Cnr Jean Lane & Olievenhoutbosch Road
Doringkloof
Centurion
0157
Director Name | Dr Nakedi Mathews Phosa |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | Byls Bridge Office Park Building 14, Block B, Seco Cnr Jean Lane & Olievenhoutbosch Road Doringkloof Centurion 0157 |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Jeremy Samuel Edelman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2005(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Flat 3 75 Longridge Road London SW5 9SG |
Director Name | Mr Christopher Walter Lambert |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2010) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | The Larches Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Director Name | Anthony John Samaha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2010) |
Role | Accountant |
Correspondence Address | 32 Kathleen Street Cottesloe Western Australia 6011 Australia |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Clayton John Dodd |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2010) |
Role | Company Director |
Correspondence Address | 10 Leopold Street Nedlands Perth 6009 Foreign |
Director Name | Michael Elias |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2010) |
Role | Consultant |
Correspondence Address | 160 Rochdale Road Mt Claremont Wa 6010 Australia |
Director Name | David James Humann |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 7a Chester Road Claremont Western Australia 6010 Australia |
Director Name | David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 May 2006) |
Role | Mining Engineer |
Country of Residence | Australia |
Correspondence Address | 23 Wyuna Rd Caulfield North Victoria 3161 Australia |
Director Name | Hamish John Lindsey Bohannan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2008) |
Role | Executive |
Correspondence Address | 3006 Toodyay Road Gidgegannup Western Australia 6083 |
Director Name | Mr Andrew Francis Sarosi |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Lipson Plymouth Devon PL4 7PJ |
Director Name | Mr Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | jubileeplatinum.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
789.3m at £0.001 | Jubilee Platinum PLC 72.13% Ordinary |
---|---|
305m at £0.001 | Jubilee Platinum PLC 27.87% Performance |
- | OTHER 0.00% - |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
30 May 2019 | Delivered on: 10 June 2019 Persons entitled: Acam LP, Acting Through Its General Partner Acam Gp Limited Classification: A registered charge Outstanding |
---|---|
25 March 2014 | Delivered on: 8 April 2014 Persons entitled: Ashworth Global Investments Limited Ya Global Master Spv LTD Classification: A registered charge Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Director's details changed for Dr Nakedi Mathews Phosa on 1 August 2022 (2 pages) |
26 January 2024 | Director's details changed for Mr Leon Pieter Coetzer on 1 August 2022 (2 pages) |
23 March 2023 | Full accounts made up to 30 June 2022 (21 pages) |
2 March 2023 | All of the property or undertaking has been released and no longer forms part of charge 053505500002 (1 page) |
3 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
25 January 2023 | Termination of appointment of Colin Bird as a director on 25 May 2022 (1 page) |
18 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
4 April 2022 | Full accounts made up to 30 June 2021 (21 pages) |
24 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
8 November 2021 | Secretary's details changed for Link Company Matters Limited on 1 October 2021 (1 page) |
14 July 2021 | Full accounts made up to 30 June 2020 (18 pages) |
24 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
17 February 2021 | Director's details changed for Dr Nakedi Mathews Phosa on 1 August 2020 (2 pages) |
17 February 2021 | Director's details changed for Mr Colin Bird on 1 August 2020 (2 pages) |
13 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
10 June 2019 | Registration of charge 053505500002, created on 30 May 2019 (37 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Leon Pieter Coetzer on 16 March 2018 (2 pages) |
21 August 2018 | Termination of appointment of Andrew Francis Sarosi as a director on 21 June 2018 (1 page) |
27 June 2018 | Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (2 pages) |
25 June 2018 | Director's details changed for Mr Colin Bird on 29 December 2017 (2 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
14 March 2018 | Second filing of Confirmation Statement dated 02/02/2017 (7 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
12 February 2018 | Change of details for Jubilee Platinum Plc as a person with significant control on 4 December 2017 (2 pages) |
16 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
5 October 2017 | Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page) |
5 October 2017 | Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page) |
7 August 2017 | Full accounts made up to 30 June 2016 (18 pages) |
7 August 2017 | Full accounts made up to 30 June 2016 (18 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates
|
29 December 2016 | Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 29 December 2016 (2 pages) |
29 December 2016 | Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 29 December 2016 (2 pages) |
21 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
21 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
26 February 2015 | Annual return made up to 2 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 Statement of capital on 2015-02-26
|
25 February 2015 | Director's details changed for Leon Pieter Coetzer on 22 October 2014 (3 pages) |
25 February 2015 | Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (3 pages) |
25 February 2015 | Director's details changed for Leon Pieter Coetzer on 22 October 2014 (3 pages) |
