London
SW19 7JY
Director Name | Mr Robin Baird |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Gavin Frederick Mark Stebbing |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | Spring Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 17 Broad Street St. Helier Jersey JE2 3RR |
Director Name | Mr David Julian Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bryanston Court George Street London W1H 7HB |
Secretary Name | Terence Alan Evan Wynne Wardale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 Craven Lodge 15-17 Craven Hill London W2 3ER |
Director Name | Helen Jennifer Moye |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mr Stephen Charles Moye |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mahmood Ahmed Chaudhry |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2009) |
Role | Chartered Accountant |
Country of Residence | Bahrain |
Correspondence Address | Flat 12 Building 1937 Road 1136, Block 711 Toobli Bahrain |
Director Name | Mr Mohammed Abu-Rumman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Legal Counsel |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Hisham Saleh Ahmed Al-Saie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mr Roger Nicholas Blackall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 6th Floor Old Jewry London EC2R 8DU |
Director Name | Mary-Ann Ann Hill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2012) |
Role | Lawyer |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Darren Thomas Stephen Kelland |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2012(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Mrs Laura Helen Nevitt |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Dr Raja Ali Mohamed Ahmed |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 31 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Gulfam Hussain |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2015) |
Role | Legal Counsel |
Country of Residence | Bahrain |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Philip John Le Cornu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2017) |
Role | Lawyer |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 13 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 12 October 2015) |
Role | Asset Management |
Country of Residence | Bahrain |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Matthew James Christensen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Marc John Haslam |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2020) |
Role | Chartered Surveyor |
Country of Residence | Jersey |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Bruno Chibuzo Obasi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Simon Derwood Auston Drewett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2023) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2017) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Gregory Park Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2009) |
Correspondence Address | Villa 3241-A Road 2446 Block 324 Manama EC2R 7HF |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2020) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | svb.com |
---|---|
Telephone | 020 73677813 |
Telephone region | London |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
16 at £1 | Chalky Lane LTD 88.89% Ordinary A |
---|---|
1 at £1 | Chalky Lane LTD 5.56% Ordinary B |
1 at £1 | Chalky Lane LTD 5.56% Preference |
Year | 2014 |
---|---|
Turnover | £16,366,046 |
Net Worth | £24,612,683 |
Cash | £1,245,038 |
Current Liabilities | £9,747,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 October 2018 | Delivered on: 17 October 2018 Persons entitled: First Abu Dhabi Bank P.J.S.C., London Branch as Facility Agent Classification: A registered charge Particulars: Freehold interest in four seasons hotel,. Hampshire registered under title numbers. HP514150 and HP600662. Outstanding |
---|---|
31 January 2008 | Delivered on: 20 February 2008 Satisfied on: 14 May 2012 Persons entitled: The Royal Bank of Scotland PLC (Securtiy Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2005 | Delivered on: 3 March 2005 Satisfied on: 8 February 2008 Persons entitled: Four Seasons Hotels and Resorts B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land ang premises comprising dogmersfield park chalky lane dogmersfield hants,the f/h parcel of land together with buildings known as dogmersfield park chalky lane dogmersfield hants, t/n HP514150, f/h land at dogmersfield park dogmersfield hartley wintney hampshire t/n HP600662,. See the mortgage charge document for full details. Fully Satisfied |
15 February 2005 | Delivered on: 21 February 2005 Satisfied on: 8 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2004 | Delivered on: 20 December 2004 Satisfied on: 8 February 2008 Persons entitled: Four Seasons Hotels and Resorts B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as dogmersfield park t/n's HP514150 and HP600662 with all buildings fixtures and fittings, fixed plant and machinery, book debts and all othe rmonetary debts,. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 8 December 2004 Satisfied on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 8 December 2004 Satisfied on: 8 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2020 | Appointment of Mr Bruno Chibuzo Obasi as a director on 13 July 2020 (2 pages) |
---|---|
23 September 2020 | Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
15 July 2020 | Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page) |
15 July 2020 | Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages) |
15 July 2020 | Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page) |
17 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (34 pages) |
15 November 2018 | Resolutions
|
17 October 2018 | Registration of charge 051245550007, created on 12 October 2018 (42 pages) |
2 July 2018 | Appointment of Mr Paul Dennis Perris as a director (2 pages) |
