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, 1 month 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 | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(15 years, 1 month 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 Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 month, 1 week 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 |
Secretary Name | Mr Laurence Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 month, 1 week 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 | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Angela Jane Demosthenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 4 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 | Vanessa Siobhan Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Secretary Name | Vanessa Siobhan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 9 months 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 |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Hampstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Nigel Anthony Law |
---|---|
Status | Resigned |
Appointed | 09 November 2015(11 years, 1 month 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 | 15 September 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
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 | £831,000 |
Current Liabilities | £2,000 |
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 | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
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 |
---|---|
5 March 2013 | Delivered on: 15 March 2013 Persons entitled: Barclays Bank PLC (The Security Agent) (in Its Capacity as Security Agent and Beneficiary) Classification: Share pledge agreement Secured details: All monies due or to become due from any member of the group and of each debtor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being the fifteen million (15,000,000) shares issued by the company of a nominal value of one euro (eur 1) see image for full details. Outstanding |
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: Glas Trust Corporation Limited (In Its Capicity as Security Agent and Beneficiary Classification: A registered charge Outstanding |
19 May 2015 | Delivered on: 20 May 2015 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Second Ranking Beneficiary) Classification: A registered charge Outstanding |
11 May 2010 | Delivered on: 27 May 2010 Satisfied on: 27 August 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A snc share pledge agreement Secured details: All monies due or to become due from the obligors to the senior beneficiaries and to the mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment, reimbursement and discharge of the secured obligations the pledgor irrecovably pledged in favour of the security trustee the shares means the 4,945,504 shares the par value of each share being 1 euro see image for full details. Fully Satisfied |
15 December 2006 | Delivered on: 3 January 2007 Satisfied on: 27 August 2014 Persons entitled: Barclays Bank for Itself and as Agent and Trustee for the Senior Beneficiaries and Mezzaninebeneficiaries (Security Trustee) Classification: Share pledge agreement Secured details: All monies due or to become due from siblu finance limited and/or siblu france sas, the company or any other obligor to the senior beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share, means one (1) share of the company meaning siblu snc with a share capital of euro 2, the proceeds of the share, any shares or rights. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 27 August 2014 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 |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited Acting in Its Separate Capacities as Agent and Trustees Foritself and the Senior Beneficiaries Under the Senior Facility Agreement and Agent and Trustee for Itself and the Mezzanine Beneficiaries Under the Mezzanine Facility Agreement Classification: Share pledge agreement Secured details: All monies due or to become due from the company,or any other obligor to the senior finance parties and the mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has pledged the share and the proceeds of the share. 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: 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 |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
6 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
30 October 2021 | Resolutions
|
28 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
6 August 2021 | Memorandum and Articles of Association (7 pages) |
25 February 2021 | Resolutions
|
12 December 2020 | Satisfaction of charge 052322930010 in full (4 pages) |
12 December 2020 | Satisfaction of charge 052322930011 in full (4 pages) |
12 December 2020 | Satisfaction of charge 8 in full (4 pages) |
12 December 2020 | Satisfaction of charge 052322930012 in full (4 pages) |
12 December 2020 | Satisfaction of charge 9 in full (4 pages) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
25 September 2020 | Confirmation statement made on 15 September 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 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) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
15 September 2019 | Change of details for Siblu Nic Limited as a person with significant control on 19 May 2019 (2 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 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 statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
8 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
8 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
10 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 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 | 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) |
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) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
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 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) |
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 director on 9 November 2015 (1 page) |
20 October 2015 | Registration of charge 052322930011, created on 15 October 2015 (21 pages) |
20 October 2015 | Registration of charge 052322930012, created on 15 October 2015 (24 pages) |
20 October 2015 | Registration of charge 052322930011, created on 15 October 2015 (21 pages) |
20 October 2015 | Registration of charge 052322930012, created on 15 October 2015 (24 pages) |
26 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
17 September 2015 | Termination of appointment of Laurence Philip Adams as a director on 12 August 2015 (2 pages) |
17 September 2015 | Termination of appointment of Laurence Philip Adams as a director on 12 August 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 May 2015 | Registration of charge 052322930010, created on 19 May 2015 (25 pages) |
20 May 2015 | Registration of charge 052322930010, created on 19 May 2015 (25 pages) |
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 August 2014 | Satisfaction of charge 6 in full (4 pages) |
27 August 2014 | Satisfaction of charge 6 in full (4 pages) |
27 August 2014 | Satisfaction of charge 7 in full (4 pages) |
27 August 2014 | Satisfaction of charge 5 in full (4 pages) |
27 August 2014 | Satisfaction of charge 7 in full (4 pages) |
27 August 2014 | Satisfaction of charge 5 in full (4 pages) |
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) |
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 July 2013 | Appointment of Laurence Philip Adams as a director (2 pages) |
4 July 2013 | Termination of appointment of Nigel Law as a director (1 page) |
4 July 2013 | Appointment of Laurence Philip Adams as a director (2 pages) |
4 July 2013 | Termination of appointment of Nigel Law as a director (1 page) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
22 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
22 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 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) |
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 Christopher George Mutter on 22 March 2010 (2 pages) |
12 September 2011 | Director's details changed for Christopher George Mutter on 22 March 2010 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 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 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 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) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Appointment of Christopher George Mutter as a director (3 pages) |
9 April 2010 | Appointment of Christopher George Mutter as a director (3 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 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 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) |
24 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (3 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) |
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) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
27 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (35 pages) |
1 December 2004 | Particulars of mortgage/charge (35 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Memorandum and Articles of Association (5 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (3 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 November 2004 | New secretary appointed;new director appointed (3 pages) |
10 November 2004 | Memorandum and Articles of Association (5 pages) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | Director resigned (1 page) |
15 September 2004 | Incorporation (29 pages) |
15 September 2004 | Incorporation (29 pages) |