Company Name33 Old Broad Street Wc Limited
Company StatusDissolved
Company Number05194759
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)
Previous NamesContinental Shelf 313 Limited and West Coast Capital 33 Obs Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameWing Chi Lu
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMr Lambert Lu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMr Shee Liam Yap
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed13 November 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre, 108 Gloucester Road
Wanchai
Hong Kong
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 23 June 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2016)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressCoin Varin House Le Mont De St Anastase
St Peter
Jersey
JE3 7ES
Director NameMr Martin Paul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston, La Rue Rouge Cul
St Lawrence
JE3 1NP
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2017)
RoleChartered Surveyor
Country of ResidenceChannel Islands
Correspondence AddressVinchelez De Bas Manor La Route De Vinchelez
St Ouen
Jersey
JE3 2DB
Secretary NameMr Mohamed Sarwar Mughal
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(12 years after company formation)
Appointment Duration10 months (resigned 08 June 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas James Terry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Lincoln Lu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuites 2506-10 25f Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed23 October 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 2017)
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA
Secretary NameSea Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2017)
Correspondence AddressPortcullis Chambers 4th Floor, Ellen Skelton Build
3076 Sir Francis Drake Highway
Road Town, Tortola
British Virgin Island
Secretary NameSea Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2017)
Correspondence AddressPortcullis Chambers 4th Floor, Ellen Skelton Build
3076 Sir Francis Drake Highway
Road Town, Tortola
Vg1110

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

151k at £133 Old Broad Street (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£144,422
Current Liabilities£4,811

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 July 2017Delivered on: 1 August 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 1 August 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 24 July 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
1 October 2004Delivered 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 right title and interest in and to the limited partnership the partnership agreement and distributions thereof. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 13 October 2004
Persons entitled: The Bank of New York (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: All the company's rights title and interest in and to the limited partnership and the partnership agreement and all distributions. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 13 October 2004
Persons entitled: The Bank of New York (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 b shares of £0.01 each in 33 broad street 1 limited b). 200 class b shares of £0.01 each in 33 old broad street 2 limited together with all stocks shares securities rights moneys or property accruing therefrom. See the mortgage charge document for full details.
Outstanding

