London
SE1 2AP
Director Name | Christian Stein |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sandhill Lane, Crawley Down Crawley West Sussex RH10 4LB |
Director Name | Benjamin Anthony Patrick Hewetson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2007) |
Role | Fund Manager |
Correspondence Address | 62 Sugden Road London SW11 5EF |
Director Name | Derek Jaap Bleeker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 November 2005) |
Role | Investment Associate |
Correspondence Address | S Apartment 3 Nicolaas Maes Straat Amsterdam 1071rh Foreign |
Director Name | Mr Richard Ian Glynn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/21 Belsize Avenue London NW3 4BL |
Director Name | Mr Warren Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Director Name | Mr James Edward Coleman Davis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkgate Gardens London SW14 8BQ |
Secretary Name | Mr James Edward Coleman Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkgate Gardens London SW14 8BQ |
Director Name | Jonathan De La Rosa |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 8 Bannister Way Wigan Lancashire WN3 6LX |
Director Name | Mr Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Director Name | Christpher Robin Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eaton Mews North London SW1X 8AS |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Martin Richard Pates |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Secretary Name | Mr Martin Richard Pates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Director Name | Mr Matthew Nicholas John Whelan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Director Name | Mr Mark Edward Lynch Maydon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Director Name | Mr Simon Edward Trim |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AF |
Director Name | Mr Eachan Andrew Fletcher |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2011) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 16 Church Hill Camberley Surrey GU15 2HA |
Director Name | Mr Robert Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Milverton Street London SE11 4AP |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 78404050 |
---|---|
Telephone region | London |
Registered Address | 2 More London Riverside London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
13m at £1 | Rowan Nominees LTD 64.44% Preference |
---|---|
- | OTHER 5.95% - |
955.9k at £1 | Rysaffe Trustee Company (C.i.) Limited 4.73% Preference |
835.4k at £1 | Warren Murphy 4.14% Preference |
816.1k at £1 | Simon Edward Trim 4.04% Preference |
621.6k at £1 | Matthew Nicholas John Whelan 3.08% Preference |
435.7k at £1 | Martin Pates 2.16% Preference |
403.5k at £1 | Robert Redwood 2.00% Preference |
335.7k at £1 | Mark Maydon 1.66% Preference |
323.4k at £1 | David Kinch & Marshall Glynn 1.60% Preference |
298.3k at £1 | Dominic Crilly & David Griffin 1.48% Preference |
287.1k at £1 | Paul Nicholas Dunbar Johnson 1.42% Preference |
267.7k at £1 | Nicholas James Irens 1.33% Preference |
136.1k at £1 | Alistair Hunter 0.67% Preference |
121.2k at £1 | Karl Suntay 0.60% Preference |
65.7k at £1 | Colin Murdoch 0.33% Preference |
65.7k at £1 | Tony Jones 0.33% Preference |
668.8k at £0.01 | Rowan Nominees LTD 0.03% Ordinary A |
108.2k at £0.01 | Rowan Nominees Limited 0.01% Ordinary B |
65.2k at £0.01 | Mark Maydon 0.00% Ordinary B |
67.7k at £0.01 | Nicholas Irens 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £26,829,000 |
Gross Profit | £23,287,000 |
Net Worth | -£109,458,000 |
Cash | £9,516,000 |
Current Liabilities | £12,921,000 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
4 September 2012 | Delivered on: 10 September 2012 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Insurance assignment of keyman policies Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details. Fully Satisfied |
---|---|
3 May 2012 | Delivered on: 21 May 2012 Satisfied on: 13 September 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Insurance assignment of keyman policies Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details. Fully Satisfied |
3 May 2012 | Delivered on: 11 May 2012 Satisfied on: 13 September 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Insurance assignment of keyman policies Secured details: All monies due or to become due from any obligor to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's right title and interest in and to the key-man policies (including all new, amended and substituted policy or policies relating thereto ) and all monies, including bonuses accrued, or which may at any time after 3RD may 2012 accrue, which shall become payable under them and the benefit of all powers rights and remedies for enforcing the same absolutely and the full benefit thereof. See image for full details. Fully Satisfied |
3 February 2012 | Delivered on: 13 February 2012 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Mezzanine debenture Secured details: All monies due or to become due from any chargor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