2 July 2018 | Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with updates (6 pages) |
8 May 2018 | Appointment of Mrs Wendy Jane Patterson as a director on 2 May 2018 (2 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
8 January 2018 | Director's details changed for Mr Paul Justin Windsor on 8 January 2018 (2 pages) |
8 January 2018 | Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 September 2017 | Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 September 2017 | Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page) |
28 June 2017 | Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
13 April 2017 | Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page) |
13 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
13 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
30 September 2016 | Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Philip John Le Cornu on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Philip Norman on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Darren Thomas Stephen Kelland on 7 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Laura Helen Nevitt on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Paul James Willing on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Philip Norman on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page) |
7 June 2016 | Director's details changed for Mrs Laura Helen Nevitt on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Philip John Le Cornu on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Paul James Willing on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Darren Thomas Stephen Kelland on 7 May 2016 (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
15 October 2015 | Termination of appointment of Roger Nicholas Blackall as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Saida Yuldasheva as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Gulfam Hussain as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Roger Nicholas Blackall as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Saida Yuldasheva as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Gulfam Hussain as a director on 12 October 2015 (1 page) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Dr Raja Ali Mohamed Ahmed on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Dr Raja Ali Mohamed Ahmed on 28 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Paul James Willing on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Darren Thomas Stephen Kelland on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Philip Norman on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Philip John Le Cornu on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Philip Norman on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Philip John Le Cornu on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mrs Laura Helen Nevitt on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Paul James Willing on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mrs Laura Helen Nevitt on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Darren Thomas Stephen Kelland on 29 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 29 September 2014 (2 pages) |
20 April 2015 | Appointment of Ms Saida Yuldasheva as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Saida Yuldasheva as a director on 13 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
17 April 2015 | Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Ponniah Sebastian Sahaya Winifred as a director on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Ponniah Sebastian Sahaya Winifred as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
17 April 2015 | Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 June 2014 | Director's details changed for Mr Paul James Willing on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Darren Thomas Stephen Kelland on 5 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Paul James Willing on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Philip John Le Cornu on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mrs Laura Helen Nevitt on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Darren Thomas Stephen Kelland on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Philip John Le Cornu on 5 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Philip Norman on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Philip John Le Cornu on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Philip Norman on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mrs Laura Helen Nevitt on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Paul James Willing on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Philip Norman on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mrs Laura Helen Nevitt on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Darren Thomas Stephen Kelland on 5 June 2014 (2 pages) |
28 November 2013 | Termination of appointment of Pankaj Singh as a director (1 page) |
28 November 2013 | Termination of appointment of Pankaj Singh as a director (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
20 September 2013 | Appointment of Mr Philip John Le Cornu as a director (2 pages) |
20 September 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
20 September 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
20 September 2013 | Appointment of Mr Philip John Le Cornu as a director (2 pages) |
27 June 2013 | Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 (1 page) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (13 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (13 pages) |
12 February 2013 | Appointment of Mr Gulfam Hussain as a director (2 pages) |
12 February 2013 | Appointment of Mr Gulfam Hussain as a director (2 pages) |
11 January 2013 | Director's details changed for Laura Grimes on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Laura Grimes on 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director (2 pages) |
