London
SE1 2RT
Director Name | Sir Nicholas Cosmo Bonsor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liscombe House Liscombe Park Leighton Buzzard Bedfordshire LU7 0JN |
Director Name | Mr Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Rohit Vinayak Bhoothalingam |
---|---|
Status | Closed |
Appointed | 05 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 July 2017) |
Role | Company Director |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Benjamin James William Lee |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Colin John Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(6 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 July 2017) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Christopher Richard Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Mining Entrepreneur |
Correspondence Address | 43 St Stephens Road London E3 5JD |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Mr Colin Joseph Knight |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Hans Kristian Schonwandt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Secretary Name | Maurice James Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Rachel Rhodes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mr Graham Edward Mascall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Vine Road East Molesley Surrey KT8 9LF |
Director Name | Luciano Tadeu Silva Ramos |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mr Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.londonmining.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74087500 |
Telephone region | London |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £78,823,145 |
Gross Profit | £5,244,197 |
Net Worth | £66,885,257 |
Cash | £60,576,659 |
Current Liabilities | £131,044,132 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2017 | Final Gazette dissolved following liquidation (1 page) |
30 April 2017 | Notice of move from Administration to Dissolution (18 pages) |
30 April 2017 | Notice of move from Administration to Dissolution (18 pages) |
4 April 2017 | Administrator's progress report to 28 February 2017 (18 pages) |
4 April 2017 | Administrator's progress report to 28 February 2017 (18 pages) |
31 October 2016 | Administrator's progress report to 31 August 2016 (18 pages) |
31 October 2016 | Administrator's progress report to 31 August 2016 (18 pages) |
28 October 2016 | Notice of extension of period of Administration (1 page) |
28 October 2016 | Notice of extension of period of Administration (1 page) |
5 May 2016 | Administrator's progress report to 25 March 2016 (17 pages) |
5 May 2016 | Administrator's progress report to 25 March 2016 (17 pages) |
22 October 2015 | Administrator's progress report to 25 September 2015 (15 pages) |
22 October 2015 | Notice of extension of period of Administration (1 page) |
22 October 2015 | Administrator's progress report to 25 September 2015 (15 pages) |
22 October 2015 | Notice of extension of period of Administration (1 page) |
28 May 2015 | Administrator's progress report to 15 April 2015 (20 pages) |
28 May 2015 | Administrator's progress report to 15 April 2015 (20 pages) |
3 February 2015 | Termination of appointment of Alan Murray Ferguson as a director on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan Murray Ferguson as a director on 20 January 2015 (2 pages) |
9 January 2015 | Notice of deemed approval of proposals (1 page) |
9 January 2015 | Notice of deemed approval of proposals (1 page) |
22 December 2014 | Statement of administrator's proposal (31 pages) |
22 December 2014 | Statement of administrator's proposal (31 pages) |
21 November 2014 | Statement of affairs with form 2.14B (14 pages) |
21 November 2014 | Statement of affairs with form 2.14B (14 pages) |
20 November 2014 | Termination of appointment of Henry Michael Pearson Miles as a director on 16 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Henry Michael Pearson Miles as a director on 16 October 2014 (2 pages) |
17 November 2014 | Appointment of an administrator (1 page) |
17 November 2014 | Appointment of an administrator (1 page) |
27 October 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Luciano Tadeu Silva Ramos as a director on 30 June 2014 (1 page) |
13 October 2014 | Termination of appointment of Luciano Tadeu Silva Ramos as a director on 30 June 2014 (1 page) |
6 October 2014 | Registration of charge 054240400017, created on 29 September 2014 (38 pages) |
6 October 2014 | Registration of charge 054240400017, created on 29 September 2014 (38 pages) |
21 August 2014 | Registration of charge 054240400015, created on 12 August 2014 (35 pages) |
21 August 2014 | Registration of charge 054240400014, created on 12 August 2014 (16 pages) |
21 August 2014 | Registration of charge 054240400015, created on 12 August 2014 (35 pages) |
21 August 2014 | Registration of charge 054240400016, created on 12 August 2014 (36 pages) |