25 February 2015 | Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (3 pages) |
5 August 2014 | Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages) |
5 August 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages) |
5 August 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages) |
5 August 2014 | Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages) |
5 August 2014 | Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages) |
5 August 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages) |
8 May 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
8 May 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
8 April 2014 | Registration of charge 053505500001 (26 pages) |
8 April 2014 | Registration of charge 053505500001 (26 pages) |
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 February 2014 | Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 1 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Leon Pieter Coetzer on 1 February 2014 (3 pages) |
23 May 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
23 May 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (16 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (16 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (16 pages) |
19 February 2013 | Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages) |
19 February 2013 | Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages) |
19 February 2013 | Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages) |
26 June 2012 | Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Colin Bird on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Colin Bird on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Colin Bird on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages) |
15 June 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
15 June 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
23 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (17 pages) |
23 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (17 pages) |
23 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (17 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (13 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2010 | Re-registration of Memorandum and Articles (59 pages) |
18 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Re-registration of Memorandum and Articles (59 pages) |
17 August 2010 | Termination of appointment of Michael Elias as a director (2 pages) |
17 August 2010 | Termination of appointment of Clayton Dodd as a director (2 pages) |
17 August 2010 | Termination of appointment of Stephen Ronaldson as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Stephen Ronaldson as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Clayton Dodd as a director (2 pages) |
17 August 2010 | Termination of appointment of Michael Elias as a director (2 pages) |
15 July 2010 | Appointment of Colin Bird as a director (3 pages) |
15 July 2010 | Appointment of Andrew Francis Sarosi as a director (3 pages) |
15 July 2010 | Appointment of Colin Bird as a director (3 pages) |
15 July 2010 | Appointment of Andrew Francis Sarosi as a director (3 pages) |
1 July 2010 | Register(s) moved to registered inspection location (2 pages) |
1 July 2010 | Register inspection address has been changed from Share Registrars Limited Office Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
1 July 2010 | Register inspection address has been changed from Share Registrars Limited Office Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
1 July 2010 | Registered office address changed from First Floor 18-19 Pall Mall London SW1 5LU on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from First Floor 18-19 Pall Mall London SW1 5LU on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from First Floor 18-19 Pall Mall London SW1 5LU on 1 July 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (2 pages) |
2 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
2 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
2 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
27 May 2010 | Termination of appointment of David Humann as a director (2 pages) |
27 May 2010 | Termination of appointment of David Humann as a director (2 pages) |
27 May 2010 | Termination of appointment of Anthony Samaha as a director (2 pages) |
27 May 2010 | Termination of appointment of Christopher Lambert as a director (2 pages) |
27 May 2010 | Termination of appointment of Anthony Samaha as a director (2 pages) |
27 May 2010 | Termination of appointment of Christopher Lambert as a director (2 pages) |
27 April 2010 | Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages) |
27 April 2010 | Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (65 pages) |
23 December 2009 | Group of companies' accounts made up to 30 June 2009 (65 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Certificate of reduction of issued capital (1 page) |
30 October 2009 | Reduction of iss capital and minute (oc) (11 pages) |
30 October 2009 | Reduction of iss capital and minute (oc) (11 pages) |
30 October 2009 | Certificate of reduction of issued capital (1 page) |
30 October 2009 | Resolutions
|
22 October 2009 | Memorandum and Articles of Association (55 pages) |
22 October 2009 | Memorandum and Articles of Association (55 pages) |
11 June 2009 | Auditor's resignation (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
19 February 2009 | Return made up to 02/02/09; bulk list available separately (12 pages) |
19 February 2009 | Return made up to 02/02/09; bulk list available separately (12 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
12 November 2008 | Group of companies' accounts made up to 30 June 2008 (56 pages) |
12 November 2008 | Group of companies' accounts made up to 30 June 2008 (56 pages) |
