London
SE1 9RS
Director Name | Mr Andrew Robin Lawley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Harvey Ian Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Gary Brian Worby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Crispin Kinglake Goldsmith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Secretary Name | Mr Crispin Kingslake Goldsmith |
---|---|
Status | Current |
Appointed | 31 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Jonathan Charles Hornby |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(19 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Director Name | Lydia Kungsen |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 109 Guilford Street London WC1N 1DP |
Director Name | Megan O'Leary |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | 1b Agar Place London NW1 0RG |
Secretary Name | Lydia Kungsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 109 Guilford Street London WC1N 1DP |
Director Name | James Snaddon Bunyan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 January 2020) |
Role | Consultant |
Correspondence Address | 2 The Priory Ettrick Road Selkirk TD7 5AJ Scotland |
Director Name | Matthew Leslie Sutcliffe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 August 2017) |
Role | Co Director |
Country of Residence | New Zealand |
Correspondence Address | 557 Mangakaretu Road Kerikeri Northland Rd2 |
Secretary Name | Ms Eileen Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Liverpool Road London N1 0RF |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 11 Dock Street London E1 8JN |
Director Name | John Russell Hodder |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2006) |
Role | Geologist |
Correspondence Address | 76 Victorian Avenue Chelmer Brisbane 4068 Foreign |
Director Name | James William Ashcroft |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 11 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 337 Edgewater Road Sudbury P3g 127 Ont Canada |
Director Name | Gordon Vernon Lewis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2007) |
Role | Mining Engineer |
Correspondence Address | Lot 1633, Jalantebu Ukay Heights Ampang 68000 Malaysia |
Director Name | Roger Owen Davey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walton Road East Molesey Surrey KT8 0DF |
Director Name | Martin Lovatt Rosser |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 January 2020) |
Role | Mining Engineer |
Correspondence Address | Whitehall House King's Walden Hitchin Hertfordshire SG4 8JY |
Director Name | Richard David Rossiter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 2007) |
Role | Geologist |
Correspondence Address | 26 Scullin Place Wahroonga Nsw 2076 Australia |
Director Name | Terence Michael McConnachie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 55 Highcliff Way Northcliff Johannesburg 2195 |
Secretary Name | Mr Peter Andrew Stuart Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cathles Road London SW12 9LD |
Director Name | Emil Morfett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 September 2015) |
Role | Mining Analyst |
Country of Residence | Scotland |
Correspondence Address | The Granary Walters Green Farm Walters Green Road Penshurst Kent TN11 8HE |
Secretary Name | Mr Terence Arthur Cross |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH |
Director Name | Mr Alan Mitchell Clegg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 January 2020) |
Role | Independent Director |
Country of Residence | South Africa |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | John Andrew Getty |
---|---|
Status | Resigned |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Richard Mark Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2022) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr David William Nicholl |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Secretary Name | Mr Richard Mark Williams |
---|---|
Status | Resigned |
Appointed | 09 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Derek Alan Myers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2023(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.alexandermining.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72512544 |
Telephone region | London |
Registered Address | 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £507,000 |
Gross Profit | £507,000 |
Net Worth | -£274,000 |
Cash | £116,000 |
Current Liabilities | £457,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
25 November 2022 | Delivered on: 5 December 2022 Persons entitled: Derek Myers Classification: A registered charge Particulars: The company charges by way of first legal mortgage the properties (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1.2(g) of the instrument. Outstanding |
---|---|
25 November 2022 | Delivered on: 5 December 2022 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the properties (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.1.2(g) of the instrument. Outstanding |
25 November 2022 | Delivered on: 28 November 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
17 February 2022 | Delivered on: 21 February 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 3 August 2013 Satisfied on: 18 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 November 2023 | Amended group of companies' accounts made up to 30 June 2022 (78 pages) |
---|---|
11 October 2023 | Statement of capital following an allotment of shares on 14 August 2023
|
26 June 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
23 May 2023 | Appointment of Mr John Robert Foley as a director on 28 March 2023 (2 pages) |
23 May 2023 | Termination of appointment of Derek Alan Myers as a director on 2 May 2023 (1 page) |
10 March 2023 | Statement of capital following an allotment of shares on 2 August 2022
|
10 March 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
10 March 2023 | Statement of capital following an allotment of shares on 6 June 2022
|
3 January 2023 | Group of companies' accounts made up to 30 June 2022 (80 pages) |
5 December 2022 | Registration of charge 053574330005, created on 25 November 2022 (28 pages) |
5 December 2022 | Registration of charge 053574330004, created on 25 November 2022 (27 pages) |
28 November 2022 | Registration of charge 053574330003, created on 25 November 2022 (55 pages) |
8 September 2022 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 20 st. Thomas Street London SE1 9RS on 8 September 2022 (1 page) |