10 January 2013 | Appointment of Dr Raja Ali Mohamed Ahmed as a director (2 pages) |
10 January 2013 | Appointment of Mr Pankaj Kumar Singh as a director (2 pages) |
10 January 2013 | Appointment of Mr Pankaj Kumar Singh as a director (2 pages) |
10 January 2013 | Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director (2 pages) |
10 January 2013 | Appointment of Dr Raja Ali Mohamed Ahmed as a director (2 pages) |
3 January 2013 | Termination of appointment of Mohammed Abu-Rumman as a director (1 page) |
3 January 2013 | Termination of appointment of Hisham Al-Saie as a director (1 page) |
3 January 2013 | Termination of appointment of Mohammed Abu-Rumman as a director (1 page) |
3 January 2013 | Termination of appointment of Rehman Tipu as a director (1 page) |
3 January 2013 | Termination of appointment of Rehman Tipu as a director (1 page) |
3 January 2013 | Termination of appointment of Hisham Al-Saie as a director (1 page) |
3 October 2012 | Appointment of Laura Grimes as a director (2 pages) |
3 October 2012 | Appointment of Laura Grimes as a director (2 pages) |
3 October 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
3 October 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
10 September 2012 | Termination of appointment of Mary-Ann Hill as a director (1 page) |
10 September 2012 | Termination of appointment of Mary-Ann Hill as a director (1 page) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
6 June 2012 | Termination of appointment of Stephen Moye as a director (1 page) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (12 pages) |
6 June 2012 | Termination of appointment of Stephen Moye as a director (1 page) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (12 pages) |
23 May 2012 | Appointment of Darren Thomas Stephen Kelland as a director (2 pages) |
23 May 2012 | Appointment of Mr Neil David Townson as a director (2 pages) |
23 May 2012 | Appointment of Mr Philip Norman as a director (2 pages) |
23 May 2012 | Appointment of Mr Andrew George Williams as a director (2 pages) |
23 May 2012 | Termination of appointment of a director (1 page) |
23 May 2012 | Appointment of Darren Thomas Stephen Kelland as a director (2 pages) |
23 May 2012 | Appointment of Mr Neil David Townson as a director (2 pages) |
23 May 2012 | Appointment of Mr Simon David Dinning as a director (2 pages) |
23 May 2012 | Appointment of Mr Paul James Willing as a director (2 pages) |
23 May 2012 | Appointment of Mr Simon David Dinning as a director (2 pages) |
23 May 2012 | Termination of appointment of a director (1 page) |
23 May 2012 | Appointment of Mr Paul James Willing as a director (2 pages) |
23 May 2012 | Appointment of Mr Andrew George Williams as a director (2 pages) |
23 May 2012 | Appointment of Mr Philip Norman as a director (2 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2012 | Termination of appointment of a director (1 page) |
16 April 2012 | Termination of appointment of a director (1 page) |
7 June 2011 | Director's details changed for Mr Mohammed Abu-Rumman on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Bashar Jamil Barakat Rashdan on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Roger Nicholas Blackall on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Rehman Tipu on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Rehman Tipu on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Stephen Charles Moye on 11 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (13 pages) |
7 June 2011 | Director's details changed for Bashar Jamil Barakat Rashdan on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 11 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (13 pages) |
7 June 2011 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mary-Ann Ann Hill on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Mohammed Abu-Rumman on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mary-Ann Ann Hill on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Stephen Charles Moye on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Roger Nicholas Blackall on 11 May 2011 (2 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
1 March 2011 | Termination of appointment of Helen Moye as a director (1 page) |
1 March 2011 | Termination of appointment of Helen Moye as a director (1 page) |
28 June 2010 | Memorandum and Articles of Association (7 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Memorandum and Articles of Association (7 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
4 June 2010 | Director's details changed for Stephen Moye on 11 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Stephen Moye on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Roger Nicholas Blackall on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Bashar Rashdan on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Rehman Tipu on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mary-Ann Hill on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Roger Nicholas Blackall on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Bashar Rashdan on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mary-Ann Hill on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mohammed Abu-Rumman on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mohammed Abu-Rumman on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Rehman Tipu on 11 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Helen Jennifer Moye on 11 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 May 2010 (1 page) |
3 June 2010 | Director's details changed for Helen Jennifer Moye on 11 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 May 2010 (1 page) |
25 May 2010 | Appointment of Gregory Park Holding Limited as a director (1 page) |
25 May 2010 | Termination of appointment of Gregory Park Holding Limited as a director (1 page) |
25 May 2010 | Termination of appointment of Gregory Park Holding Limited as a director (1 page) |
25 May 2010 | Appointment of Gregory Park Holding Limited as a director (1 page) |
