London
SW1H 0EX
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 June 2023) |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ben Guill |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Investor |
Correspondence Address | 1912 Larchmount Houston Texas 77019 |
Director Name | John William Gervase Honeybourne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Investment Executive |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr David Arthur Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillsborough Park Camberley Surrey GU15 1HG |
Secretary Name | Mr David Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Catia Cesari |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2005(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2006) |
Role | Financial Advisor |
Correspondence Address | 58 Castletown Road London W14 9HG |
Secretary Name | Catia Cesari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2005(11 months after company formation) |
Appointment Duration | 3 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 58 Castletown Road London W14 9HG |
Director Name | Thomas Sikorski |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Managing Director |
Correspondence Address | Apartment 7f Thorney Court Palace Gate Kensington London W8 5NJ |
Director Name | Mr Neil John Hartley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 February 2016) |
Role | Private Equity |
Country of Residence | Scotland |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr William E. Macaulay |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 7 Hill Road Greenwich 06830 Connecticut United States |
Director Name | Mr Alex Townsend Krueger |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2018) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Jennifer Carla Zarrilli |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2020) |
Role | Private Equity |
Country of Residence | United States Connecticut |
Correspondence Address | C/O First Reserve International Limited 25 Victori London SW1H 0EX |
Director Name | Francesco Giuliani |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 25 Victoria Street London SW1H 0EX |
Director Name | John A. Hill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2017) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 7th Floor 25 Victoria Street London SW1H 0EX |
Director Name | Mr Eduard Ruijs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 2016(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Ryan Nicholas Zafereo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2020) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 7th Floor 25 Victoria Street London SW1H 0EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 April 2019) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | firstreserve.com |
---|---|
Telephone | 020 79302120 |
Telephone region | London |
Registered Address | 7th Floor 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
9.9k at £1 | Alan G. Schwartz 9.90% Redeemable |
---|---|
9.6k at £1 | Jennifer C. Zarrilli 9.60% Redeemable |
7.4k at £1 | Cathleen M. Ellsworth 7.43% Redeemable |
7.4k at £1 | Timothy H. Day 7.43% Redeemable |
5k at £1 | Kenneth William Moore 4.95% Redeemable |
19.9k at £1 | Ben A. Guill 19.90% Redeemable |
19.9k at £1 | First Reserve Management L.p. 19.90% Ordinary |
19.9k at £1 | William E. Macaulay 19.90% Redeemable |
1000 at £1 | Anne E. Gold 1.00% Redeemable |
Year | 2014 |
---|---|
Turnover | £21,098,845 |
Net Worth | £10,520,526 |
Cash | £707,182 |
Current Liabilities | £684,618 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 March 2008 | Delivered on: 6 March 2008 Satisfied on: 13 July 2015 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £1,589,183 due or to become due from the company to the chargee. Particulars: Deposit account see image for full details. Fully Satisfied |
---|---|
4 March 2008 | Delivered on: 6 March 2008 Satisfied on: 13 July 2015 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £1,514,287 due or to become due from the company to the chargee. Particulars: Deposit account see image for full details. Fully Satisfied |
4 March 2008 | Delivered on: 6 March 2008 Satisfied on: 13 July 2015 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £1,305,255 due or to become due from the company to the chargee. Particulars: Deposit account see image for full details. Fully Satisfied |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2023 | Application to strike the company off the register (1 page) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
27 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
9 November 2021 | Secretary's details changed for Regent Premium Secretary Ltd on 3 June 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
18 November 2020 | Termination of appointment of Jennifer Carla Zarrilli as a director on 31 October 2020 (1 page) |
24 July 2020 | Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 (1 page) |
17 June 2020 | Termination of appointment of Neil John Hartley as a director on 16 June 2020 (1 page) |
17 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
12 June 2020 | Termination of appointment of Ryan Nicholas Zafereo as a director on 12 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of William E. Macaulay as a director on 26 November 2019 (1 page) |
3 April 2020 | Cessation of William E. Macaulay as a person with significant control on 26 November 2019 (1 page) |
26 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 April 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 1 April 2019 (1 page) |
