Chatuchak Bangkok 10900 |
Director Name | Mr Mana Rojpibulstit |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 20 March 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2019) |
Role | Senior Vice President, Petroleum Engineering And D |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floors6, 19-36 Vibhavadi Chatuchak Bangkok 10900 |
Director Name | Mr Anun Chonchawalit |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 May 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Senior Vice President, International Asset |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floor 6, 19-36 Vibhavadi Chatuchak Bangkok 10900 |
Director Name | Ms Ratchada Lertwanichwatana |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 May 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2021) |
Role | Vice President Mozambique Joint Venture Project |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floor 6, 19-36 Vibhavadi Chatuchak Bangkok 10900 |
Director Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | cove-energy.com/ |
---|
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
508.9m at £0.01 | Pttep Africa Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£303,396,052 |
Cash | £3,431,042 |
Current Liabilities | £317,200,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Anun Chonchawalit as a director on 31 December 2020 (1 page) |
1 December 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
26 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
20 May 2019 | Appointment of Mr Anun Chonchawalit as a director on 10 May 2019 (2 pages) |
20 May 2019 | Appointment of Ms Ratchada Lertwanichwatana as a director on 10 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Mana Rojpibulstit as a director on 10 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Direk Wangudomsuk as a director on 10 May 2019 (1 page) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
6 June 2018 | Statement of capital on 6 June 2018
|
6 June 2018 | Solvency Statement dated 31/05/18 (1 page) |
6 June 2018 | Resolutions
|
6 June 2018 | Statement by Directors (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 January 2016 | Director's details changed for Direk Wangudomsuk on 15 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Direk Wangudomsuk on 15 December 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
20 March 2015 | Termination of appointment of Anun Chonchawalit as a director on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Mana Rojpibulstit as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Mana Rojpibulstit as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Anun Chonchawalit as a director on 20 March 2015 (1 page) |
20 January 2015 | Annual return made up to 15 December 2014 Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 December 2014 Statement of capital on 2015-01-20
|
22 October 2014 | Termination of appointment of Michael Henry Nolan as a director on 30 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael Henry Nolan as a director on 30 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael Henry Nolan as a secretary on 30 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael Henry Nolan as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
11 June 2013 | Section 519 (2 pages) |
11 June 2013 | Section 519 (2 pages) |
22 January 2013 | Annual return made up to 15 December 2012 no member list (15 pages) |
22 January 2013 | Annual return made up to 15 December 2012 no member list (15 pages) |
19 November 2012 | Termination of appointment of John Craven as a director (2 pages) |
19 November 2012 | Termination of appointment of John Craven as a director (2 pages) |
6 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 November 2012 | Re-registration of Memorandum and Articles (32 pages) |
6 November 2012 | Re-registration of Memorandum and Articles (32 pages) |
6 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 2012 | Termination of appointment of Frank Moxon as a director (2 pages) |
13 September 2012 | Appointment of Direk Wangudomsuk as a director (3 pages) |
13 September 2012 | Termination of appointment of Frantisek Blaha as a director (2 pages) |
13 September 2012 | Termination of appointment of Frank Moxon as a director (2 pages) |
13 September 2012 | Appointment of Dr. Anun Chonchawalit as a director (3 pages) |
13 September 2012 | Appointment of Dr. Anun Chonchawalit as a director (3 pages) |
13 September 2012 | Termination of appointment of George Staley as a director (2 pages) |
13 September 2012 | Termination of appointment of George Staley as a director (2 pages) |
13 September 2012 | Termination of appointment of Anthony Golding as a director (2 pages) |
13 September 2012 | Termination of appointment of Anthony Golding as a director (2 pages) |
13 September 2012 | Termination of appointment of Frantisek Blaha as a director (2 pages) |
13 September 2012 | Appointment of Direk Wangudomsuk as a director (3 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
20 January 2012 | Annual return made up to 15 December 2011 (18 pages) |
20 January 2012 | Annual return made up to 15 December 2011 (18 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
26 January 2011 | Annual return made up to 15 December 2010 with bulk list of shareholders (19 pages) |
26 January 2011 | Annual return made up to 15 December 2010 with bulk list of shareholders (19 pages) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
18 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
25 August 2010 | Appointment of Mr Anthony Charles Golding as a director (2 pages) |
25 August 2010 | Appointment of Mr Anthony Charles Golding as a director (2 pages) |
15 July 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
15 July 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
23 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
8 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (47 pages) |
8 February 2010 | Secretary's details changed for Mr Michael Henry Nolan on 27 November 2009 (3 pages) |
8 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (47 pages) |