Filing History

26 November 2020Termination of appointment of Lincoln Lu as a director on 13 November 2020 (1 page)
26 November 2020Appointment of Mr Shee Liam Yap as a director on 13 November 2020 (2 pages)
31 July 2020Secretary's details changed for Intertrust (Uk) Limited on 2 April 2020 (1 page)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages)
2 April 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Director's details changed for Mr Lincoln Lu on 17 September 2019 (2 pages)
9 August 2019Change of details for 33 Old Broad Street (Uk) Limited as a person with significant control on 20 January 2017 (2 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 August 2019Director's details changed for Mr Lambert Lu on 2 August 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
23 August 2018Change of details for 33 Old Broad Street (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
1 August 2017Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages)
1 August 2017Termination of appointment of Sea Nominees Limited as a secretary on 17 July 2017 (1 page)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Registration of charge 051947590005, created on 17 July 2017 (28 pages)
1 August 2017Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages)
1 August 2017Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages)
1 August 2017Termination of appointment of Sea Nominees Limited as a secretary on 17 July 2017 (1 page)
1 August 2017Registration of charge 051947590005, created on 17 July 2017 (28 pages)
1 August 2017Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages)
1 August 2017Registration of charge 051947590006, created on 17 July 2017 (26 pages)
1 August 2017Termination of appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (1 page)
1 August 2017Registration of charge 051947590006, created on 17 July 2017 (26 pages)
1 August 2017Termination of appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (1 page)
31 July 2017Appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (2 pages)
31 July 2017Appointment of Sea Nominees Limited as a secretary on 17 July 2017 (2 pages)
31 July 2017Appointment of Sea Secretarial Limited as a secretary on 17 July 2017 (2 pages)
31 July 2017Appointment of Sea Nominees Limited as a secretary on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages)
27 July 2017Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages)
24 July 2017Registration of charge 051947590004, created on 17 July 2017 (62 pages)
24 July 2017Registration of charge 051947590004, created on 17 July 2017 (62 pages)
18 July 2017Registered 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 2017Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page)
18 July 2017Registered 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 2017Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
24 March 2017Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages)
24 March 2017Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages)
16 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
16 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
7 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
7 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
17 August 2016Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages)
17 August 2016Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages)
16 August 2016Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page)
16 August 2016Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 151,000
(6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 151,000
(6 pages)
28 July 2015Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page)
28 July 2015Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 151,000
(7 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 151,000
(7 pages)
24 October 2013Full accounts made up to 31 March 2013 (12 pages)
24 October 2013Full accounts made up to 31 March 2013 (12 pages)
5 August 2013Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 151,000
(7 pages)
5 August 2013Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 151,000
(7 pages)
17 August 2012Full accounts made up to 31 March 2012 (12 pages)
17 August 2012Full accounts made up to 31 March 2012 (12 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
11 August 2010Director's details changed for Martin Paul on 28 July 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Richard Hugh Barnes on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Martin Paul on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Nicholas Blair Cawley on 28 July 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Richard Hugh Barnes on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Nicholas Blair Cawley on 28 July 2010 (2 pages)
10 August 2010Secretary's details changed for Bedell Secretaries Limited on 28 July 2010 (2 pages)
10 August 2010Secretary's details changed for Bedell Secretaries Limited on 28 July 2010 (2 pages)
23 July 2010Full accounts made up to 31 March 2010 (10 pages)
23 July 2010Full accounts made up to 31 March 2010 (10 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
3 August 2009Appointment terminated secretary mohamed mughal (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Appointment terminated secretary mohamed mughal (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 March 2009 (10 pages)
22 June 2009Full accounts made up to 31 March 2009 (10 pages)
11 February 2009Full accounts made up to 31 March 2008 (10 pages)
11 February 2009Full accounts made up to 31 March 2008 (10 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
24 April 2008Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 23 June 2006 (5 pages)
24 April 2008Full accounts made up to 23 June 2007 (12 pages)
24 April 2008Resolutions
  • RES13 ‐ Approve abbreviated accounts for 23/06/06 14/02/2008
(1 page)
24 April 2008Resolutions
  • RES13 ‐ Approve abbreviated accounts for 23/06/06 14/02/2008
(1 page)
24 April 2008Total exemption small company accounts made up to 23 June 2006 (5 pages)
24 April 2008Full accounts made up to 23 June 2007 (12 pages)
12 November 2007Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page)
12 November 2007New secretary appointed (1 page)
19 October 2007Return made up to 28/07/07; full list of members (3 pages)
19 October 2007Return made up to 28/07/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page)
20 February 2007Return made up to 28/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/07
(8 pages)
20 February 2007Registered office changed on 20/02/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page)
20 February 2007Return made up to 28/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/07
(8 pages)
17 February 2007Registered office changed on 17/02/07 from: 48 charles street london W1J 5EN (1 page)
17 February 2007Registered office changed on 17/02/07 from: 48 charles street london W1J 5EN (1 page)
15 September 2006Accounting reference date shortened from 31/03/07 to 23/06/06 (1 page)
15 September 2006Accounting reference date shortened from 31/03/07 to 23/06/06 (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: c/o mcgrigors 5 old bailey london EC4M 7BA (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: c/o mcgrigors 5 old bailey london EC4M 7BA (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
27 June 2006Company name changed west coast capital 33 obs limite d\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed west coast capital 33 obs limite d\certificate issued on 27/06/06 (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
9 August 2005Return made up to 28/07/05; full list of members (2 pages)
9 August 2005Return made up to 28/07/05; full list of members (2 pages)
23 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 December 2004Registered office changed on 01/12/04 from: c/o mcgrigors 1-2 dorset rise london EC4Y 8EN (1 page)
1 December 2004Registered office changed on 01/12/04 from: c/o mcgrigors 1-2 dorset rise london EC4Y 8EN (1 page)
8 November 2004£ nc 1000/12004 01/10/04 (1 page)
8 November 2004£ nc 1000/12004 01/10/04 (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2004Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
8 November 2004Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2004Particulars of mortgage/charge (15 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
13 October 2004Particulars of mortgage/charge (15 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (7 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (7 pages)
23 September 2004Registered office changed on 23/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page)
23 September 2004Registered office changed on 23/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page)
15 September 2004Company name changed continental shelf 313 LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed continental shelf 313 LIMITED\certificate issued on 15/09/04 (2 pages)
2 August 2004Incorporation (18 pages)
2 August 2004Incorporation (18 pages)