10 April 2019 | Appointment of Regent Premium Secretary Ltd as a secretary on 1 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 March 2018 | Appointment of Mr Jeffrey Quake as a director on 9 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Alex Townsend Krueger as a director on 2 February 2018 (1 page) |
1 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
8 January 2018 | Appointment of Mr Neil John Hartley as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Francesco Giuliani as a director on 31 December 2017 (1 page) |
4 December 2017 | Cessation of Jennifer Zarrilli as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Francesco Giuliani as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Jennifer Zarrilli as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Francesco Giuliani as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Eduard Ruijs as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Eduard Ruijs as a person with significant control on 6 April 2016 (1 page) |
24 November 2017 | Second filing of the annual return made up to 6 February 2012 (22 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2013 (23 pages) |
24 November 2017 | Notification of William Macaulay as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2010 (22 pages) |
24 November 2017 | Notification of William Macaulay as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2013 (23 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2014 (23 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2012 (22 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2015 (23 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2010 (22 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2016 (23 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2016 (23 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2014 (23 pages) |
24 November 2017 | Second filing of the annual return made up to 6 February 2015 (23 pages) |
30 October 2017 | Termination of appointment of John A. Hill as a director on 31 July 2017 (1 page) |
30 October 2017 | Termination of appointment of John A. Hill as a director on 31 July 2017 (1 page) |
19 September 2017 | Appointment of William E. Macaulay as a director on 23 February 2010 (3 pages) |
19 September 2017 | Appointment of William E. Macaulay as a director on 23 February 2010 (3 pages) |
19 September 2017 | Appointment of John A. Hill as a director on 26 March 2013 (3 pages) |
19 September 2017 | Appointment of John A. Hill as a director on 26 March 2013 (3 pages) |
7 June 2017 | Appointment of Mr Ryan Nicholas Zafereo as a director on 2 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Eduard Ruijs as a director on 2 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Ryan Nicholas Zafereo as a director on 2 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Eduard Ruijs as a director on 2 June 2017 (1 page) |
27 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
15 July 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
15 July 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
25 June 2016 | Full accounts made up to 29 February 2016 (19 pages) |
25 June 2016 | Full accounts made up to 29 February 2016 (19 pages) |
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 March 2016 | Termination of appointment of Neil John Hartley as a director on 9 February 2016 (2 pages) |
9 March 2016 | Appointment of Eduard Ruijs as a director on 9 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of Neil John Hartley as a director on 9 February 2016 (2 pages) |
9 March 2016 | Appointment of Eduard Ruijs as a director on 9 February 2016 (3 pages) |
13 July 2015 | Satisfaction of charge 2 in full (4 pages) |
13 July 2015 | Satisfaction of charge 1 in full (4 pages) |
13 July 2015 | Satisfaction of charge 1 in full (4 pages) |
13 July 2015 | Satisfaction of charge 2 in full (4 pages) |
13 July 2015 | Satisfaction of charge 3 in full (4 pages) |
13 July 2015 | Satisfaction of charge 3 in full (4 pages) |
26 June 2015 | Full accounts made up to 28 February 2015 (19 pages) |
26 June 2015 | Full accounts made up to 28 February 2015 (19 pages) |
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 June 2014 | Full accounts made up to 28 February 2014 (19 pages) |
25 June 2014 | Full accounts made up to 28 February 2014 (19 pages) |
12 March 2014 | Director's details changed for Mr Alex Townsend Krueger on 6 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Francesco Giuliani on 6 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Mr Neil John Hartley on 6 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Mr Neil John Hartley on 6 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Mr Alex Townsend Krueger on 6 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Francesco Giuliani on 6 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Alex Townsend Krueger on 6 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Francesco Giuliani on 6 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Mr Neil John Hartley on 6 February 2014 (3 pages) |
21 June 2013 | Full accounts made up to 28 February 2013 (19 pages) |
21 June 2013 | Full accounts made up to 28 February 2013 (19 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (17 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (17 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
25 October 2012 | Appointment of Francesco Giuliani as a director (2 pages) |
25 October 2012 | Appointment of Francesco Giuliani as a director (2 pages) |
25 October 2012 | Termination of appointment of John Honeybourne as a director (1 page) |
25 October 2012 | Termination of appointment of John Honeybourne as a director (1 page) |
10 July 2012 | Full accounts made up to 29 February 2012 (20 pages) |
10 July 2012 | Full accounts made up to 29 February 2012 (20 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