3 February 2012 | Delivered on: 10 February 2012 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Group debenture Secured details: All monies due or to become due from any company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 February 2012 | Delivered on: 10 February 2012 Satisfied on: 2 May 2015 Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee") Classification: Guarantee and debenture Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 June 2011 | Delivered on: 8 June 2011 Satisfied on: 2 May 2015 Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee") Classification: Guarantee and debenture Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
22 November 2005 | Delivered on: 2 December 2005 Satisfied on: 2 May 2015 Persons entitled: Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 September 2012 | Delivered on: 20 September 2012 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Insurance assignment of keyman policies Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's right title and interest in and to the key-man policies life assured simon trim policy no 228118-3TA-days sum assured £750,000,warren murphy 228053-3TA-dys £500,000,karl suntay 228063-3TA-dys £500,000 (for further details of life policies please refer to form MG01) see image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 28 October 2005 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
8 June 2015 | Appointment of Christian Stein as a director on 29 April 2015 (3 pages) |
26 May 2015 | Termination of appointment of Nicholas James Irens as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Matthew Nicholas John Whelan as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Martin Richard Pates as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Mark Edward Lynch Maydon as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Simon Edward Trim as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Robert Mark Redwood as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Martin Richard Pates as a secretary on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Warren Murphy as a director on 29 April 2015 (2 pages) |
26 May 2015 | Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcaptial 2 More London Riverside London SE1 2AF on 26 May 2015 (2 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
2 May 2015 | Satisfaction of charge 1 in full (5 pages) |
2 May 2015 | Satisfaction of charge 6 in full (5 pages) |
2 May 2015 | Satisfaction of charge 9 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (5 pages) |
2 May 2015 | Satisfaction of charge 3 in full (4 pages) |
2 May 2015 | Satisfaction of charge 10 in full (5 pages) |
2 May 2015 | Satisfaction of charge 4 in full (4 pages) |
2 May 2015 | Satisfaction of charge 5 in full (6 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders (18 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
16 April 2014 | Appointment of Mr Andrew David Jessop as a director on 3 April 2014 (2 pages) |
16 April 2014 | Appointment of Mr Andrew David Jessop as a director on 3 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of Ian Armitage as a director on 20 March 2014 (1 page) |
16 April 2014 | Termination of appointment of Ian Armitage as a director (1 page) |
16 April 2014 | Appointment of Mr Andrew David Jessop as a director (2 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (17 pages) |
7 November 2013 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (18 pages) |
15 February 2013 | Director's details changed for Mr Ian Armitage on 15 February 2013 (2 pages) |
30 November 2012 | Director's details changed for Mr Nicholas James Irens on 26 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Warren Murphy on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Matthew Nicholas John Whelan on 26 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 (1 page) |
26 November 2012 | Director's details changed for Mr Simon Edward Trim on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Martin Richard Pates on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Mark Edward Lynch Maydon on 26 November 2012 (2 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 September 2012 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
19 July 2012 | Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (22 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
4 October 2011 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 March 2011 | Appointment of Mr Robert Mark Redwood as a director (2 pages) |
11 March 2011 | Termination of appointment of Eachan Fletcher as a director (1 page) |
28 February 2011 | Resolutions
|
28 February 2011 | Statement by directors (2 pages) |
28 February 2011 | Statement of capital on 28 February 2011
|
28 February 2011 | Change of share class name or designation (2 pages) |
28 February 2011 | Solvency statement dated 02/02/11 (2 pages) |
28 February 2011 | Resolutions
|
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (18 pages) |
16 February 2011 | Director's details changed for Warren Murphy on 27 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Ian Armitage on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Ian Armitage on 7 January 2011 (2 pages) |
