Company NameLondon Mining P.L.C.
Company StatusDissolved
Company Number05424040
CategoryPublic Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date30 July 2017 (6 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
SIC 1310Mining of iron ores
SIC 07100Mining of iron ores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Graeme Neil Hossie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameSir Nicholas Cosmo Bonsor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 30 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiscombe House
Liscombe Park
Leighton Buzzard
Bedfordshire
LU7 0JN
Director NameMr Maurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 30 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameRohit Vinayak Bhoothalingam
StatusClosed
Appointed05 January 2009(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 30 July 2017)
RoleCompany Director
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Benjamin James William Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 30 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Colin John Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(6 years after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameChristopher Richard Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleMining Entrepreneur
Correspondence Address43 St Stephens Road
London
E3 5JD
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameMr Colin Joseph Knight
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameHans Kristian Schonwandt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address39 Sloane Street
London
SW1X 9LP
Secretary NameMaurice James Malcolm Groat
NationalityBritish
StatusResigned
Appointed07 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMaurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameRachel Rhodes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameMr Graham Edward Mascall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Vine Road
East Molesley
Surrey
KT8 9LF
Director NameLuciano Tadeu Silva Ramos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed23 February 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameMr Henry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.londonmining.com/
Email address[email protected]
Telephone020 74087500
Telephone regionLondon

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Turnover£78,823,145
Gross Profit£5,244,197
Net Worth£66,885,257
Cash£60,576,659
Current Liabilities£131,044,132

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 July 2017Final Gazette dissolved following liquidation (1 page)
30 July 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Notice of move from Administration to Dissolution (18 pages)
30 April 2017Notice of move from Administration to Dissolution (18 pages)
4 April 2017Administrator's progress report to 28 February 2017 (18 pages)
4 April 2017Administrator's progress report to 28 February 2017 (18 pages)
31 October 2016Administrator's progress report to 31 August 2016 (18 pages)
31 October 2016Administrator's progress report to 31 August 2016 (18 pages)
28 October 2016Notice of extension of period of Administration (1 page)
28 October 2016Notice of extension of period of Administration (1 page)
5 May 2016Administrator's progress report to 25 March 2016 (17 pages)
5 May 2016Administrator's progress report to 25 March 2016 (17 pages)
22 October 2015Administrator's progress report to 25 September 2015 (15 pages)
22 October 2015Notice of extension of period of Administration (1 page)
22 October 2015Administrator's progress report to 25 September 2015 (15 pages)
22 October 2015Notice of extension of period of Administration (1 page)
28 May 2015Administrator's progress report to 15 April 2015 (20 pages)
28 May 2015Administrator's progress report to 15 April 2015 (20 pages)
3 February 2015Termination of appointment of Alan Murray Ferguson as a director on 20 January 2015 (2 pages)
3 February 2015Termination of appointment of Alan Murray Ferguson as a director on 20 January 2015 (2 pages)
9 January 2015Notice of deemed approval of proposals (1 page)
9 January 2015Notice of deemed approval of proposals (1 page)
22 December 2014Statement of administrator's proposal (31 pages)
22 December 2014Statement of administrator's proposal (31 pages)
21 November 2014Statement of affairs with form 2.14B (14 pages)
21 November 2014Statement of affairs with form 2.14B (14 pages)