6 March 2012 | Director's details changed for Neil John Hartley on 5 February 2012 (3 pages) |
6 March 2012 | Director's details changed for John William Gervase Honeybourne on 5 February 2012 (3 pages) |
6 March 2012 | Director's details changed for Mr Alex Townsend Krueger on 5 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders
|
6 March 2012 | Director's details changed for Neil John Hartley on 5 February 2012 (3 pages) |
6 March 2012 | Director's details changed for Neil John Hartley on 5 February 2012 (3 pages) |
6 March 2012 | Director's details changed for John William Gervase Honeybourne on 5 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
6 March 2012 | Director's details changed for Mr Alex Townsend Krueger on 5 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders
|
6 March 2012 | Director's details changed for John William Gervase Honeybourne on 5 February 2012 (3 pages) |
6 March 2012 | Director's details changed for Mr Alex Townsend Krueger on 5 February 2012 (3 pages) |
28 July 2011 | Full accounts made up to 28 February 2011 (21 pages) |
28 July 2011 | Full accounts made up to 28 February 2011 (21 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (6 pages) |
8 April 2011 | Memorandum and Articles of Association (6 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (16 pages) |
8 November 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
8 November 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
2 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
2 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
15 April 2010 | Termination of appointment of Thomas Sikorski as a director (2 pages) |
15 April 2010 | Appointment of Jennifer Carla Zarrilli as a director (3 pages) |
15 April 2010 | Termination of appointment of Thomas Sikorski as a director (2 pages) |
15 April 2010 | Appointment of Jennifer Carla Zarrilli as a director (3 pages) |
12 February 2010 | Director's details changed for Thomas Sikorski on 10 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Thomas Sikorski on 10 February 2010 (3 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders
|
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders
|
24 August 2009 | Full accounts made up to 28 February 2009 (20 pages) |
24 August 2009 | Full accounts made up to 28 February 2009 (20 pages) |
5 May 2009 | Appointment terminated director william macaulay (1 page) |
5 May 2009 | Director appointed alex townsend krueger (3 pages) |
5 May 2009 | Director appointed alex townsend krueger (3 pages) |
5 May 2009 | Appointment terminated director william macaulay (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
13 June 2008 | Return made up to 06/02/08; full list of members; amend (9 pages) |
13 June 2008 | Return made up to 06/02/08; full list of members; amend (9 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from, 2ND floor 68 pall mall, london, SW1Y 5ES (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 2ND floor 68 pall mall london SW1Y 5ES (1 page) |
16 May 2008 | Return made up to 06/02/08; no change of members (9 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from, 2ND floor 68 pall mall, london, SW1Y 5ES (1 page) |
16 May 2008 | Return made up to 06/02/08; no change of members (9 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2007 | Accounts for a small company made up to 28 February 2007 (11 pages) |
30 July 2007 | Accounts for a small company made up to 28 February 2007 (11 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 06/02/07; full list of members (10 pages) |
1 March 2007 | Return made up to 06/02/07; full list of members (10 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
3 October 2006 | Accounts for a small company made up to 28 February 2006 (9 pages) |
3 October 2006 | Accounts for a small company made up to 28 February 2006 (9 pages) |
8 March 2006 | Accounts for a small company made up to 28 February 2005 (9 pages) |
8 March 2006 | Accounts for a small company made up to 28 February 2005 (9 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (10 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (10 pages) |
13 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
13 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
8 August 2005 | Memorandum and Articles of Association (18 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Memorandum and Articles of Association (18 pages) |
8 August 2005 | Resolutions
|
15 April 2005 | Memorandum and Articles of Association (15 pages) |
15 April 2005 | Nc inc already adjusted 11/04/05 (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Ad 11/04/05--------- £ si 80100@1=80100 £ ic 19900/100000 (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Ad 11/04/05--------- £ si 80100@1=80100 £ ic 19900/100000 (3 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 11/04/05 (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Ad 11/04/05--------- £ si 19899@1=19899 £ ic 1/19900 (2 pages) |
15 April 2005 | Memorandum and Articles of Association (15 pages) |
15 April 2005 | Ad 11/04/05--------- £ si 19899@1=19899 £ ic 1/19900 (2 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 March 2005 | Memorandum and Articles of Association (14 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | £ nc 1000/1000000 28/02/05 (1 page) |
22 March 2005 | Memorandum and Articles of Association (14 pages) |
22 March 2005 | £ nc 1000/1000000 28/02/05 (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 5TH floor, 4 millbank, london, SW1P 3JA (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 5TH floor 4 millbank london SW1P 3JA (1 page) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Incorporation (17 pages) |