London
SW1V 1NZ
Director Name | Mr Aidar Assaubayev |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 20 February 2013(9 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Secretary Name | Mr Rajinder Singh Basra |
---|---|
Status | Current |
Appointed | 20 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Kanat Assaubayev |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 23 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Sanzhar Assaubayev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 29 February 2016(12 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Vladimir Shkolnik |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 22 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Andrew Charles Terry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Maryam Buribayeva |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 24 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Randall Pyper |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 8 Smilax Court High Wycombe West Australia 6057 Australia |
Director Name | Christopher James Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 8 Ridley Park Singapore 248483 |
Director Name | Alzhan Shomaev |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Kazak |
Status | Resigned |
Appointed | 16 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Ap 16 83 Kabanbay Batyr Str Almaty Foreign |
Director Name | George William O'Neale Eccles |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 9 Les Bastides Quartier Labeilesse Les Adrets Var 83600 France |
Director Name | Nicholas John Bridgen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 December 2012) |
Role | Company Director |
Correspondence Address | 86 Masanchi Almaty 050022 |
Secretary Name | Nicholas Bridgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Apartment 26 Kourmangazi 66 Almaty Foreign |
Secretary Name | Ian Petts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 49 Block 40 Baiseitova Street Almaty Foreign |
Secretary Name | William Roy Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2012) |
Role | Chartered Accountant |
Correspondence Address | Flat C, 1st Floor, Block 3 Grandeur Villa, 21 Tat Chee Avenue, Yau Yat Cheun, Kowloon Foreign Hong Kong |
Director Name | Baurzhan Yerkeyev |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 02 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | Shashkin Str House 9 Flat 20 Almaty Foreign |
Director Name | Neil Robert Stevenson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2010) |
Role | Mining Engineer |
Correspondence Address | 13/51 Kirova Street Ust-Kamenogorsk Foreign Kazakhstan |
Director Name | Mr Timothy John Daffern |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Forge Carnon Downs Truro Cornwall TR3 6JP |
Director Name | Dr Jeffrey O'Leary |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Road Osterley Isleworth Middlesex TW7 4PR |
Director Name | Mrs Sabine Franka Anderson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 13 St Andrews Crescent Cardiff CF10 3DB Wales |
Secretary Name | Mr Charles Henry Zorab |
---|---|
Status | Resigned |
Appointed | 01 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr William James Trew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Ken Crichton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Alain Balian |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Neil Herbert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Thomas John Gallagher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2022) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | www.goldbridgesplc.com/ |
---|---|
Telephone | 08701118778 |
Telephone region | Unknown |
Registered Address | 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,132,110 |
Gross Profit | £4,739,922 |
Net Worth | £35,716,446 |
Cash | £1,107,385 |
Current Liabilities | £13,800,224 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
12 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
5 July 2023 | Group of companies' accounts made up to 31 December 2022 (75 pages) |
19 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
17 November 2022 | Auditor's resignation (1 page) |
6 July 2022 | Group of companies' accounts made up to 31 December 2021 (84 pages) |
25 May 2022 | Director's details changed for Maryam Buribayeva on 25 May 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Maryam Buribayeva as a director on 24 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Thomas John Gallagher as a director on 24 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Andrew Charles Terry as a director on 24 January 2022 (2 pages) |
6 July 2021 | Group of companies' accounts made up to 31 December 2020 (81 pages) |
10 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mr Thomas John Gallagher as a director on 9 December 2020 (2 pages) |
20 December 2020 | Memorandum and Articles of Association (77 pages) |
8 December 2020 | Resolutions
|
8 December 2020 | Change of name notice (2 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
9 July 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
3 March 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 21 November 2019
|
15 August 2019 | Termination of appointment of Neil Herbert as a director on 9 July 2019 (1 page) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (71 pages) |
16 April 2019 | Second filing of Confirmation Statement dated 18/02/2018 (4 pages) |
19 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (70 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates
|
1 March 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
8 January 2018 | Termination of appointment of Alain Balian as a director on 29 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Vladimir Shkolnik as a director on 22 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Vladimir Shkolnik as a director on 22 November 2017 (2 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
8 January 2017 | Memorandum and Articles of Association (29 pages) |
8 January 2017 | Memorandum and Articles of Association (29 pages) |
16 December 2016 | Change of name notice (2 pages) |
16 December 2016 | Change of name notice (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