20 November 2014Termination of appointment of Henry Michael Pearson Miles as a director on 16 October 2014 (2 pages)
20 November 2014Termination of appointment of Henry Michael Pearson Miles as a director on 16 October 2014 (2 pages)
17 November 2014Appointment of an administrator (1 page)
17 November 2014Appointment of an administrator (1 page)
27 October 2014Registered office address changed from 103 Wigmore Street London W1U 1QS to 7 More London Riverside London SE1 2RT on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 103 Wigmore Street London W1U 1QS to 7 More London Riverside London SE1 2RT on 27 October 2014 (2 pages)
13 October 2014Termination of appointment of Luciano Tadeu Silva Ramos as a director on 30 June 2014 (1 page)
13 October 2014Termination of appointment of Luciano Tadeu Silva Ramos as a director on 30 June 2014 (1 page)
6 October 2014Registration of charge 054240400017, created on 29 September 2014 (38 pages)
6 October 2014Registration of charge 054240400017, created on 29 September 2014 (38 pages)
21 August 2014Registration of charge 054240400015, created on 12 August 2014 (35 pages)
21 August 2014Registration of charge 054240400014, created on 12 August 2014 (16 pages)
21 August 2014Registration of charge 054240400015, created on 12 August 2014 (35 pages)
21 August 2014Registration of charge 054240400016, created on 12 August 2014 (36 pages)
21 August 2014Registration of charge 054240400016, created on 12 August 2014 (36 pages)
21 August 2014Registration of charge 054240400014, created on 12 August 2014 (16 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (124 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (124 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 May 2014Annual return made up to 14 April 2014 no member list
Statement of capital on 2014-05-01
  • GBP 276,926.555
(9 pages)
1 May 2014Annual return made up to 14 April 2014 no member list
Statement of capital on 2014-05-01
  • GBP 276,926.555
(9 pages)
4 December 2013Registration of charge 054240400013 (12 pages)
4 December 2013Registration of charge 054240400012 (37 pages)
4 December 2013Registration of charge 054240400010 (37 pages)
4 December 2013Registration of charge 054240400011 (20 pages)
4 December 2013Registration of charge 054240400010 (37 pages)
4 December 2013Registration of charge 054240400011 (20 pages)
4 December 2013Registration of charge 054240400012 (37 pages)
4 December 2013Registration of charge 054240400013 (12 pages)
12 November 2013Termination of appointment of Rachel Rhodes as a director (1 page)
12 November 2013Termination of appointment of Rachel Rhodes as a director (1 page)
23 July 2013Registration of charge 054240400009 (22 pages)
23 July 2013Registration of charge 054240400009 (22 pages)
5 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/09/2011
(8 pages)
5 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/09/2011
(8 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase own shares - director's authority 22/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (125 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (125 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/02/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/02/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 22/12/11.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/02/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/06/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 22/12/11.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 18/04/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/09/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/06/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 18/04/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 13/06/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 13/06/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/09/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/02/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/06/12.
(8 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/06/12.
(8 pages)
23 May 2013Termination of appointment of Colin Knight as a director (1 page)
23 May 2013Termination of appointment of Colin Knight as a director (1 page)
15 May 2013Annual return made up to 14 April 2013 no member list (10 pages)
15 May 2013Annual return made up to 14 April 2013 no member list (10 pages)
17 April 2013Registration of charge 054240400008 (37 pages)
17 April 2013Registration of charge 054240400008 (37 pages)