25 May 2010 | Appointment of Mary-Ann Hill as a director (1 page) |
25 May 2010 | Appointment of Mary-Ann Hill as a director (1 page) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
8 March 2010 | Appointment of Bashar Rashdan as a director (1 page) |
8 March 2010 | Appointment of Rehman Tipu as a director (1 page) |
8 March 2010 | Appointment of Rehman Tipu as a director (1 page) |
8 March 2010 | Appointment of Bashar Rashdan as a director (1 page) |
5 March 2010 | Appointment of Mohammed Abu-Rumman as a director (1 page) |
5 March 2010 | Appointment of Stephen Moye as a director (1 page) |
5 March 2010 | Appointment of Stephen Moye as a director (1 page) |
5 March 2010 | Appointment of Mohammed Abu-Rumman as a director (1 page) |
16 December 2009 | Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page) |
16 November 2009 | Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages) |
27 August 2009 | Director's change of particulars / helen moye / 17/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / helen moye / 17/08/2009 (1 page) |
21 August 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
21 August 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
6 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page) |
12 March 2009 | Director appointed roger nicholas blackall (1 page) |
12 March 2009 | Director appointed roger nicholas blackall (1 page) |
11 March 2009 | Appointment terminated director mahmood chaudhry (1 page) |
11 March 2009 | Appointment terminated director mahmood chaudhry (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 3RD floor equitable house king william street london EC4R 9JD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 3RD floor equitable house king william street london EC4R 9JD (1 page) |
26 November 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
26 November 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
23 June 2008 | Director's change of particulars / hisham al saie / 20/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / hisham al saie / 20/06/2008 (1 page) |
11 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from level 3 equitable house king william street london EC4R 9JD (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from level 3 equitable house king william street london EC4R 9JD (1 page) |
9 June 2008 | Director's change of particulars / helen moye / 06/06/2008 (1 page) |
9 June 2008 | Director's change of particulars / helen moye / 06/06/2008 (1 page) |
20 February 2008 | Particulars of mortgage/charge (12 pages) |
20 February 2008 | Particulars of mortgage/charge (12 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Memorandum and Articles of Association (7 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Return made up to 11/05/07; full list of members; amend (7 pages) |
15 February 2008 | Memorandum and Articles of Association (7 pages) |
15 February 2008 | Return made up to 11/05/05; full list of members; amend (7 pages) |
15 February 2008 | Return made up to 11/05/05; full list of members; amend (7 pages) |
15 February 2008 | Return made up to 11/05/06; no change of members; amend (7 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Memorandum and Articles of Association (7 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Auditor's resignation (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Memorandum and Articles of Association (7 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 12 curzon street mayfair london W1J 5HL (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 12 curzon street mayfair london W1J 5HL (1 page) |
14 February 2008 | Auditor's resignation (1 page) |
12 February 2008 | Declaration of assistance for shares acquisition (18 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Declaration of assistance for shares acquisition (18 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
28 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
30 January 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
30 January 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
3 August 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
3 August 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
26 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
9 February 2006 | Accounts for a medium company made up to 5 October 2005 (18 pages) |
9 February 2006 | Accounting reference date shortened from 05/10/06 to 31/12/05 (1 page) |
9 February 2006 | Accounts for a medium company made up to 5 October 2005 (18 pages) |
9 February 2006 | Accounts for a medium company made up to 5 October 2005 (18 pages) |
9 February 2006 | Accounting reference date shortened from 05/10/06 to 31/12/05 (1 page) |
13 October 2005 | Accounting reference date extended from 05/04/05 to 05/10/05 (1 page) |
13 October 2005 | Accounting reference date extended from 05/04/05 to 05/10/05 (1 page) |
20 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
3 March 2005 | Particulars of mortgage/charge (10 pages) |
3 March 2005 | Particulars of mortgage/charge (10 pages) |
21 February 2005 | Particulars of mortgage/charge (13 pages) |
21 February 2005 | Particulars of mortgage/charge (13 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (13 pages) |
8 December 2004 | Particulars of mortgage/charge (13 pages) |
8 December 2004 | Particulars of mortgage/charge (13 pages) |
8 December 2004 | Particulars of mortgage/charge (13 pages) |
21 June 2004 | Ad 09/06/04--------- £ si 16@1=16 £ ic 1/17 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | Ad 09/06/04--------- £ si 16@1=16 £ ic 1/17 (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
15 June 2004 | Company name changed 3372ND single member shelf tradi ng company LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed 3372ND single member shelf tradi ng company LIMITED\certificate issued on 15/06/04 (2 pages) |
11 May 2004 | Incorporation (22 pages) |
11 May 2004 | Incorporation (22 pages) |