London
N3 2DN
Director Name | Mr Michael Norman Burchell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Mr Nigel Francis Penney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month after company formation) |
Appointment Duration | 6 years (resigned 18 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Downs Court Commonside Close Sutton Surrey SM2 5SX |
Director Name | Mr Simon Julian Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month after company formation) |
Appointment Duration | 6 years (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Mr Nigel Francis Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Downs Court Commonside Close Sutton Surrey SM2 5SX |
Director Name | Mr Alan Robert Driscole |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2011) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | E H House Church Lane Piddletrenthide Dorchester Dorset DT2 7QY |
Director Name | Earl Of Clanwilliam Patrick James Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2011) |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | The Studio 51 Causton Street London SW1P 4AT |
Director Name | Mr Leslaw Bogdan Geller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Polish/German |
Status | Resigned |
Appointed | 11 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 6 App. 22, Sakasaganskogo Str. Kyiv 01033 Ukraine |
Secretary Name | Mr Geoffrey Kenneth Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | 6 Monks Manor Honeywood Lane, Okewood Hill Dorking Surrey RH5 5PZ |
Director Name | Mr Shibirin Oleksandr Yakovich |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 22 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2015) |
Role | CEO |
Country of Residence | Ukraine |
Correspondence Address | 8 Tavricheskaya-Street Apt 3. Yalta Crimea Ukraine |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Ramez Sarkis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 18 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 135 Sursock Street Beirut Lebanon |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Roman Saramaga |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 11 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Secretary Name | Mr Ruairi Laughlin-McCann |
---|---|
Status | Resigned |
Appointed | 30 April 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | 116 Ballards Lane London N3 2DN |
Director Name | Oleksii Hlukhenkyi |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 02 April 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 116 Ballards Lane London N3 2DN |
Director Name | Mr Jamie Paul Morrison |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Ballards Lane London N3 2DN |
Director Name | Mr Gidon Jonathan Said |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2023(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Ballards Lane London N3 2DN |
Secretary Name | Mr Gidon Said |
---|---|
Status | Resigned |
Appointed | 12 September 2023(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 2024) |
Role | Company Director |
Correspondence Address | 116 Ballards Lane London N3 2DN |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 116 Ballards Lane London N3 2DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.9b at £0.001 | Etech Investissements Sa 51.00% Ordinary |
---|---|
1.8b at £0.001 | S-energy Sa 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,513,694 |
Current Liabilities | £878,300 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 September 2023 | Appointment of Mr Mathieu Villaume as a director on 12 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Ruairi Laughlin-Mccann as a secretary on 12 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Gidon Said as a secretary on 12 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Jamie Paul Morrison as a director on 12 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Gidon Jonathan Said as a director on 12 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Oleksii Hlukhenkyi as a director on 12 September 2023 (1 page) |
4 September 2023 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 116 Ballards Lane London N3 2DN on 4 September 2023 (1 page) |
19 April 2023 | Full accounts made up to 28 February 2022 (21 pages) |
24 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
9 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Full accounts made up to 28 February 2021 (21 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
5 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
22 December 2020 | Second filing for the termination of Roman Saramaga as a director (4 pages) |
6 November 2020 | Second filing for the appointment of Oleksii Hlukhenkyi as a director (3 pages) |
22 October 2020 | Termination of appointment of Roman Saramaga as a director on 22 October 2020
|
22 October 2020 | Appointment of Oleksii Hlukhenkyi as a director on 22 October 2020
|
23 September 2020 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Mr Jamie Paul Morrison as a director on 23 September 2020 (2 pages) |
21 September 2020 | Full accounts made up to 29 February 2020 (20 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Full accounts made up to 28 February 2019 (20 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Appointment of Mr Ruairi Laughlin-Mccann as a director on 30 April 2019 (2 pages) |
3 July 2019 | Appointment of Mr Ruairi Laughlin-Mccann as a secretary on 30 April 2019 (2 pages) |
13 May 2019 | Registered office address changed from 34 Ely Place London EC1N 6TD to 65 Compton Street London EC1V 0BN on 13 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Stephen Richard Page as a director on 30 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Stephen Richard Page as a secretary on 30 April 2019 (1 page) |
7 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 28 February 2018 (20 pages) |
18 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 28 February 2017 (18 pages) |
7 September 2017 | Full accounts made up to 28 February 2017 (18 pages) |
15 July 2017 | Notification of Alessandro Benedetti as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Alessandro Benedetti as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Full accounts made up to 29 February 2016 (21 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (21 pages) |