4 April 2013Appointment of Alan Murray Ferguson as a director (2 pages)
4 April 2013Appointment of Alan Murray Ferguson as a director (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (17 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (17 pages)
2 April 2013Termination of appointment of Graham Mascall as a director (1 page)
2 April 2013Particulars of a mortgage or charge / charge no: 6 (17 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 6 (17 pages)
2 April 2013Termination of appointment of Graham Mascall as a director (1 page)
14 March 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 284,261.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
14 March 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 284,261.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
16 December 2012Appointment of Mr Henry Michael Pearson Miles as a director (2 pages)
16 December 2012Appointment of Mr Henry Michael Pearson Miles as a director (2 pages)
22 November 2012Director's details changed for Maurice James Malcolm Groat on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Maurice James Malcolm Groat on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Maurice James Malcolm Groat on 1 November 2012 (2 pages)
10 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 284,261.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
10 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 284,207.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
10 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 284,261.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
10 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 284,207.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
9 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 283,207.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
9 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 283,207.821
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (114 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (114 pages)
17 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 282,207.92
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(7 pages)
17 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 282,207.92
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 April 2012Annual return made up to 14 April 2012 no member list (10 pages)
24 April 2012Annual return made up to 14 April 2012 no member list (10 pages)
23 April 2012Director's details changed for David Graeme Neil Hossie on 13 April 2012 (2 pages)
23 April 2012Director's details changed for David Graeme Neil Hossie on 13 April 2012 (2 pages)
26 March 2012Director's details changed for Rachel Rhodes on 26 March 2012 (2 pages)
26 March 2012Director's details changed for David Graeme Neil Hossie on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Rachel Rhodes on 26 March 2012 (2 pages)
26 March 2012Termination of appointment of Hans Schonwandt as a director (1 page)
26 March 2012Director's details changed for Benjamin James Lee on 26 March 2012 (2 pages)
26 March 2012Director's details changed for David Graeme Neil Hossie on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Colin Joseph Knight on 26 March 2012 (2 pages)
26 March 2012Termination of appointment of Hans Schonwandt as a director (1 page)
26 March 2012Director's details changed for Mr Colin Joseph Knight on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Benjamin James Lee on 26 March 2012 (2 pages)
8 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 281,207.92
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(7 pages)
8 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 281,207.92
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(7 pages)
22 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 281,147.92
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(7 pages)
22 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 281,147.92
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(7 pages)
22 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 227,843.328
  • ANNOTATION A second filed SH01 was registered on 05/07/2013
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 227,843.32701
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 227,843.328
  • ANNOTATION A second filed SH01 was registered on 05/07/2013
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 227,843.328
  • ANNOTATION A second filed SH01 was registered on 05/07/2013