21 August 2014 | Registration of charge 054240400016, created on 12 August 2014 (36 pages) |
21 August 2014 | Registration of charge 054240400014, created on 12 August 2014 (16 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (124 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (124 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
1 May 2014 | Annual return made up to 14 April 2014 no member list Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 April 2014 no member list Statement of capital on 2014-05-01
|
4 December 2013 | Registration of charge 054240400013 (12 pages) |
4 December 2013 | Registration of charge 054240400012 (37 pages) |
4 December 2013 | Registration of charge 054240400010 (37 pages) |
4 December 2013 | Registration of charge 054240400011 (20 pages) |
4 December 2013 | Registration of charge 054240400010 (37 pages) |
4 December 2013 | Registration of charge 054240400011 (20 pages) |
4 December 2013 | Registration of charge 054240400012 (37 pages) |
4 December 2013 | Registration of charge 054240400013 (12 pages) |
12 November 2013 | Termination of appointment of Rachel Rhodes as a director (1 page) |
12 November 2013 | Termination of appointment of Rachel Rhodes as a director (1 page) |
23 July 2013 | Registration of charge 054240400009 (22 pages) |
23 July 2013 | Registration of charge 054240400009 (22 pages) |
5 July 2013 | Second filing of SH01 previously delivered to Companies House
|
5 July 2013 | Second filing of SH01 previously delivered to Companies House
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (125 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (125 pages) |
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
23 May 2013 | Termination of appointment of Colin Knight as a director (1 page) |
23 May 2013 | Termination of appointment of Colin Knight as a director (1 page) |
15 May 2013 | Annual return made up to 14 April 2013 no member list (10 pages) |
15 May 2013 | Annual return made up to 14 April 2013 no member list (10 pages) |
17 April 2013 | Registration of charge 054240400008 (37 pages) |
17 April 2013 | Registration of charge 054240400008 (37 pages) |
4 April 2013 | Appointment of Alan Murray Ferguson as a director (2 pages) |
4 April 2013 | Appointment of Alan Murray Ferguson as a director (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
2 April 2013 | Termination of appointment of Graham Mascall as a director (1 page) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
2 April 2013 | Termination of appointment of Graham Mascall as a director (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 17 September 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 17 September 2012
|
16 December 2012 | Appointment of Mr Henry Michael Pearson Miles as a director (2 pages) |
16 December 2012 | Appointment of Mr Henry Michael Pearson Miles as a director (2 pages) |
22 November 2012 | Director's details changed for Maurice James Malcolm Groat on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Maurice James Malcolm Groat on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Maurice James Malcolm Groat on 1 November 2012 (2 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (114 pages) |
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (114 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
2 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 April 2012 | Annual return made up to 14 April 2012 no member list (10 pages) |
24 April 2012 | Annual return made up to 14 April 2012 no member list (10 pages) |
23 April 2012 | Director's details changed for David Graeme Neil Hossie on 13 April 2012 (2 pages) |
23 April 2012 | Director's details changed for David Graeme Neil Hossie on 13 April 2012 (2 pages) |
26 March 2012 | Director's details changed for Rachel Rhodes on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for David Graeme Neil Hossie on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Rachel Rhodes on 26 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Hans Schonwandt as a director (1 page) |
26 March 2012 | Director's details changed for Benjamin James Lee on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for David Graeme Neil Hossie on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Colin Joseph Knight on 26 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Hans Schonwandt as a director (1 page) |
26 March 2012 | Director's details changed for Mr Colin Joseph Knight on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Benjamin James Lee on 26 March 2012 (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
25 July 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 July 2011 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 5 July 2011 (1 page) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (93 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (93 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with bulk list of shareholders (24 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with bulk list of shareholders (24 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