16 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
7 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
11 June 2015 | Termination of appointment of Shibirin Oleksandr Yakovich as a director on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Roman Saramaga as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Roman Saramaga as a director on 11 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Shibirin Oleksandr Yakovich as a director on 11 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages) |
10 June 2015 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 10 June 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Secretary's details changed for Stephen Richard Page on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 10 June 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page) |
10 June 2015 | Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page) |
7 November 2014 | Termination of appointment of Michael John Conroy as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Michael John Conroy as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Michael John Conroy as a director on 6 November 2014 (1 page) |
4 September 2014 | Group of companies' accounts made up to 28 February 2014 (20 pages) |
4 September 2014 | Group of companies' accounts made up to 28 February 2014 (20 pages) |
11 April 2014 | Group of companies' accounts made up to 28 February 2013 (20 pages) |
11 April 2014 | Group of companies' accounts made up to 28 February 2013 (20 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Termination of appointment of Ramez Sarkis as a director (1 page) |
10 June 2013 | Termination of appointment of Ramez Sarkis as a director (1 page) |
9 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
13 December 2012 | Group of companies' accounts made up to 29 February 2012 (21 pages) |
13 December 2012 | Group of companies' accounts made up to 29 February 2012 (21 pages) |
20 September 2012 | Section 519 (1 page) |
20 September 2012 | Section 519 (1 page) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 June 2012 | Annual return made up to 10 February 2012 with bulk list of shareholders (18 pages) |
11 June 2012 | Annual return made up to 10 February 2012 with bulk list of shareholders (18 pages) |
16 May 2012 | Termination of appointment of Michael Burchell as a director (1 page) |
16 May 2012 | Termination of appointment of Michael Burchell as a director (1 page) |
7 February 2012 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
7 February 2012 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
15 April 2011 | Appointment of Mr Michael John Conroy as a director (2 pages) |
15 April 2011 | Appointment of Mr Michael John Conroy as a director (2 pages) |
15 April 2011 | Appointment of Stephen Richard Page as a secretary (2 pages) |
15 April 2011 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
15 April 2011 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
15 April 2011 | Appointment of Stephen Richard Page as a secretary (3 pages) |
15 April 2011 | Appointment of Stephen Richard Page as a secretary (3 pages) |
15 April 2011 | Appointment of Stephen Richard Page as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Patrick Meade as a director (1 page) |
14 April 2011 | Appointment of Mr Ramez Sarkis as a director (2 pages) |
14 April 2011 | Termination of appointment of Alan Driscole as a director (1 page) |
14 April 2011 | Appointment of Mr Ramez Sarkis as a director (2 pages) |
14 April 2011 | Termination of appointment of Simon Wilson as a director (1 page) |
14 April 2011 | Termination of appointment of Nigel Penney as a director (1 page) |
14 April 2011 | Termination of appointment of Patrick Meade as a director (1 page) |
14 April 2011 | Termination of appointment of Nigel Penney as a director (1 page) |
14 April 2011 | Termination of appointment of Simon Wilson as a director (1 page) |
14 April 2011 | Termination of appointment of Alan Driscole as a director (1 page) |
7 April 2011 | Registered office address changed from C/O Tricor Aldbridge Llp 5-7 Floor 52-54 Gracechurch Street London EC3V 0EH England on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from C/O Tricor Aldbridge Llp 5-7 Floor 52-54 Gracechurch Street London EC3V 0EH England on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from C/O Tricor Aldbridge Llp 5-7 Floor 52-54 Gracechurch Street London EC3V 0EH England on 7 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 1 April 2011 (1 page) |
17 March 2011 | Termination of appointment of Geoffrey Barnes as a secretary (1 page) |
17 March 2011 | Termination of appointment of Geoffrey Barnes as a secretary (1 page) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (11 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
27 August 2010 | Group of companies' accounts made up to 28 February 2010 (29 pages) |
27 August 2010 | Group of companies' accounts made up to 28 February 2010 (29 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 10 June 2009
|
26 August 2010 | Statement of capital following an allotment of shares on 10 June 2009
|
11 August 2010 | Director's details changed for Lord Patrick Gillford on 24 December 2009 (2 pages) |
11 August 2010 | Director's details changed for Lord Patrick Gillford on 24 December 2009 (2 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
1 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
29 March 2010 | Director's details changed for Lord Patrick Gillford on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Simon Julian Wilson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Nigel Francis Penney on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Nigel Francis Penney on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Robert Driscole on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Leslaw Bogdan Geller on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Leslaw Bogdan Geller on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Simon Julian Wilson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Leslaw Bogdan Geller on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Robert Driscole on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Nigel Francis Penney on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Lord Patrick Gillford on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Simon Julian Wilson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Lord Patrick Gillford on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Robert Driscole on 1 October 2009 (2 pages) |