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 227,843.32701
  • ANNOTATION A second filing SH01 was registered on 03/06/13.
(5 pages)
2 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 227,843.33
(6 pages)
2 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 227,843.33
(6 pages)
2 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 227,843.33
(6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 July 2011Registered office address changed from 39 Sloane Street London SW1X 9LP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 39 Sloane Street London SW1X 9LP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 39 Sloane Street London SW1X 9LP on 5 July 2011 (1 page)
20 June 2011Group of companies' accounts made up to 31 December 2010 (93 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (93 pages)
31 May 2011Annual return made up to 14 April 2011 with bulk list of shareholders (24 pages)
31 May 2011Annual return made up to 14 April 2011 with bulk list of shareholders (24 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2011Director's details changed for Maurice James Malcolm Groat on 1 April 2011 (2 pages)
23 May 2011Appointment of Mr Colin John Harris as a director (2 pages)
23 May 2011Director's details changed for Maurice James Malcolm Groat on 1 April 2011 (2 pages)
23 May 2011Director's details changed for Maurice James Malcolm Groat on 1 April 2011 (2 pages)
23 May 2011Appointment of Mr Colin John Harris as a director (2 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Secretary's details changed for Rohit Vinayak Bhoothalingam on 20 April 2011 (1 page)
26 April 2011Secretary's details changed for Rohit Vinayak Bhoothalingam on 20 April 2011 (1 page)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 22,782,333
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 22,782,333
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 22,782,333
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 227,603.329010
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 227,603.329010
(6 pages)
28 March 2011Appointment of Luciano Tadeu Silva Ramos as a director (2 pages)
28 March 2011Appointment of Luciano Tadeu Silva Ramos as a director (2 pages)
14 March 2011Appointment of Benjamin James Lee as a director (2 pages)
14 March 2011Appointment of Benjamin James Lee as a director (2 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 November 2010Director's details changed for David Graeme Neil Hossie on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Rachel Rhodes on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Rachel Rhodes on 24 November 2010 (2 pages)
24 November 2010Director's details changed for David Graeme Neil Hossie on 24 November 2010 (2 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 227,596.66
(6 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 227,596.66
(6 pages)
22 September 2010Director's details changed (2 pages)
22 September 2010Director's details changed (2 pages)
22 September 2010Director's details changed for Mr Colin Joseph Knight on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Colin Joseph Knight on 20 September 2010 (2 pages)
2 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 226,596.66
(6 pages)
2 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 226,596.66
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 226,583.33
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 226,583.33
(6 pages)
5 July 2010Appointment of Graham Mascall as a director (2 pages)
5 July 2010Appointment of Graham Mascall as a director (2 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (84 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (84 pages)
11 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 226,333.33
(7 pages)
11 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 226,333.33
(7 pages)
11 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 226,333.33
(7 pages)
11 May 2010Annual return made up to 14 April 2010 with bulk list of shareholders (16 pages)
11 May 2010Annual return made up to 14 April 2010 with bulk list of shareholders (16 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called 30/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called 30/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 219,333.33
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 219,333.33
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 219,333.33