1 August 2022 | Termination of appointment of Richard Mark Williams as a secretary on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Mr Crispin Kingslake Goldsmith as a secretary on 31 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Richard Mark Williams as a director on 31 July 2022 (1 page) |
21 July 2022 | Appointment of Mr Crispin Kinglake Goldsmith as a director on 20 July 2022 (2 pages) |
24 February 2022 | Director's details changed for Mr Richard Mark Williams on 22 February 2022 (2 pages) |
24 February 2022 | Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL (1 page) |
24 February 2022 | Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL (1 page) |
23 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
21 February 2022 | Registration of charge 053574330002, created on 17 February 2022 (54 pages) |
5 November 2021 | Group of companies' accounts made up to 30 June 2021 (77 pages) |
2 November 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
15 October 2021 | Appointment of Mr Derek Alan Myers as a director on 15 December 2020 (2 pages) |
11 October 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
8 October 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
12 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
5 March 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
2 March 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
24 February 2021 | Appointment of Mr Gary Brian Worby as a director on 26 January 2021 (2 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
27 January 2021 | Resolutions
|
30 October 2020 | Group of companies' accounts made up to 30 June 2020 (62 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
30 June 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
19 February 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
19 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
31 January 2020 | Sub-division of shares on 8 January 2020 (3 pages) |
31 January 2020 | Consolidation of shares on 8 January 2020 (6 pages) |
23 January 2020 | Second filing of a statement of capital following an allotment of shares on 8 January 2020
|
20 January 2020 | Resolutions
|
10 January 2020 | Termination of appointment of John Andrew Getty as a secretary on 9 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Richard Mark Williams as a director on 9 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Richard Mark Williams as a secretary on 9 January 2020 (2 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
9 January 2020 | Appointment of Mr David William Nicholl as a director on 9 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Andrew Robin Lawley as a director on 9 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Alan Mitchell Clegg as a director on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Harvey Ian Sinclair as a director on 9 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of James Snaddon Bunyan as a director on 9 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Martin Lovatt Rosser as a director on 9 January 2020 (1 page) |
8 January 2020 | Change of name notice (2 pages) |
8 January 2020 | Resolutions
|
24 September 2019 | Appointment of Dr. Nigel John Burton as a director on 16 September 2019 (2 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
19 July 2019 | Sub-division of shares on 28 June 2019 (4 pages) |
10 July 2019 | Resolutions
|
10 July 2019 | Memorandum and Articles of Association (80 pages) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
1 May 2019 | Registered office address changed from , 2nd Floor 85-87 Borough High Street, London, England, SE1 1NH to Salisbury House London Wall London EC2M 5PS on 1 May 2019 (1 page) |
1 May 2019 | Registered office address changed from 2nd Floor 85-87 Borough High Street London England SE1 1NH to Salisbury House London Wall London EC2M 5PS on 1 May 2019 (1 page) |
20 February 2019 | Notification of a person with significant control statement (2 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
6 July 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
5 July 2018 | Resolutions
|
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
8 December 2017 | Resolutions
|
12 September 2017 | Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Matthew Leslie Sutcliffe as a director on 29 August 2017 (1 page) |
1 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (36 pages) |
1 August 2017 | Amended group of companies' accounts made up to 31 December 2016 (36 pages) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
1 March 2017 | Director's details changed for Mr Alan Mitchell Clegg on 20 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Alan Mitchell Clegg on 20 February 2017 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 15 February 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 15 February 2016
|
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
21 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
24 February 2016 | Annual return made up to 8 February 2016 no member list Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 no member list Statement of capital on 2016-02-24
|
13 February 2016 | Registered office address changed from , 85 - 87 Borough High Street 2nd Floor, 85 - 87 Borough High Street, London, SE1 1NH, England to Salisbury House London Wall London EC2M 5PS on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH England to 2nd Floor 85-87 Borough High Street London England SE1 1NH on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH England to 2nd Floor 85-87 Borough High Street London England SE1 1NH on 13 February 2016 (2 pages) |
8 October 2015 | Termination of appointment of Emil Morfett as a director on 17 September 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
8 October 2015 | Termination of appointment of Emil Morfett as a director on 17 September 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
8 July 2015 | Appointment of John Andrew Getty as a secretary on 1 July 2015 (3 pages) |
8 July 2015 | Appointment of John Andrew Getty as a secretary on 1 July 2015 (3 pages) |
8 July 2015 | Appointment of John Andrew Getty as a secretary on 1 July 2015 (3 pages) |
24 June 2015 | Termination of appointment of Terence Arthur Cross as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Terence Arthur Cross as a secretary on 24 June 2015 (1 page) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
