Barnet
EN4 9EB
Director Name | Mr Graham John William Duncan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Ross Michael Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broxash Road Battersea London SW11 6AB |
Director Name | Anthony Peter Barton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Irvine Street Peppermint Grove 6011 Western Australia Foreign |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Keith Liddell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 8 Erskine Place City Beach 6015 Western Australia |
Director Name | Michael Andrew Bohm |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2013) |
Role | Engineer |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Hon John Colinton Moore |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Bayley Russell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | William Robert Adamson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | La Pradera 225 Hacienda Chicureo, Colina Santiago Foreign Chile |
Director Name | Erling Asger Sorensen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2010) |
Role | Cheif Commercial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Raynes Park Road Hampton Victoria 3188 |
Director Name | Gregory John McMillan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | Austrailian |
Correspondence Address | Waidlistrasse 32 8810 Horgen 8810 |
Director Name | Graeme John Sloan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Christopher Keith James |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Ben Harber |
---|---|
Status | Resigned |
Appointed | 01 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Jimmy Sen Ming Lim |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2015(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Jeffrey Wayne Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2020) |
Role | Mining Engineer |
Country of Residence | Australia |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Mr Peter Desmond Reeve |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Mr David Anthony Little |
---|---|
Status | Resigned |
Appointed | 13 September 2018(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2022) |
Role | Company Director |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | herenciaresources.com |
---|
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,440,686 |
Cash | £1,049,516 |
Current Liabilities | £1,038,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 10 February 2024 (overdue) |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: The Lind Partners, Llc Classification: A registered charge Outstanding |
---|
10 November 2020 | Termination of appointment of Jeffrey Wayne Williams as a director on 2 November 2020 (1 page) |
---|---|
10 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 January 2020 | Second filing of a statement of capital following an allotment of shares on 15 October 2019
|
8 January 2020 | Consolidation of shares on 10 December 2019 (4 pages) |
8 January 2020 | Resolutions
|
27 December 2019 | Consolidation of shares on 10 December 2019 (6 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
2 December 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
15 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
15 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
13 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
13 November 2019 | Appointment of Mr Graham John William Duncan as a director on 23 September 2019 (2 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Notification of a person with significant control statement (2 pages) |
26 March 2019 | Withdrawal of a person with significant control statement on 26 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
21 March 2019 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Neville House Steelpark Road Halesowen B62 8HD (1 page) |
25 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
26 November 2018 | Auditor's resignation (1 page) |
26 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
5 October 2018 | Appointment of Mr David Anthony Little as a secretary on 13 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Ben Harber as a secretary on 13 September 2018 (1 page) |
2 October 2018 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 59 - 60 Russell Square London WC1B 4HP on 2 October 2018 (1 page) |
19 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
3 August 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
10 July 2018 | Resolutions
|
21 June 2018 | Termination of appointment of Peter Desmond Reeve as a director on 20 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Carl Francis Dumbrell as a director on 30 May 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
21 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
26 July 2017 | Termination of appointment of John Colinton Moore as a director on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of John Colinton Moore as a director on 30 June 2017 (1 page) |
25 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
6 April 2017 | Termination of appointment of Graeme John Sloan as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Jeffrey Wayne Williams as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeffrey Wayne Williams as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of John Bayley Russell as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Bayley Russell as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Graeme John Sloan as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Peter Desmond Reeve as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Desmond Reeve as a director on 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
20 July 2016 | Sub-division of shares on 29 June 2016 (4 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
20 July 2016 | Sub-division of shares on 29 June 2016 (4 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
21 April 2016 | Registration of charge 053450290001, created on 15 April 2016 (39 pages) |
21 April 2016 | Registration of charge 053450290001, created on 15 April 2016 (39 pages) |
28 January 2016 | Annual return made up to 27 January 2016 no member list Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 no member list Statement of capital on 2016-01-28
|
21 December 2015 | Termination of appointment of Christopher Keith James as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Christopher Keith James as a director on 11 December 2015 (1 page) |
9 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
19 August 2015 | Termination of appointment of Jimmy Sen Ming Lim as a director on 3 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Jimmy Sen Ming Lim as a director on 3 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Jimmy Sen Ming Lim as a director on 3 August 2015 (1 page) |
9 July 2015 | Resolutions
|
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
23 February 2015 | Appointment of Jimmy Sen Ming Lim as a director on 12 February 2015 (3 pages) |
23 February 2015 | Appointment of Jimmy Sen Ming Lim as a director on 12 February 2015 (3 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
27 January 2015 | Annual return made up to 27 January 2015 no member list Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 no member list Statement of capital on 2015-01-27
