108 Gloucester Road
Wanchai
Hong Kong
Director Name | Wing Chi Lu |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 July 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 June 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 26/F, Everbright Centre 108 Gloucester Road Wanchai Hong Kong |
Director Name | Mr Shee Liam Yap |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 13 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 June 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 26/F, Everbright Centre, 108 Gloucester Road Wanchai Hong Kong |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 June 2022) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Michael David Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Chobham Park House Chobham Park Lane Chobham Surrey GU24 8HQ |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 November 2016) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Coin Varin House Le Mont De St Anastase St Peter Jersey JE3 7ES |
Director Name | Mr Martin Paul |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 August 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Charleston La Rue Rouge Cul St Lawrence Jersey JE3 1NP |
Director Name | Richard Hugh Barnes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 July 2017) |
Role | Chartered Surveyor |
Country of Residence | Channel Islands |
Correspondence Address | Vinchelez De Bas Manor La Route De Vinchelez St Ouen Jersey Channel Islands |
Secretary Name | Mr Mohamed Sarwar Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Audley Road London NW4 3EY |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(12 years after company formation) |
Appointment Duration | 10 months (resigned 08 June 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas James Terry |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Lincoln Lu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 July 2017(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Suites 2506-10 25f Everbright Centre 108 Gloucester Road Wanchai Hong Kong |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 July 2017) |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Secretary Name | Sea Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2017(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2017) |
Correspondence Address | Portcullis Chambers 4th Floor, Ellen Skelton Build 3076 Sir Francis Drake Highway Road Town, Tortola Vg1110 |
Secretary Name | Sea Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2017(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2017) |
Correspondence Address | Portcullis Chambers 4th Floor, Ellen Skelton Build Sir Francis Drake Highway Road Town, Tortola Vd1110 |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
151k at £1 | 33 Old Broad Street (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,904 |
Current Liabilities | £5,599 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2017 | Delivered on: 1 August 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
---|---|
17 July 2017 | Delivered on: 1 August 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
17 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
1 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Bank of New York London Branch (The Borrower Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company and/or any other company named therein (the "borrower chargors")to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 old broad street london EC2N 1HZ with title number LN113410 all book debts ancillary property rights insurance policies construction warranties partnership interest contractual rights bank accounts and floating charge over all property assets and undertaking not charged by way of fixed charge above. See the mortgage charge document for full details. Outstanding |
1 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Bank of New York London Branch (The Borrower Security Trustee) Classification: Jersey security agreement Secured details: All monies due or to become due from the company and/or any other company named therein (the "borrower chargors") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title and interest in and to the limited partnership and the partnership agreement and any and all distributions and other payments whatsoever in connection thereof. See the mortgage charge document for full details. Outstanding |
1 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Bank of New York, London Branch (The Borrower Security Trustee) Classification: Jersey security agreement Secured details: All monies due or to become due from the company and/or any other company named therein (the "borrower chargors") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A). 200 class c shares of £0.01 each in 33 old broad street 1 limited and b). 200 class c shares £0.01 each in 33 old broad street 2 limited together with all stocks shares securities rights moneys or property accruing thereof. See the mortgage charge document for full details. Outstanding |
27 November 2020 | Termination of appointment of Lincoln Lu as a director on 13 November 2020 (1 page) |
---|---|
27 November 2020 | Appointment of Mr Shee Liam Yap as a director on 13 November 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages) |
2 April 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2 April 2020 (1 page) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 September 2019 | Director's details changed for Mr Lincoln Lu on 17 September 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
14 August 2019 | Change of details for 33 Old Broad Street (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2019 | Change of details for 33 Old Broad Street (UK) Limited as a person with significant control on 7 August 2019 (2 pages) |
6 August 2019 | Change of details for 33 Old Broad Street (UK) Limited as a person with significant control on 6 August 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 August 2018 | Change of details for 33 Old Broad Street (UK) Limited as a person with significant control on 16 April 2016 (2 pages) |