19 May 2015 | Registered office address changed from 1st Floor 35 Piccadilly London W1J 0DW to 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from , 1st Floor, 35 Piccadilly, London, W1J 0DW to Salisbury House London Wall London EC2M 5PS on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 1st Floor 35 Piccadilly London W1J 0DW to 85 - 87 Borough High Street 2nd Floor 85 - 87 Borough High Street London SE1 1NH on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Roger Owen Davey as a director on 13 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Roger Owen Davey as a director on 13 May 2015 (1 page) |
9 February 2015 | Annual return made up to 8 February 2015 no member list Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 no member list Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 no member list Statement of capital on 2015-02-09
|
26 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
6 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
10 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
18 December 2013 | Satisfaction of charge 053574330001 in full (1 page) |
18 December 2013 | Satisfaction of charge 053574330001 in full (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
3 August 2013 | Registration of charge 053574330001 (18 pages) |
3 August 2013 | Registration of charge 053574330001 (18 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
1 March 2013 | Appointment of Mr Alan Mitchell Clegg as a director (2 pages) |
1 March 2013 | Appointment of Mr Alan Mitchell Clegg as a director (2 pages) |
12 February 2013 | Annual return made up to 8 February 2013 no member list (7 pages) |
12 February 2013 | Annual return made up to 8 February 2013 no member list (7 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
21 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
19 June 2012 | Sub-division of shares on 14 June 2012 (5 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
19 June 2012 | Sub-division of shares on 14 June 2012 (5 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
10 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
11 February 2011 | Annual return made up to 8 February 2011 with bulk list of shareholders (18 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with bulk list of shareholders (18 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with bulk list of shareholders (18 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with bulk list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with bulk list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with bulk list of shareholders (14 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
7 October 2009 | Termination of appointment of Peter Gardner as a secretary (1 page) |
7 October 2009 | Appointment of Mr Terence Arthur Cross as a secretary (1 page) |
7 October 2009 | Appointment of Mr Terence Arthur Cross as a secretary (1 page) |
7 October 2009 | Termination of appointment of Peter Gardner as a secretary (1 page) |
18 September 2009 | Director's change of particulars / matthew sutcliffe / 18/09/2009 (1 page) |
18 September 2009 | Ad 04/09/09\gbp si [email protected]=50000\gbp ic 13503466.7/13553466.7\ (2 pages) |
18 September 2009 | Director's change of particulars / matthew sutcliffe / 18/09/2009 (1 page) |
18 September 2009 | Ad 04/09/09\gbp si [email protected]=50000\gbp ic 13503466.7/13553466.7\ (2 pages) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
19 February 2009 | Director's change of particulars / emil morfett / 01/10/2008 (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 08/02/09; bulk list available separately (9 pages) |
19 February 2009 | Director's change of particulars / emil morfett / 01/10/2008 (1 page) |
19 February 2009 | Return made up to 08/02/09; bulk list available separately (9 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
21 February 2008 | Return made up to 08/02/08; bulk list available separately (9 pages) |
21 February 2008 | Return made up to 08/02/08; bulk list available separately (9 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
29 March 2007 | Return made up to 08/02/07; bulk list available separately (10 pages) |
29 March 2007 | Return made up to 08/02/07; bulk list available separately (10 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
28 March 2006 | Return made up to 08/02/06; bulk list available separately
|
28 March 2006 | Return made up to 08/02/06; bulk list available separately
|
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Location - directors interests register: non legible (1 page) |
21 February 2006 | Location - directors interests register: non legible (1 page) |
8 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: level 8, 1 southampton street, london, WC2R 0LR (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: level 8, 1 southampton street, london, WC2R 0LR (1 page) |
10 May 2005 | Ad 07/04/05--------- £ si [email protected]=10900 £ ic 6786800/6797700 (3 pages) |
10 May 2005 | Ad 07/04/05--------- £ si [email protected]=10900 £ ic 6786800/6797700 (3 pages) |
10 May 2005 | Ad 05/04/05--------- £ si [email protected]=203000 £ ic 13250466/13453466 (4 pages) |
10 May 2005 | Ad 04/04/05--------- £ si [email protected]=6452766 £ ic 6797700/13250466 (7 pages) |
10 May 2005 | Ad 05/04/05--------- £ si [email protected]=203000 £ ic 13250466/13453466 (4 pages) |
10 May 2005 | Ad 04/04/05--------- £ si [email protected]=6452766 £ ic 6797700/13250466 (7 pages) |
3 May 2005 | Ad 22/03/05--------- £ si [email protected]=6786798 £ ic 2/6786800 (16 pages) |
3 May 2005 | Ad 22/03/05--------- £ si [email protected]=6786798 £ ic 2/6786800 (16 pages) |
3 May 2005 | Statement of affairs (29 pages) |
3 May 2005 | Statement of affairs (29 pages) |
6 April 2005 | Location - directors interests register: non legible (1 page) |
6 April 2005 | Location - directors interests register: non legible (1 page) |
5 April 2005 | S-div 30/03/05 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | S-div 30/03/05 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Nc inc already adjusted 22/03/05 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Nc inc already adjusted 22/03/05 (1 page) |
23 March 2005 | Application to commence business (3 pages) |
23 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2005 | Application to commence business (3 pages) |
23 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: kempson house, camomile street, london EC3A 7AN (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: kempson house, camomile street, london EC3A 7AN (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 280 grays inn road, london, WC1X 8EB (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 280 grays inn road, london, WC1X 8EB (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (15 pages) |
8 February 2005 | Incorporation (15 pages) |