(6 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 219,243.33
(6 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 219,243.33
(6 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2009Return made up to 14/04/09; full list of members (10 pages)
7 May 2009Return made up to 14/04/09; full list of members (10 pages)
1 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm called on not less than 14DAYS notice 24/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm called on not less than 14DAYS notice 24/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2009Director's change of particulars / hans schonwandt / 01/04/2009 (1 page)
22 April 2009Director's change of particulars / mavrile groat / 01/04/2009 (1 page)
22 April 2009Director's change of particulars / mavrile groat / 01/04/2009 (1 page)
22 April 2009Director's change of particulars / hans schonwandt / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / david hossie / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / rachel rhodes / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / rachel rhodes / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / david hossie / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / david hossie / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / david hossie / 01/04/2009 (1 page)
4 April 2009Group of companies' accounts made up to 31 December 2008 (64 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (64 pages)
10 March 2009Appointment terminated director christopher brown (1 page)
10 March 2009Appointment terminated director christopher brown (1 page)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
8 January 2009Appointment terminated secretary maurice groat (1 page)
8 January 2009Secretary appointed rohit bhoothalingam (1 page)
8 January 2009Appointment terminated secretary maurice groat (1 page)
8 January 2009Secretary appointed rohit bhoothalingam (1 page)
23 December 2008Gbp sr 33794785@2 (2 pages)
23 December 2008Gbp sr 33794785@2 (2 pages)
18 December 2008Particulars of contract relating to shares (2 pages)
18 December 2008Ad 19/11/08\gbp si [email protected]=75.73901\gbp si 33794785@2=67589570\gbp ic 219067.59/67808713.32901\ (2 pages)
18 December 2008Ad 19/11/08\gbp si [email protected]=75.73901\gbp si 33794785@2=67589570\gbp ic 219067.59/67808713.32901\ (2 pages)
18 December 2008Particulars of contract relating to shares (2 pages)
8 December 2008Memorandum and Articles of Association (5 pages)
8 December 2008Memorandum and Articles of Association (5 pages)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
17 November 2008Nc inc already adjusted 10/11/08 (1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
17 November 2008Nc inc already adjusted 10/11/08 (1 page)
11 November 2008Ad 10/11/08-10/11/08\gbp si [email protected]=1000\gbp ic 224127.59/225127.59\ (2 pages)
11 November 2008Ad 10/11/08-10/11/08\gbp si [email protected]=1000\gbp ic 224127.59/225127.59\ (2 pages)
29 October 2008Ad 28/10/08-28/10/08\gbp si [email protected]=5000\gbp ic 218127.59/223127.59\ (2 pages)
29 October 2008Ad 28/10/08-28/10/08\gbp si [email protected]=5000\gbp ic 218127.59/223127.59\ (2 pages)
24 October 2008Ad 22/10/08-22/10/08\gbp si [email protected]=300\gbp ic 212827.59/213127.59\ (2 pages)
24 October 2008Ad 22/10/08-22/10/08\gbp si [email protected]=300\gbp ic 212827.59/213127.59\ (2 pages)
7 October 2008Ad 31/08/08-31/08/08\gbp si [email protected]=500\gbp ic 212527.59/213027.59\ (2 pages)
7 October 2008Ad 31/08/08-31/08/08\gbp si [email protected]=500\gbp ic 212527.59/213027.59\ (2 pages)
23 September 2008Interim accounts made up to 31 August 2008 (10 pages)
23 September 2008Interim accounts made up to 31 August 2008 (10 pages)
18 September 2008Director appointed rachel rhodes (1 page)
18 September 2008Director appointed rachel rhodes (1 page)
2 September 2008Ad 20/08/08-20/08/08\gbp si [email protected]=10000\gbp ic 212027.59/222027.59\ (2 pages)
2 September 2008Ad 20/08/08-20/08/08\gbp si [email protected]=10000\gbp ic 212027.59/222027.59\ (2 pages)
12 August 2008Ad 06/08/08-06/08/08\gbp si [email protected]=180\gbp ic 202647.59/202827.59\ (2 pages)
12 August 2008Ad 06/08/08-06/08/08\gbp si [email protected]=180\gbp ic 202647.59/202827.59\ (2 pages)
11 August 2008Ad 08/08/08-08/08/08\gbp si [email protected]=200\gbp ic 202447.59/202647.59\ (2 pages)
11 August 2008Ad 08/08/08-08/08/08\gbp si [email protected]=200\gbp ic 202447.59/202647.59\ (2 pages)
