3 - 8 Bolsover Street
London
W1W 6AB
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mr Nikesh Laxmidas Davda |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Secretary Name | Mr Laurence Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Director Name | Mr John Rowland Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | Latymers 2 Victoria Road London W5 1TB |
Director Name | Vanessa Siobhan Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Secretary Name | Angela Jane Demosthenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 14 Shrublands Avenue Berkhamsted Hertfordshire HP4 3JH |
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Vanessa Siobhan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Nigel Anthony Law |
---|---|
Status | Resigned |
Appointed | 09 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.siblu.com |
---|---|
Email address | [email protected] |
Telephone | 020 86100186 |
Telephone region | London |
Registered Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,535,000 |
Current Liabilities | £35,893,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Senior Finance Parties) Classification: Keyman life policy assignment Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the policies and all monies payable. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Mezzanine Finance Parties) Classification: Keyman life policy assignment Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the policies and all monies. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) 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 |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) 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 |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: M Rothschild & Sons Limited, London, as Agent and Security Trustee for Itself and the Seniorfinance Parties Classification: Pledge and security deed of a quote of participation Secured details: All obligations due or to become due from the obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All related rights accruing to the pledged participationb and all dividends,other distributions payable thereon together with all rights,money or property; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: M Rothschild & Sons Limited, London, as Agent and Security Trustee for Itself and the Mezzaninefinance Parties Classification: Second ranking pledge and security deed of a quota of participation Secured details: All obligations due or to become due from the obligors to the mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All related rights,all dividends and other distributions payable on the pledged participation and all rights,interest,money or property thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited, as Agent and Senior Security Trustee for the Senior Financeparties Classification: Charge over deposit Secured details: All monies and liaqbilities due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right,title and interest in and to the security assets,as defined, in the deposit and the debt represented thereby; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited, as Agent and Mezzanine Security Trustee for the Mezzaninefinance Parties Classification: Charge over deposit Secured details: All monies and liaqbilities due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right,title and interest in and to the security assets,as defined, in the deposit and the debt represented thereby; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 1 July 2015 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them 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 |
21 February 2005 | Delivered on: 4 March 2005 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Senior Finance Parties Pursuant to the Terms of the Senior Facilities Agreement Classification: Keyman life policy assignment Secured details: All monies due or to become due from any obligor to senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy being 1138-53L-dhs all sums assured by it and all bonuses and benefits which may arise under it the whole right title and interest present and future in the policy. Fully Satisfied |
21 February 2005 | Delivered on: 4 March 2005 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Mezzanine Finance Partiespursuant to the Terms of the Mezzanine Facilityagreement Classification: Keyman life policy assignment Secured details: All monies due or to become due from any obligor to mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy being 1138-53L-dhs all sums assured by it and all bonuses and benefits which may arise under it the whole right title and interest present and future in the policy. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited)Acting in Its Capacity as Agent and Security Trustee for Itselfand the Mezzanine Parties Under the Mezzanine Facility Agreement) Classification: Deed of second rank pledge of shares Secured details: All monies due or to become due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each and every one of the shares in favour of the mezzanine parties and to extend to any other assets rigts title securities or funds. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Seniorfinance Parties) Classification: Deed of first rank pledge of shares Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares, any other assets. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 26 November 2004 Satisfied on: 2 January 2007 Persons entitled: Bourne Leisure Limited Classification: Debenture Secured details: All monies due or to become due from the company or by any obligor to the chargee 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 |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Trademarks numbered 75721 & 75722 for more details please refer to the deed. Outstanding |
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
30 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
8 December 2022 | Full accounts made up to 31 December 2021 (49 pages) |
31 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
24 November 2021 | Resolutions
|
12 November 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
28 October 2021 | Solvency Statement dated 27/10/21 (1 page) |
28 October 2021 | Statement of capital on 28 October 2021
|
28 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Resolutions
|
6 August 2021 | Memorandum and Articles of Association (7 pages) |
2 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
2 June 2021 | Change of details for Siblu Holdings Limited as a person with significant control on 2 June 2021 (2 pages) |
25 February 2021 | Resolutions
|
12 December 2020 | Satisfaction of charge 15 in full (4 pages) |
12 December 2020 | Satisfaction of charge 051370390016 in full (4 pages) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
3 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page) |
18 November 2019 | Appointment of Nigel Anthony Law as a director on 4 November 2019 (2 pages) |
18 November 2019 | Appointment of Nikesh Laxmidas Davda as a director on 4 November 2019 (2 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
13 June 2019 | Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page) |
19 May 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
1 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 August 2015 | Registration of charge 051370390016, created on 21 August 2015 (58 pages) |
27 August 2015 | Registration of charge 051370390016, created on 21 August 2015 (58 pages) |
1 July 2015 | Satisfaction of charge 14 in full (4 pages) |
1 July 2015 | Satisfaction of charge 14 in full (4 pages) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
2 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
10 July 2007 | Return made up to 25/05/07; full list of members (10 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 25/05/07; full list of members (10 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
2 January 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (16 pages) |
29 December 2006 | Particulars of mortgage/charge (16 pages) |
11 December 2006 | Company name changed siblu holdings LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed siblu holdings LIMITED\certificate issued on 11/12/06 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (10 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (10 pages) |
23 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
22 November 2005 | Accounting reference date shortened from 31/05/05 to 31/10/04 (1 page) |
22 November 2005 | Accounting reference date shortened from 31/05/05 to 31/10/04 (1 page) |
16 November 2005 | Div 01/11/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Div 01/11/05 (1 page) |
16 November 2005 | Memorandum and Articles of Association (37 pages) |
16 November 2005 | Memorandum and Articles of Association (37 pages) |
2 August 2005 | Return made up to 25/05/05; full list of members (10 pages) |
2 August 2005 | Return made up to 25/05/05; full list of members (10 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
4 March 2005 | Particulars of mortgage/charge (8 pages) |
4 March 2005 | Particulars of mortgage/charge (8 pages) |
4 March 2005 | Particulars of mortgage/charge (8 pages) |
4 March 2005 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (12 pages) |
1 December 2004 | Particulars of mortgage/charge (23 pages) |
1 December 2004 | Particulars of mortgage/charge (27 pages) |
1 December 2004 | Particulars of mortgage/charge (12 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (12 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (27 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (12 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (19 pages) |
1 December 2004 | Particulars of mortgage/charge (19 pages) |
1 December 2004 | Particulars of mortgage/charge (24 pages) |
1 December 2004 | Particulars of mortgage/charge (23 pages) |
1 December 2004 | Particulars of mortgage/charge (24 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
22 November 2004 | S-div 12/11/04 (1 page) |
22 November 2004 | Ad 12/11/04--------- £ si [email protected]=250 £ ic 4750/5000 (2 pages) |
22 November 2004 | Ad 12/11/04--------- £ si [email protected]=250 £ ic 4750/5000 (2 pages) |
22 November 2004 | Ad 12/11/04--------- £ si [email protected]=4749 £ ic 1/4750 (2 pages) |
22 November 2004 | S-div 12/11/04 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Ad 12/11/04--------- £ si [email protected]=4749 £ ic 1/4750 (2 pages) |
22 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | Secretary resigned (1 page) |
20 September 2004 | Company name changed mawlaw 629 LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed mawlaw 629 LIMITED\certificate issued on 20/09/04 (2 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 May 2004 | Incorporation (29 pages) |
25 May 2004 | Incorporation (29 pages) |