108 Gloucester Road
Wanchai
Hong Kong
Director Name | Mr Lambert Lu |
---|---|
Date of Birth | August 1976 (Born 47 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 | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
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 |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 23 June 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF 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 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 JE3 2DB |
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 British Virgin Island |
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 3076 Sir Francis Drake Highway Road Town, Tortola Vg1110 |
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 | £144,422 |
Current Liabilities | £4,811 |
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: 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 2004 | Delivered 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 2004 | Delivered 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 |
26 November 2020 | Termination of appointment of Lincoln Lu as a director on 13 November 2020 (1 page) |
---|---|
26 November 2020 | Appointment of Mr Shee Liam Yap as a director on 13 November 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Intertrust (Uk) Limited on 2 April 2020 (1 page) |
31 July 2020 | Confirmation statement made on 28 July 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) |
9 August 2019 | Change of details for 33 Old Broad Street (Uk) Limited as a person with significant control on 20 January 2017 (2 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 August 2019 | Director's details changed for Mr Lambert Lu on 2 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 6 April 2016 (2 pages) |
22 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
1 August 2017 | Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Sea Nominees Limited as a secretary on 17 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Registration of charge 051947590005, 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 | Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Sea Nominees Limited as a secretary on 17 July 2017 (1 page) |
1 August 2017 | Registration of charge 051947590005, created on 17 July 2017 (28 pages) |
1 August 2017 | Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages) |
1 August 2017 | Registration of charge 051947590006, 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 051947590006, 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) |
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) |
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 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) |
27 July 2017 | Appointment of Intertrust (Uk) 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 Mr Wing Chi 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 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) |
24 July 2017 | Registration of charge 051947590004, created on 17 July 2017 (62 pages) |
24 July 2017 | Registration of charge 051947590004, created on 17 July 2017 (62 pages) |
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 Nicholas James Terry 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 Richard Hugh Barnes 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 | 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) |
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 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 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) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 July 2015 | Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page) |
28 July 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 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 28 July 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 (12 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
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 28 July 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 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
17 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 August 2010 | Director's details changed for Martin Paul on 28 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Richard Hugh Barnes on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Martin Paul on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Blair Cawley on 28 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Richard Hugh Barnes on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Blair Cawley on 28 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 28 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 28 July 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 28/07/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated secretary mohamed mughal (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Appointment terminated secretary mohamed mughal (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Return made up to 28/07/09; 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) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
24 April 2008 | Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page) |
24 April 2008 | Accounting reference date shortened from 23/06/2008 to 31/03/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
24 April 2008 | Full accounts made up to 23 June 2007 (12 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
24 April 2008 | Full accounts made up to 23 June 2007 (12 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page) |
12 November 2007 | New secretary appointed (1 page) |
19 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
19 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page) |
20 February 2007 | Return made up to 28/07/06; full list of members
|
20 February 2007 | Registered office changed on 20/02/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ (1 page) |
20 February 2007 | Return made up to 28/07/06; full list of members
|
17 February 2007 | Registered office changed on 17/02/07 from: 48 charles street london W1J 5EN (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 48 charles street london W1J 5EN (1 page) |
15 September 2006 | Accounting reference date shortened from 31/03/07 to 23/06/06 (1 page) |
15 September 2006 | Accounting reference date shortened from 31/03/07 to 23/06/06 (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary 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) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: c/o mcgrigors 5 old bailey london EC4M 7BA (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: c/o mcgrigors 5 old bailey london EC4M 7BA (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
27 June 2006 | Company name changed west coast capital 33 obs limite d\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed west coast capital 33 obs limite d\certificate issued on 27/06/06 (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
23 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o mcgrigors 1-2 dorset rise london EC4Y 8EN (1 page) |
1 December 2004 | Registered 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 2004 | Resolutions
|
8 November 2004 | Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
8 November 2004 | Ad 01/10/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
8 November 2004 | Resolutions
|
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 (9 pages) |
13 October 2004 | Particulars of mortgage/charge (15 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (7 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
15 September 2004 | Company name changed continental shelf 313 LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed continental shelf 313 LIMITED\certificate issued on 15/09/04 (2 pages) |
2 August 2004 | Incorporation (18 pages) |
2 August 2004 | Incorporation (18 pages) |