21 July 2008Ad 18/07/08-18/07/08\gbp si [email protected]=120\gbp ic 201947.59/202067.59\ (2 pages)
21 July 2008Ad 18/07/08-18/07/08\gbp si [email protected]=120\gbp ic 201947.59/202067.59\ (2 pages)
18 July 2008Registered office changed on 18/07/2008 from, 47 charles street, lower ground floor, london, W1J 5EL (1 page)
18 July 2008Registered office changed on 18/07/2008 from, 47 charles street, lower ground floor, london, W1J 5EL (1 page)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
8 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=60\gbp ic 201767.59/201827.59\ (2 pages)
8 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=60\gbp ic 201767.59/201827.59\ (2 pages)
14 April 2008Ad 09/04/08-09/04/08\gbp si [email protected]=322.906\gbp ic 61526.656/61849.562\ (2 pages)
14 April 2008Return made up to 14/04/08; full list of members (23 pages)
14 April 2008Return made up to 14/04/08; full list of members (23 pages)
14 April 2008Ad 09/04/08-09/04/08\gbp si [email protected]=322.906\gbp ic 61526.656/61849.562\ (2 pages)
9 April 2008Group of companies' accounts made up to 31 December 2007 (84 pages)
9 April 2008Group of companies' accounts made up to 31 December 2007 (84 pages)
13 March 2008Ad 11/03/08-11/03/08\gbp si [email protected]=2000\gbp ic 402138/404138\ (2 pages)
13 March 2008Ad 11/03/08-11/03/08\gbp si [email protected]=2000\gbp ic 402138/404138\ (2 pages)
14 January 2008Ad 14/01/08-14/01/08 £ si [email protected]=350 £ ic 401788/402138 (1 page)
14 January 2008Ad 14/01/08-14/01/08 £ si [email protected]=675 £ ic 401113/401788 (1 page)
14 January 2008Ad 14/01/08-14/01/08 £ si [email protected]=675 £ ic 401113/401788 (1 page)
14 January 2008Ad 08/01/07-08/01/07 £ si [email protected]=133 (1 page)
14 January 2008Ad 08/01/07-08/01/07 £ si [email protected]=133 (1 page)
14 January 2008Ad 14/01/08-14/01/08 £ si [email protected]=350 £ ic 401788/402138 (1 page)
8 January 2008Ad 08/01/08-08/01/08 £ si [email protected]=356 £ ic 400757/401113 (1 page)
8 January 2008Ad 08/01/08-08/01/08 £ si [email protected]=356 £ ic 400757/401113 (1 page)
2 December 2007Ad 18/10/07--------- £ si [email protected]=60 £ ic 198025/198085 (2 pages)
2 December 2007Ad 30/04/07--------- £ si [email protected]=15000 £ ic 385757/400757 (2 pages)
2 December 2007Ad 05/11/07--------- £ si [email protected]=24 £ ic 198085/198109 (2 pages)
2 December 2007Ad 27/09/07--------- £ si [email protected]=37648 £ ic 198109/235757 (2 pages)
2 December 2007Ad 30/04/07--------- £ si [email protected]=15000 £ ic 385757/400757 (2 pages)
2 December 2007Ad 27/09/07--------- £ si [email protected]=37648 £ ic 198109/235757 (2 pages)
2 December 2007Ad 30/04/07--------- £ si [email protected]=150000 £ ic 235757/385757 (2 pages)
2 December 2007Ad 05/11/07--------- £ si [email protected]=24 £ ic 198085/198109 (2 pages)
2 December 2007Ad 30/04/07--------- £ si [email protected]=150000 £ ic 235757/385757 (2 pages)
2 December 2007Ad 18/10/07--------- £ si [email protected]=60 £ ic 198025/198085 (2 pages)
21 November 2007Ad 27/09/07-27/09/07 £ si [email protected]=37648 £ ic 160377/198025 (1 page)
21 November 2007Ad 27/09/07-27/09/07 £ si [email protected]=37648 £ ic 160377/198025 (1 page)
14 November 2007Ad 13/11/07-13/11/07 £ si [email protected]=150 £ ic 160227/160377 (1 page)
14 November 2007Ad 13/11/07-13/11/07 £ si [email protected]=150 £ ic 160227/160377 (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
7 November 2007Ad 05/11/07-05/11/07 £ si [email protected]=24 £ ic 160203/160227 (1 page)
7 November 2007Ad 05/11/07-05/11/07 £ si [email protected]=24 £ ic 160203/160227 (1 page)
30 October 2007Ad 18/10/07-18/10/07 £ si [email protected]=60 £ ic 160143/160203 (1 page)
30 October 2007Ad 18/10/07-18/10/07 £ si [email protected]=60 £ ic 160143/160203 (1 page)
15 October 2007Ad 05/10/07-05/10/07 £ si [email protected]=1145 £ ic 158998/160143 (1 page)
15 October 2007Ad 05/10/07-05/10/07 £ si [email protected]=1145 £ ic 158998/160143 (1 page)
20 September 2007Ad 30/06/06--------- £ si [email protected] (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Ad 30/06/06--------- £ si [email protected] (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
19 September 2007Ad 30/06/06--------- £ si [email protected] (3 pages)
19 September 2007Ad 30/06/06--------- £ si [email protected] (3 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
1 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