22 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Sea Nominees Limited as a secretary on 17 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (1 page) |
1 August 2017 | Registration of charge 051947560005, created on 17 July 2017 (26 pages) |
1 August 2017 | Termination of appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (1 page) |
1 August 2017 | Registration of charge 051947560005, created on 17 July 2017 (26 pages) |
1 August 2017 | Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages) |
1 August 2017 | Registration of charge 051947560006, created on 17 July 2017 (28 pages) |
1 August 2017 | Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages) |
1 August 2017 | Registration of charge 051947560006, created on 17 July 2017 (28 pages) |
1 August 2017 | Termination of appointment of Sea Nominees Limited as a secretary on 17 July 2017 (1 page) |
1 August 2017 | Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages) |
1 August 2017 | Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Sea Nominees Limited as a secretary on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Sea Nominees Limited as a secretary on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages) |
24 July 2017 | Registration of charge 051947560004, created on 17 July 2017 (62 pages) |
24 July 2017 | Registration of charge 051947560004, created on 17 July 2017 (62 pages) |
18 July 2017 | Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page) |
24 March 2017 | Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages) |
24 March 2017 | Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages) |
16 February 2017 | Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page) |
16 February 2017 | Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page) |
7 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
7 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
17 August 2016 | Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 August 2015 | Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page) |
2 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 August 2010 | Director's details changed for Martin Paul on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Blair Cawley on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Richard Hugh Barnes on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Richard Hugh Barnes on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Richard Hugh Barnes on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Blair Cawley on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Martin Paul on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Martin Paul on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Blair Cawley on 2 August 2010 (2 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (10 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (10 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 2ND floor 11 old jewry london EC2R 8DU (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 2ND floor 11 old jewry london EC2R 8DU (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Appointment terminated secretary mohamed mughal (1 page) |
4 August 2008 | Appointment terminated secretary mohamed mughal (1 page) |
24 April 2008 | Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page) |
24 April 2008 | Full accounts made up to 23 June 2007 (10 pages) |
24 April 2008 | Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page) |
24 April 2008 | Full accounts made up to 23 June 2007 (10 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page) |
18 April 2008 | Full accounts made up to 23 June 2006 (11 pages) |
18 April 2008 | Full accounts made up to 23 June 2006 (11 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
19 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
21 February 2007 | Return made up to 02/08/06; full list of members
|
21 February 2007 | Return made up to 02/08/06; full list of members
|
19 February 2007 | Registered office changed on 19/02/07 from: chj (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: chj (1 page) |
15 September 2006 | Accounting reference date shortened from 31/12/06 to 23/06/06 (1 page) |
15 September 2006 | Accounting reference date shortened from 31/12/06 to 23/06/06 (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: bridge house queens park road handbridge chester cheshire CH88 3AN (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: bridge house queens park road handbridge chester cheshire CH88 3AN (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
27 June 2006 | Company name changed uberior ventures 33 obs LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed uberior ventures 33 obs LIMITED\certificate issued on 27/06/06 (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (3 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (5 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (5 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
28 July 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
8 November 2004 | £ nc 1000/151000 01/10/04 (1 page) |
8 November 2004 | Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
8 November 2004 | £ nc 1000/151000 01/10/04 (1 page) |
8 November 2004 | Resolutions
|
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (9 pages) |
14 October 2004 | New director appointed (9 pages) |
14 October 2004 | New director appointed (12 pages) |
14 October 2004 | New director appointed (9 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (9 pages) |
14 October 2004 | New director appointed (12 pages) |
13 October 2004 | Particulars of mortgage/charge (15 pages) |
13 October 2004 | Particulars of mortgage/charge (9 pages) |
13 October 2004 | Particulars of mortgage/charge (9 pages) |
13 October 2004 | Particulars of mortgage/charge (9 pages) |
13 October 2004 | Particulars of mortgage/charge (15 pages) |
13 October 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
15 September 2004 | Company name changed continental shelf 314 LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed continental shelf 314 LIMITED\certificate issued on 15/09/04 (2 pages) |
2 August 2004 | Incorporation (18 pages) |
2 August 2004 | Incorporation (18 pages) |