26 March 2010 | Termination of appointment of Leslaw Geller as a director (1 page) |
26 March 2010 | Termination of appointment of Leslaw Geller as a director (1 page) |
23 February 2010 | Appointment of Mr Shibirin Oleksandr Yakovich as a director (2 pages) |
23 February 2010 | Appointment of Mr Shibirin Oleksandr Yakovich as a director (2 pages) |
5 January 2010 | Group of companies' accounts made up to 28 February 2009 (32 pages) |
5 January 2010 | Group of companies' accounts made up to 28 February 2009 (32 pages) |
9 June 2009 | Ad 29/05/09\gbp si [email protected]=1000\gbp ic 155177.0371/156177.0371\ (2 pages) |
9 June 2009 | Ad 29/05/09\gbp si [email protected]=1000\gbp ic 155177.0371/156177.0371\ (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
9 March 2009 | Return made up to 10/02/09; full list of members (8 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (8 pages) |
26 February 2009 | Ad 08/01/09\gbp si [email protected]=14.48\gbp ic 155162.5571/155177.0371\ (2 pages) |
26 February 2009 | Ad 08/01/09\gbp si [email protected]=14.48\gbp ic 155162.5571/155177.0371\ (2 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
14 January 2009 | Ad 27/08/08\gbp si [email protected]=9271.75\gbp ic 145433.9402/154705.6902\ (4 pages) |
14 January 2009 | Ad 10/12/08\gbp si [email protected]=456.8669\gbp ic 154705.6902/155162.5571\ (4 pages) |
14 January 2009 | Ad 22/12/08\gbp si [email protected]=1830.9402\gbp ic 143603/145433.9402\ (4 pages) |
14 January 2009 | Ad 10/12/08\gbp si [email protected]=456.8669\gbp ic 154705.6902/155162.5571\ (4 pages) |
14 January 2009 | Ad 27/08/08\gbp si [email protected]=9271.75\gbp ic 145433.9402/154705.6902\ (4 pages) |
14 January 2009 | Ad 22/12/08\gbp si [email protected]=1830.9402\gbp ic 143603/145433.9402\ (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
16 September 2008 | Group of companies' accounts made up to 29 February 2008 (36 pages) |
16 September 2008 | Group of companies' accounts made up to 29 February 2008 (36 pages) |
12 August 2008 | Secretary appointed geoffrey kenneth barnes (2 pages) |
12 August 2008 | Secretary appointed geoffrey kenneth barnes (2 pages) |
5 August 2008 | Appointment terminated secretary nigel penney (1 page) |
5 August 2008 | Appointment terminated secretary nigel penney (1 page) |
2 May 2008 | Location of register of members (non legible) (1 page) |
2 May 2008 | Location of register of members (non legible) (1 page) |
15 April 2008 | Return made up to 09/02/08; full list of members (20 pages) |
15 April 2008 | Return made up to 09/02/08; full list of members (20 pages) |
14 March 2008 | Director appointed leslaw bogdan geller (2 pages) |
14 March 2008 | Director appointed leslaw bogdan geller (2 pages) |
16 October 2007 | Ad 01/10/07--------- £ si [email protected]=19553 £ ic 124050/143603 (2 pages) |
16 October 2007 | Ad 01/10/07--------- £ si [email protected]=19553 £ ic 124050/143603 (2 pages) |
14 September 2007 | Ad 21/08/07--------- £ si [email protected]=23000 £ ic 101050/124050 (3 pages) |
14 September 2007 | Ad 21/08/07--------- £ si [email protected]=23000 £ ic 101050/124050 (3 pages) |
11 September 2007 | Full accounts made up to 28 February 2007 (17 pages) |
11 September 2007 | Full accounts made up to 28 February 2007 (17 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Ad 14/08/07--------- £ si [email protected]=1050 £ ic 100000/101050 (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Ad 14/08/07--------- £ si [email protected]=1050 £ ic 100000/101050 (2 pages) |
17 August 2007 | Auditor's statement (1 page) |
17 August 2007 | Auditor's statement (1 page) |
17 August 2007 | Balance Sheet (1 page) |
17 August 2007 | Auditor's report (1 page) |
17 August 2007 | Auditor's report (1 page) |
17 August 2007 | Declaration on reregistration from private to PLC (1 page) |
17 August 2007 | Balance Sheet (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Re-registration of Memorandum and Articles (59 pages) |
17 August 2007 | Application for reregistration from private to PLC (1 page) |
17 August 2007 | Declaration on reregistration from private to PLC (1 page) |
17 August 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 2007 | Application for reregistration from private to PLC (1 page) |
17 August 2007 | Re-registration of Memorandum and Articles (59 pages) |
27 June 2007 | Return made up to 09/02/07; full list of members; amend (8 pages) |
27 June 2007 | Ad 20/04/06--------- £ si [email protected] (4 pages) |
27 June 2007 | Ad 20/04/06--------- £ si [email protected] (4 pages) |
27 June 2007 | Return made up to 09/02/07; full list of members; amend (8 pages) |
25 June 2007 | Re-registration of Memorandum and Articles (10 pages) |
25 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Application for reregistration from PLC to private (1 page) |
25 June 2007 | Re-registration of Memorandum and Articles (10 pages) |
25 June 2007 | Application for reregistration from PLC to private (1 page) |
23 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
23 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
27 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
27 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 09/02/06; full list of members (8 pages) |
6 April 2006 | Return made up to 09/02/06; full list of members (8 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 7 savoy court strand london WC2R 0ER (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 7 savoy court strand london WC2R 0ER (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New secretary appointed;new director appointed (1 page) |
5 April 2005 | New secretary appointed;new director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Ad 17/03/05--------- £ si [email protected]=4999 £ ic 2/5001 (4 pages) |
29 March 2005 | Ad 17/03/05--------- £ si [email protected]=4999 £ ic 2/5001 (4 pages) |
9 February 2005 | Incorporation (55 pages) |
9 February 2005 | Incorporation (55 pages) |