|
16 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
29 August 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
29 August 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
7 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
7 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
7 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
7 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 no member list Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 no member list Statement of capital on 2014-01-27
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
4 September 2013 | Termination of appointment of Michael Bohm as a director (1 page) |
4 September 2013 | Termination of appointment of Michael Bohm as a director (1 page) |
4 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
5 April 2013 | Appointment of Christopher Keith James as a director (3 pages) |
5 April 2013 | Termination of appointment of Gregory Mcmillan as a director (2 pages) |
5 April 2013 | Termination of appointment of Gregory Mcmillan as a director (2 pages) |
5 April 2013 | Appointment of Christopher Keith James as a director (3 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 January 2013 | Annual return made up to 27 January 2013 no member list (10 pages) |
28 January 2013 | Annual return made up to 27 January 2013 no member list (10 pages) |
13 July 2012 | Appointment of Graeme John Sloan as a director (3 pages) |
13 July 2012 | Appointment of Graeme John Sloan as a director (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
27 January 2012 | Annual return made up to 27 January 2012 no member list (8 pages) |
27 January 2012 | Annual return made up to 27 January 2012 no member list (8 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
7 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
15 June 2011 | Memorandum and Articles of Association (54 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
15 June 2011 | Memorandum and Articles of Association (54 pages) |
3 March 2011 | Annual return made up to 27 January 2011 with bulk list of shareholders (18 pages) |
3 March 2011 | Annual return made up to 27 January 2011 with bulk list of shareholders (18 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
23 November 2010 | Appointment of Gregory John Mcmillan as a director (4 pages) |
23 November 2010 | Appointment of Gregory John Mcmillan as a director (4 pages) |
23 November 2010 | Termination of appointment of Erling Sorensen as a director (2 pages) |
23 November 2010 | Termination of appointment of Erling Sorensen as a director (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Memorandum and Articles of Association (53 pages) |
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Memorandum and Articles of Association (53 pages) |
27 May 2010 | Appointment of Erling Asger Sorensen as a director (3 pages) |
27 May 2010 | Appointment of Erling Asger Sorensen as a director (3 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
8 February 2010 | Annual return made up to 27 January 2010 with bulk list of shareholders (17 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with bulk list of shareholders (17 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
29 October 2009 | Director's details changed for Mr John Bayley Russell on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hon John Colinton Moore on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hon John Colinton Moore on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Bayley Russell on 14 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Andrew Bohm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Andrew Bohm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Andrew Bohm on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
9 March 2009 | Appointment terminated director william adamson (1 page) |
9 March 2009 | Appointment terminated director william adamson (1 page) |
10 February 2009 | Return made up to 27/01/09; bulk list available separately (6 pages) |
10 February 2009 | Return made up to 27/01/09; bulk list available separately (6 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
14 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
12 February 2008 | Return made up to 27/01/08; bulk list available separately (7 pages) |
12 February 2008 | Return made up to 27/01/08; bulk list available separately (7 pages) |
15 November 2007 | Ad 06/11/07--------- £ si [email protected]=1733333 £ ic 938066/2671399 (2 pages) |
15 November 2007 | Ad 06/11/07--------- £ si [email protected]=1733333 £ ic 938066/2671399 (2 pages) |
23 October 2007 | Ad 03/10/07--------- £ si [email protected]=50000 £ ic 888066/938066 (2 pages) |
23 October 2007 | Ad 03/10/07--------- £ si [email protected]=50000 £ ic 888066/938066 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
21 April 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
21 April 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 March 2007 | Ad 15/03/07--------- £ si [email protected]=560000 £ ic 328066/888066 (2 pages) |
26 March 2007 | Ad 15/03/07--------- £ si [email protected]=560000 £ ic 328066/888066 (2 pages) |
10 March 2007 | Location of register of members (non legible) (1 page) |
10 March 2007 | Location of register of members (non legible) (1 page) |
23 February 2007 | Return made up to 27/01/07; bulk list available separately (7 pages) |
23 February 2007 | Return made up to 27/01/07; bulk list available separately (7 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
1 December 2006 | Ad 02/11/06--------- £ si [email protected]=90 £ ic 203006/203096 (3 pages) |
1 December 2006 | Ad 02/11/06--------- £ si [email protected]=90 £ ic 203006/203096 (3 pages) |
20 November 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
20 November 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
8 September 2006 | Ad 14/07/06--------- £ si [email protected]=3006 £ ic 200000/203006 (5 pages) |
8 September 2006 | Ad 14/07/06--------- £ si [email protected]=3006 £ ic 200000/203006 (5 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 27/01/06; bulk list available separately (6 pages) |
28 February 2006 | Return made up to 27/01/06; bulk list available separately (6 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
4 January 2006 | Statement of affairs (36 pages) |
4 January 2006 | Statement of affairs (36 pages) |
4 January 2006 | Ad 21/11/05--------- £ si [email protected]= 100000 £ ic 50001/150001 (2 pages) |
4 January 2006 | Ad 21/11/05--------- £ si [email protected]= 100000 £ ic 50001/150001 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Ad 31/01/05--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
20 April 2005 | Ad 31/01/05--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
11 February 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | New director appointed (2 pages) |
9 February 2005 | Prospectus (23 pages) |
9 February 2005 | Prospectus (23 pages) |
2 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2005 | Application to commence business (2 pages) |
2 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2005 | Application to commence business (2 pages) |
27 January 2005 | Incorporation (20 pages) |
27 January 2005 | Incorporation (20 pages) |