8 February 2010 | Secretary's details changed for Mr Michael Henry Nolan on 27 November 2009 (3 pages) |
4 February 2010 | Appointment of Dr George Henry Stephen Staley as a director (2 pages) |
4 February 2010 | Appointment of Dr George Henry Stephen Staley as a director (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
14 December 2009 | Registered office address changed from , 22 Grafton Street, London, W1S 4EX on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from , 22 Grafton Street, London, W1S 4EX on 14 December 2009 (1 page) |
10 December 2009 | Appointment of Mr Frank Hoyt Moxon as a director (2 pages) |
10 December 2009 | Appointment of Mr Frank Hoyt Moxon as a director (2 pages) |
3 December 2009 | Termination of appointment of Ivan Murphy as a director (1 page) |
3 December 2009 | Termination of appointment of Ivan Murphy as a director (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
25 September 2009 | Director appointed mr ivan james bowen murphy (1 page) |
25 September 2009 | Director appointed mr ivan james bowen murphy (1 page) |
23 September 2009 | Appointment terminated director thomas o'gorman (1 page) |
23 September 2009 | Appointment terminated director brian barrett (1 page) |
23 September 2009 | Appointment terminated director brian barrett (1 page) |
23 September 2009 | Secretary appointed mr michael henry nolan (1 page) |
23 September 2009 | Appointment terminated director thomas o'gorman (1 page) |
23 September 2009 | Appointment terminated secretary michael nolan (1 page) |
23 September 2009 | Appointment terminated secretary michael nolan (1 page) |
23 September 2009 | Secretary appointed mr michael henry nolan (1 page) |
30 July 2009 | Ad 03/07/09\gbp si [email protected]=350000\gbp ic 233483/583483\ (2 pages) |
30 July 2009 | Ad 03/07/09\gbp si [email protected]=350000\gbp ic 233483/583483\ (2 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
3 July 2009 | Company name changed lapp plats PLC\certificate issued on 03/07/09 (3 pages) |
3 July 2009 | Company name changed lapp plats PLC\certificate issued on 03/07/09 (3 pages) |
18 June 2009 | Director appointed non executive chairman frantisek michael josef blaha (2 pages) |
18 June 2009 | Director appointed non executive chairman frantisek michael josef blaha (2 pages) |
8 June 2009 | Appointment terminated secretary brian barrett (1 page) |
8 June 2009 | Secretary appointed michael henry nolan (1 page) |
8 June 2009 | Director appointed john edward craven (1 page) |
8 June 2009 | Director appointed john edward craven (1 page) |
8 June 2009 | Appointment terminated secretary brian barrett (1 page) |
8 June 2009 | Secretary appointed michael henry nolan (1 page) |
18 May 2009 | Appointment terminated director paul sweeney (1 page) |
18 May 2009 | Appointment terminated director paul sweeney (1 page) |
7 April 2009 | Ad 28/02/09\gbp si [email protected]=10000\gbp ic 223483/233483\ (2 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Ad 28/02/09\gbp si [email protected]=10000\gbp ic 223483/233483\ (2 pages) |
17 February 2009 | Ad 06/02/09\gbp si [email protected]=800\gbp ic 222683/223483\ (2 pages) |
17 February 2009 | Ad 06/02/09\gbp si [email protected]=800\gbp ic 222683/223483\ (2 pages) |
27 January 2009 | Director's change of particulars / thomas o'gorman / 12/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / thomas o'gorman / 12/01/2009 (1 page) |
27 January 2009 | Return made up to 15/12/08; full list of members (9 pages) |
27 January 2009 | Return made up to 15/12/08; full list of members (9 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
24 June 2008 | Return made up to 15/12/07; full list of members
|
24 June 2008 | Return made up to 15/12/07; full list of members
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 17 hampstead gardens, hockley, essex SS5 5HN (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 17 hampstead gardens, hockley, essex SS5 5HN (1 page) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
19 January 2007 | Return made up to 15/12/06; bulk list available separately
|
19 January 2007 | Return made up to 15/12/06; bulk list available separately
|
12 January 2007 | Ad 25/09/06--------- £ si [email protected]=89600 £ ic 128333/217933 (3 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Ad 25/09/06--------- £ si [email protected]=89600 £ ic 128333/217933 (3 pages) |
12 January 2007 | New director appointed (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 March 2006 | Return made up to 15/12/05; full list of members
|
6 March 2006 | Return made up to 15/12/05; full list of members
|
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
16 June 2005 | Prospectus (32 pages) |
16 June 2005 | Prospectus (32 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 15/12/04; full list of members (37 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members (37 pages) |
30 December 2004 | Location of register of members (non legible) (1 page) |
30 December 2004 | Location of register of members (non legible) (1 page) |
19 April 2004 | Ad 01/03/04--------- £ si [email protected]=53333 £ ic 75000/128333 (3 pages) |
19 April 2004 | Ad 01/03/04--------- £ si [email protected]=53333 £ ic 75000/128333 (3 pages) |
13 April 2004 | Memorandum and Articles of Association (13 pages) |
13 April 2004 | Memorandum and Articles of Association (13 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Application to commence business (2 pages) |
6 February 2004 | Application to commence business (2 pages) |
6 February 2004 | Certificate of authorisation to commence business and borrow (1 page) |
6 February 2004 | Certificate of authorisation to commence business and borrow (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Ad 15/12/03--------- £ si [email protected] (2 pages) |
29 January 2004 | Ad 15/12/03--------- £ si [email protected] (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 42-46 high street, esher, surrey, KT10 9QY (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 42-46 high street, esher, surrey, KT10 9QY (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |
15 December 2003 | Incorporation (17 pages) |