13 October 2010 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
11 May 2010 | Termination of appointment of Richard Glynn as a director (1 page) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (39 pages) |
15 February 2010 | Director's details changed for Mr Nicholas James Irens on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Nicholas James Irens on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Matthew Nicholas John Whelan on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Simon Edward Trim on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Edward Lynch Maydon on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Nicholas James Irens on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Ian Glynn on 15 February 2010 (2 pages) |
5 November 2009 | Appointment of Mr Eachan Andrew Fletcher as a director (2 pages) |
30 September 2009 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (15 pages) |
3 March 2009 | Director's change of particulars / nicholas irens / 02/02/2009 (2 pages) |
13 January 2009 | Appointment terminated director jonathan de la rosa (1 page) |
31 December 2008 | Accounts for a dormant company made up to 31 May 2008 (28 pages) |
31 December 2008 | Accounts made up to 31 May 2008 (28 pages) |
26 September 2008 | Director appointed mark edward lynch maydon (1 page) |
17 September 2008 | Director appointed mr simon edward trim (1 page) |
17 September 2008 | Director appointed mr matthew nicholas john whelan (1 page) |
20 June 2008 | Appointment terminated director christopher akers (1 page) |
17 June 2008 | Secretary appointed mr martin pates (1 page) |
17 June 2008 | Director appointed mr martin pates (1 page) |
16 June 2008 | Appointment terminated director james davis (1 page) |
16 June 2008 | Appointment terminated secretary james davis (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Memorandum and Articles of Association (32 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (25 pages) |
10 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
25 October 2007 | Ad 23/10/07--------- £ si [email protected]=500 £ ic 20683199/20683699 (1 page) |
5 October 2007 | Director resigned (1 page) |
21 September 2007 | Ad 24/08/07--------- £ si [email protected]=7937 £ ic 20675262/20683199 (5 pages) |
18 June 2007 | Ad 22/05/07--------- £ si [email protected]=500 £ ic 20674762/20675262 (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (4 pages) |
10 April 2007 | Ad 12/03/07--------- £ si [email protected]=125 £ ic 20674637/20674762 (1 page) |
10 April 2007 | Ad 06/03/07--------- £ si [email protected]=2750 £ ic 20671887/20674637 (1 page) |
10 April 2007 | Ad 23/02/07--------- £ si [email protected]=437 £ ic 20671450/20671887 (1 page) |
10 April 2007 | Ad 23/01/07--------- £ si [email protected]=500 (1 page) |
9 March 2007 | Return made up to 15/02/07; full list of members (24 pages) |
30 November 2006 | Ad 13/10/06--------- £ si [email protected]=5000 £ si 80000@1=80000 £ ic 20500950/20585950 (2 pages) |
30 November 2006 | Ad 17/10/06--------- £ si [email protected]=250 £ ic 20585950/20586200 (1 page) |
30 November 2006 | Ad 01/11/06--------- £ si [email protected]=250 £ ic 20586200/20586450 (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 May 2006 (28 pages) |
9 October 2006 | Ad 04/09/06--------- £ si [email protected]=750 £ ic 20500200/20500950 (1 page) |
5 September 2006 | Resolutions
|
23 August 2006 | £ nc 20524200/20724200 15/08/06 (2 pages) |
23 August 2006 | £ nc 20514200/20524200 15/08/06 (2 pages) |
21 August 2006 | Ad 28/07/06--------- £ si [email protected]=1375 £ ic 20498825/20500200 (2 pages) |
1 August 2006 | Ad 23/06/06--------- £ si [email protected]=1375 £ ic 20497450/20498825 (3 pages) |
17 July 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
24 May 2006 | Return made up to 15/02/06; full list of members
|
16 March 2006 | New director appointed (2 pages) |
17 January 2006 | Ad 22/11/05--------- £ si [email protected]=117812 £ si 1830391@1=1830391 £ ic 18549246/20497449 (12 pages) |
17 January 2006 | Particulars of contract relating to shares (3 pages) |
17 January 2006 | Particulars of contract relating to shares (3 pages) |
4 January 2006 | Ad 22/11/05--------- £ si [email protected]=349999 £ si 18183809@1=18183809 £ ic 15438/18549246 (2 pages) |
4 January 2006 | Ad 22/11/05--------- £ si [email protected]=15437 £ ic 1/15438 (6 pages) |
4 January 2006 | Nc inc already adjusted 22/11/05 (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | S-div 22/11/05 (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
4 January 2006 | Memorandum and Articles of Association (5 pages) |
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (3 pages) |
2 December 2005 | Particulars of mortgage/charge (10 pages) |
28 October 2005 | Particulars of mortgage/charge (24 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
17 October 2005 | Memorandum and Articles of Association (14 pages) |
11 October 2005 | Company name changed 3416TH single member shelf tradi ng company LIMITED\certificate issued on 11/10/05 (2 pages) |
15 February 2005 | Incorporation (18 pages) |