27 July 2007Group of companies' accounts made up to 31 December 2006 (50 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (50 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
26 June 2007Return made up to 14/04/07; full list of members (17 pages)
26 June 2007Return made up to 14/04/07; full list of members (17 pages)
25 June 2007Ad 30/04/07-30/04/07 £ si [email protected]=15000 £ ic 143998/158998 (1 page)
25 June 2007Ad 30/04/07-30/04/07 £ si [email protected]=15000 £ ic 143998/158998 (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o westbury 2ND floor, 145-157 st john street, london EC1V 4PY (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o westbury 2ND floor, 145-157 st john street, london EC1V 4PY (1 page)
30 April 2007Ad 24/04/07-24/04/07 £ si [email protected]=27112 £ ic 116886/143998 (1 page)
30 April 2007Ad 24/04/07-24/04/07 £ si [email protected]=27112 £ ic 116886/143998 (1 page)
27 March 2007Ad 09/03/07-09/03/07 £ si [email protected]=15350 £ ic 101536/116886 (1 page)
27 March 2007Ad 09/03/07-09/03/07 £ si [email protected]=15350 £ ic 101536/116886 (1 page)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
3 November 2006Ad 20/10/06-20/10/06 £ si [email protected]=72 £ ic 101464/101536 (1 page)
3 November 2006Ad 20/10/06-20/10/06 £ si [email protected]=72 £ ic 101464/101536 (1 page)
24 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
11 September 2006Ad 15/08/06--------- £ si [email protected]=1464 £ ic 100000/101464 (5 pages)
11 September 2006Ad 15/08/06--------- £ si [email protected]=1464 £ ic 100000/101464 (5 pages)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Ad 30/06/06--------- £ si [email protected]=2000 £ ic 98000/100000 (3 pages)
9 August 2006Ad 30/06/06--------- £ si [email protected]=2000 £ ic 98000/100000 (3 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
23 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 June 2006Return made up to 14/04/06; full list of members (7 pages)
6 June 2006Return made up to 14/04/06; full list of members (7 pages)
6 February 2006Ad 11/01/06--------- £ si [email protected]=2000 £ ic 606000/608000 (2 pages)
6 February 2006Ad 11/01/06--------- £ si [email protected]=2000 £ ic 606000/608000 (2 pages)
15 November 2005Ad 27/10/05--------- £ si [email protected]=19200 £ ic 586800/606000 (2 pages)
15 November 2005Ad 27/10/05--------- £ si [email protected]=19200 £ ic 586800/606000 (2 pages)
27 October 2005Ad 14/10/05--------- £ si [email protected]=20000 £ ic 566800/586800 (3 pages)
27 October 2005Ad 14/10/05--------- £ si [email protected]=20000 £ ic 566800/586800 (3 pages)
24 October 2005Ad 12/10/05--------- £ si [email protected]=4800 £ ic 562000/566800 (2 pages)
24 October 2005Ad 12/10/05--------- £ si [email protected]=4800 £ ic 562000/566800 (2 pages)
29 September 2005S-div 20/09/05 (1 page)
29 September 2005S-div 20/09/05 (1 page)
29 September 2005Application to commence business (2 pages)
29 September 2005Application to commence business (2 pages)
29 September 2005Certificate of authorisation to commence business and borrow (1 page)
29 September 2005Certificate of authorisation to commence business and borrow (1 page)
22 September 2005Ad 26/07/05--------- £ si [email protected]=800 £ ic 535600/536400 (2 pages)
22 September 2005Ad 22/07/05--------- £ si [email protected]=25600 £ ic 536400/562000 (3 pages)
22 September 2005Ad 26/07/05--------- £ si [email protected]=800 £ ic 535600/536400 (2 pages)
22 September 2005Ad 22/07/05--------- £ si [email protected]=25600 £ ic 536400/562000 (3 pages)
14 September 2005Conso 22/07/05 (2 pages)
14 September 2005Resolutions
  • RES13 ‐ Consolidated @ £0.002 22/07/05
(4 pages)
14 September 2005Resolutions
  • RES13 ‐ Consolidated @ £0.002 22/07/05
(4 pages)
14 September 2005Conso 22/07/05 (2 pages)
28 July 2005Ad 14/06/05--------- £ si [email protected]=100 £ ic 535500/535600 (2 pages)
28 July 2005Ad 14/06/05--------- £ si [email protected]=100 £ ic 535500/535600 (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 June 2005Ad 28/04/05--------- £ si [email protected]=25499 £ ic 510001/535500 (3 pages)
9 June 2005S-div 28/04/05 (1 page)
9 June 2005S-div 28/04/05 (1 page)
9 June 2005Ad 28/04/05--------- £ si [email protected]=25499 £ ic 510001/535500 (3 pages)
11 May 2005Ad 28/04/05--------- £ si [email protected]=509999 £ ic 2/510001 (3 pages)
11 May 2005Ad 28/04/05--------- £ si [email protected]=509999 £ ic 2/510001 (3 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)