14 October 2008 | Director appointed dr nakedi mathews phosa (3 pages) |
14 October 2008 | Director appointed dr nakedi mathews phosa (3 pages) |
23 September 2008 | Director appointed leon pieter coetzer (2 pages) |
23 September 2008 | Director appointed leon pieter coetzer (2 pages) |
10 July 2008 | Ad 02/07/08\gbp si [email protected]=100008\gbp ic 994325/1094333\ (2 pages) |
10 July 2008 | Ad 02/07/08\gbp si [email protected]=100008\gbp ic 994325/1094333\ (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from third floor 55 gower street london WC1E 6HQ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from third floor 55 gower street london WC1E 6HQ (1 page) |
6 May 2008 | Appointment terminated director hamish bohannan (1 page) |
6 May 2008 | Appointment terminated director hamish bohannan (1 page) |
18 February 2008 | Return made up to 02/02/08; bulk list available separately
|
18 February 2008 | Return made up to 02/02/08; bulk list available separately
|
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
23 January 2008 | Ad 15/01/08--------- £ si [email protected]=1000 £ ic 992964/993964 (2 pages) |
23 January 2008 | Ad 15/01/08--------- £ si [email protected]=1000 £ ic 992964/993964 (2 pages) |
23 January 2008 | Group of companies' accounts made up to 30 June 2007 (39 pages) |
23 January 2008 | Group of companies' accounts made up to 30 June 2007 (39 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
7 January 2008 | Particulars of contract relating to shares (2 pages) |
7 January 2008 | Ad 17/12/07--------- £ si [email protected]=16377 £ ic 976587/992964 (3 pages) |
7 January 2008 | Particulars of contract relating to shares (2 pages) |
7 January 2008 | Ad 17/12/07--------- £ si [email protected]=16377 £ ic 976587/992964 (3 pages) |
22 December 2007 | Ad 07/12/07--------- £ si [email protected]=71 £ ic 976516/976587 (2 pages) |
22 December 2007 | Ad 07/12/07--------- £ si [email protected]=71 £ ic 976516/976587 (2 pages) |
29 March 2007 | Ad 16/03/07--------- £ si [email protected]=28333 £ ic 948183/976516 (2 pages) |
29 March 2007 | Ad 16/03/07--------- £ si [email protected]=28333 £ ic 948183/976516 (2 pages) |
14 March 2007 | Ad 01/02/07--------- £ si [email protected] (4 pages) |
14 March 2007 | Ad 01/02/07--------- £ si [email protected] (4 pages) |
8 March 2007 | Return made up to 02/02/07; bulk list available separately (10 pages) |
8 March 2007 | Return made up to 02/02/07; bulk list available separately (10 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Nc inc already adjusted 20/02/07 (2 pages) |
5 March 2007 | Nc inc already adjusted 20/02/07 (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
5 October 2006 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
5 October 2006 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 02/02/06; bulk list available separately (10 pages) |
14 March 2006 | Return made up to 02/02/06; bulk list available separately (10 pages) |
13 December 2005 | Ad 21/11/05--------- £ si [email protected]=250 £ ic 847933/848183 (2 pages) |
13 December 2005 | Ad 21/11/05--------- £ si [email protected]=250 £ ic 847933/848183 (2 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of members (1 page) |
18 October 2005 | Ad 28/09/05--------- £ si [email protected]=250 £ ic 847683/847933 (2 pages) |
18 October 2005 | Ad 28/09/05--------- £ si [email protected]=250 £ ic 847683/847933 (2 pages) |
29 September 2005 | Ad 29/07/05--------- £ si [email protected]=500 £ ic 542183/542683 (2 pages) |
29 September 2005 | Ad 29/07/05--------- £ si [email protected]=500 £ ic 542183/542683 (2 pages) |
29 September 2005 | Particulars of contract relating to shares (4 pages) |
29 September 2005 | Ad 27/07/05--------- £ si [email protected]=42000 £ ic 500183/542183 (4 pages) |
29 September 2005 | Ad 27/07/05--------- £ si [email protected]= 305000 £ ic 542683/847683 (2 pages) |
29 September 2005 | Particulars of contract relating to shares (4 pages) |
29 September 2005 | Ad 27/07/05--------- £ si [email protected]=42000 £ ic 500183/542183 (4 pages) |
29 September 2005 | Ad 27/07/05--------- £ si [email protected]= 305000 £ ic 542683/847683 (2 pages) |
9 September 2005 | Ad 27/07/05--------- £ si [email protected]= 300000 £ ic 625183/925183 (2 pages) |
9 September 2005 | Ad 27/07/05--------- £ si [email protected]= 300000 £ ic 625183/925183 (2 pages) |
9 September 2005 | Particulars of contract relating to shares (4 pages) |
9 September 2005 | Particulars of contract relating to shares (4 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
16 May 2005 | Ad 28/04/05--------- £ si [email protected]=182 £ ic 200001/200183 (2 pages) |
16 May 2005 | Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 100001/200001 (5 pages) |
16 May 2005 | Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 100001/200001 (5 pages) |
16 May 2005 | Ad 28/04/05--------- £ si [email protected]=182 £ ic 200001/200183 (2 pages) |
8 March 2005 | Prospectus (21 pages) |
8 March 2005 | Prospectus (21 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
28 February 2005 | Ad 16/02/05--------- £ si [email protected]=40000 £ ic 60001/100001 (4 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Ad 16/02/05--------- £ si [email protected]=40000 £ ic 60001/100001 (4 pages) |
28 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
14 February 2005 | Ad 09/02/05--------- £ si [email protected]=59999 £ ic 2/60001 (4 pages) |
14 February 2005 | Ad 09/02/05--------- £ si [email protected]=59999 £ ic 2/60001 (4 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | Application to commence business (2 pages) |
9 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 February 2005 | Application to commence business (2 pages) |
9 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2005 | Incorporation (55 pages) |
2 February 2005 | Incorporation (55 pages) |