25 July 2016 | Termination of appointment of William James Trew as a director on 14 July 2016 (1 page) |
25 July 2016 | Termination of appointment of William James Trew as a director on 14 July 2016 (1 page) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
19 March 2016 | Annual return made up to 18 February 2016 no member list Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 18 February 2016 no member list Statement of capital on 2016-03-19
|
4 March 2016 | Termination of appointment of Ken Crichton as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Ken Crichton as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Neil Herbert as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Sanzhar Assaubayev as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Sanzhar Assaubayev as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Neil Herbert as a director on 29 February 2016 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
24 June 2015 | Resolutions
|
8 June 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
4 June 2015 | Director's details changed for Mr Ashar Qureshi on 18 February 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Ashar Qureshi on 18 February 2015 (3 pages) |
4 June 2015 | Annual return made up to 18 February 2015 no member list Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 February 2015 no member list Statement of capital on 2015-06-04
|
22 October 2014 | Director's details changed for Mr Ken Crichton on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Ken Crichton on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Ken Crichton on 1 October 2014 (2 pages) |
24 July 2014 | Memorandum and Articles of Association (77 pages) |
24 July 2014 | Memorandum and Articles of Association (77 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
25 March 2014 | Annual return made up to 18 February 2014 with bulk list of shareholders (19 pages) |
25 March 2014 | Annual return made up to 18 February 2014 with bulk list of shareholders (19 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
28 January 2014 | Company name changed hambledon mining PLC\certificate issued on 28/01/14
|
28 January 2014 | Company name changed hambledon mining PLC\certificate issued on 28/01/14
|
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
4 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
8 November 2013 | Appointment of Mr Kanat Assaubayev as a director (2 pages) |
8 November 2013 | Appointment of Mr Ken Crichton as a director (2 pages) |
8 November 2013 | Appointment of Mr Ken Crichton as a director (2 pages) |
8 November 2013 | Appointment of Mr Alain Balian as a director (2 pages) |
8 November 2013 | Appointment of Mr Kanat Assaubayev as a director (2 pages) |
8 November 2013 | Appointment of Mr Alain Balian as a director (2 pages) |
22 August 2013 | Termination of appointment of Charles Zorab as a secretary (1 page) |
22 August 2013 | Appointment of Mr Rajinder Singh Basra as a secretary (1 page) |
22 August 2013 | Appointment of Mr Rajinder Singh Basra as a secretary (1 page) |
22 August 2013 | Termination of appointment of Charles Zorab as a secretary (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
21 March 2013 | Annual return made up to 18 February 2013 no member list (14 pages) |
21 March 2013 | Annual return made up to 18 February 2013 no member list (14 pages) |
27 February 2013 | Appointment of Mr William Trew as a director (2 pages) |
27 February 2013 | Appointment of Mr William Trew as a director (2 pages) |
25 February 2013 | Termination of appointment of Timothy Daffern as a director (1 page) |
25 February 2013 | Termination of appointment of Timothy Daffern as a director (1 page) |
25 February 2013 | Termination of appointment of Nicholas Bridgen as a director (1 page) |
25 February 2013 | Registered office address changed from , Daws House, 33-35 Daws Lane, London, NW7 4SD on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Nicholas Bridgen as a director (1 page) |
25 February 2013 | Appointment of Mr Aidar Assaubayev as a director (2 pages) |
25 February 2013 | Appointment of Mr Aidar Assaubayev as a director (2 pages) |
25 February 2013 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 25 February 2013 (1 page) |
10 December 2012 | Termination of appointment of Baurzhan Yerkeyev as a director (1 page) |
10 December 2012 | Termination of appointment of George Eccles as a director (1 page) |
10 December 2012 | Appointment of Mr Ashar Qureshi as a director (2 pages) |
10 December 2012 | Termination of appointment of Sabine Anderson as a director (1 page) |
10 December 2012 | Appointment of Mr Ashar Qureshi as a director (2 pages) |
10 December 2012 | Termination of appointment of Baurzhan Yerkeyev as a director (1 page) |
10 December 2012 | Termination of appointment of Sabine Anderson as a director (1 page) |
10 December 2012 | Termination of appointment of George Eccles as a director (1 page) |
3 October 2012 | Termination of appointment of William Morgan as a secretary (1 page) |
3 October 2012 | Termination of appointment of William Morgan as a secretary (1 page) |
3 October 2012 | Appointment of Mr Charles Henry Zorab as a secretary (1 page) |
3 October 2012 | Appointment of Mr Charles Henry Zorab as a secretary (1 page) |
14 August 2012 | Appointment of Mrs Sabine Franka Anderson as a director (3 pages) |
14 August 2012 | Appointment of Mrs Sabine Franka Anderson as a director (3 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (74 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (74 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 March 2012 | Annual return made up to 18 February 2012 with bulk list of shareholders (21 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with bulk list of shareholders (21 pages) |
6 March 2012 | Termination of appointment of Jeffrey O'leary as a director (2 pages) |
6 March 2012 | Termination of appointment of Jeffrey O'leary as a director (2 pages) |
27 October 2011 | Second filing of SH01 previously delivered to Companies House
|
27 October 2011 | Second filing of SH01 previously delivered to Companies House
|
12 August 2011 | Termination of appointment of Christopher Thomas as a director (2 pages) |
12 August 2011 | Termination of appointment of Christopher Thomas as a director (2 pages) |
12 August 2011 | Appointment of Dr Jeffrey O'leary as a director (3 pages) |
12 August 2011 | Appointment of Dr Jeffrey O'leary as a director (3 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (68 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (68 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 March 2011 | Annual return made up to 18 February 2011 with bulk list of shareholders (20 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with bulk list of shareholders (20 pages) |
23 November 2010 | Appointment of Timothy John Daffern as a director (3 pages) |
23 November 2010 | Termination of appointment of Neil Stevenson as a director (2 pages) |
23 November 2010 | Appointment of Timothy John Daffern as a director (3 pages) |
23 November 2010 | Termination of appointment of Neil Stevenson as a director (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (68 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (68 pages) |
6 May 2010 | Director's details changed for Nicholas John Bridgen on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Nicholas John Bridgen on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Nicholas John Bridgen on 5 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 February 2010 with bulk list of shareholders (19 pages) |
19 April 2010 | Annual return made up to 18 February 2010 with bulk list of shareholders (19 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
19 March 2009 | Return made up to 18/02/09; bulk list available separately (7 pages) |
19 March 2009 | Return made up to 18/02/09; bulk list available separately (7 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (87 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (87 pages) |
18 June 2008 | Ad 28/05/08\gbp si [email protected]=212696.15\gbp ic 447919/660615.15\ (3 pages) |
18 June 2008 | Ad 28/05/08\gbp si [email protected]=212696.15\gbp ic 447919/660615.15\ (3 pages) |
10 March 2008 | Return made up to 18/02/08; bulk list available separately
|
10 March 2008 | Return made up to 18/02/08; bulk list available separately
|
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
28 November 2007 | Ad 22/11/07--------- £ si [email protected]=22967 £ ic 424951/447918 (3 pages) |
28 November 2007 | Ad 22/11/07--------- £ si [email protected]=22967 £ ic 424951/447918 (3 pages) |
18 October 2007 | Ad 01/10/07--------- £ si [email protected]=1200 £ ic 423751/424951 (3 pages) |
18 October 2007 | Ad 01/10/07--------- £ si [email protected]=1200 £ ic 423751/424951 (3 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (60 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (60 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (1 page) |
3 June 2007 | New director appointed (1 page) |
15 May 2007 | Ad 25/04/07--------- £ si [email protected]=464 £ ic 423287/423751 (3 pages) |
15 May 2007 | Ad 25/04/07--------- £ si [email protected]=464 £ ic 423287/423751 (3 pages) |
27 April 2007 | Return made up to 18/02/07; bulk list available separately
|
27 April 2007 | Return made up to 18/02/07; bulk list available separately
|
14 February 2007 | Ad 31/01/07--------- £ si [email protected]=57022 £ ic 366265/423287 (3 pages) |
14 February 2007 | Ad 31/01/07--------- £ si [email protected]=57022 £ ic 366265/423287 (3 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (3 pages) |
14 September 2006 | New secretary appointed (3 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
27 April 2006 | Ad 03/03/06--------- £ si [email protected]= 104000 £ ic 262265/366265 (6 pages) |
27 April 2006 | Ad 03/03/06--------- £ si [email protected]= 104000 £ ic 262265/366265 (6 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
23 February 2006 | Return made up to 18/02/06; full list of members (13 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (13 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 179 great portland street, london, W1W 5LS (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 179 great portland street, london, W1W 5LS (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
3 May 2005 | Ad 01/04/05--------- £ si [email protected]=625000 £ ic 199765/824765 (4 pages) |
3 May 2005 | Ad 01/04/05--------- £ si [email protected]=625000 £ ic 199765/824765 (4 pages) |
18 April 2005 | Return made up to 18/02/05; full list of members
|
18 April 2005 | Return made up to 18/02/05; full list of members
|
10 August 2004 | Statement of affairs (18 pages) |
10 August 2004 | Ad 03/06/04--------- £ si [email protected]= 14976 £ ic 50002/64978 (6 pages) |
10 August 2004 | Ad 03/06/04--------- £ si [email protected]= 14976 £ ic 50002/64978 (6 pages) |
10 August 2004 | Statement of affairs (18 pages) |
18 June 2004 | Location of register of members (non legible) (3 pages) |
18 June 2004 | Location of register of members (non legible) (3 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Memorandum and Articles of Association (48 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Memorandum and Articles of Association (48 pages) |
2 June 2004 | Resolutions
|
28 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
28 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Ad 16/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Ad 16/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 May 2004 | Nc inc already adjusted 16/03/04 (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Nc inc already adjusted 16/03/04 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
21 April 2004 | S-div 16/03/04 (2 pages) |
21 April 2004 | S-div 16/03/04 (2 pages) |
19 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
19 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
19 April 2004 | Application to commence business (3 pages) |
19 April 2004 | Application to commence business (3 pages) |
16 April 2004 | Company name changed finlaw one public LIMITED compan y\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed finlaw one public LIMITED compan y\certificate issued on 16/04/04 (2 pages) |
18 February 2004 | Incorporation (17 pages) |
18 February 2004 | Incorporation (17 pages) |