23 May 2011 | Director's details changed for Maurice James Malcolm Groat on 1 April 2011 (2 pages) |
23 May 2011 | Appointment of Mr Colin John Harris as a director (2 pages) |
23 May 2011 | Director's details changed for Maurice James Malcolm Groat on 1 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Maurice James Malcolm Groat on 1 April 2011 (2 pages) |
23 May 2011 | Appointment of Mr Colin John Harris as a director (2 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Secretary's details changed for Rohit Vinayak Bhoothalingam on 20 April 2011 (1 page) |
26 April 2011 | Secretary's details changed for Rohit Vinayak Bhoothalingam on 20 April 2011 (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
28 March 2011 | Appointment of Luciano Tadeu Silva Ramos as a director (2 pages) |
28 March 2011 | Appointment of Luciano Tadeu Silva Ramos as a director (2 pages) |
14 March 2011 | Appointment of Benjamin James Lee as a director (2 pages) |
14 March 2011 | Appointment of Benjamin James Lee as a director (2 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 November 2010 | Director's details changed for David Graeme Neil Hossie on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Rachel Rhodes on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Rachel Rhodes on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for David Graeme Neil Hossie on 24 November 2010 (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
22 September 2010 | Director's details changed (2 pages) |
22 September 2010 | Director's details changed (2 pages) |
22 September 2010 | Director's details changed for Mr Colin Joseph Knight on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Colin Joseph Knight on 20 September 2010 (2 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
5 July 2010 | Appointment of Graham Mascall as a director (2 pages) |
5 July 2010 | Appointment of Graham Mascall as a director (2 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (84 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (84 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
11 May 2010 | Annual return made up to 14 April 2010 with bulk list of shareholders (16 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with bulk list of shareholders (16 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (10 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (10 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
22 April 2009 | Director's change of particulars / hans schonwandt / 01/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / mavrile groat / 01/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / mavrile groat / 01/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / hans schonwandt / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / david hossie / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / rachel rhodes / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / rachel rhodes / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / david hossie / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / david hossie / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / david hossie / 01/04/2009 (1 page) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (64 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (64 pages) |
10 March 2009 | Appointment terminated director christopher brown (1 page) |
10 March 2009 | Appointment terminated director christopher brown (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Appointment terminated secretary maurice groat (1 page) |
8 January 2009 | Secretary appointed rohit bhoothalingam (1 page) |
8 January 2009 | Appointment terminated secretary maurice groat (1 page) |
8 January 2009 | Secretary appointed rohit bhoothalingam (1 page) |
23 December 2008 | Gbp sr 33794785@2 (2 pages) |
23 December 2008 | Gbp sr 33794785@2 (2 pages) |
18 December 2008 | Particulars of contract relating to shares (2 pages) |
18 December 2008 | Ad 19/11/08\gbp si [email protected]=75.73901\gbp si 33794785@2=67589570\gbp ic 219067.59/67808713.32901\ (2 pages) |
18 December 2008 | Ad 19/11/08\gbp si [email protected]=75.73901\gbp si 33794785@2=67589570\gbp ic 219067.59/67808713.32901\ (2 pages) |
18 December 2008 | Particulars of contract relating to shares (2 pages) |
8 December 2008 | Memorandum and Articles of Association (5 pages) |
8 December 2008 | Memorandum and Articles of Association (5 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Nc inc already adjusted 10/11/08 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Nc inc already adjusted 10/11/08 (1 page) |
11 November 2008 | Ad 10/11/08-10/11/08\gbp si [email protected]=1000\gbp ic 224127.59/225127.59\ (2 pages) |
11 November 2008 | Ad 10/11/08-10/11/08\gbp si [email protected]=1000\gbp ic 224127.59/225127.59\ (2 pages) |
29 October 2008 | Ad 28/10/08-28/10/08\gbp si [email protected]=5000\gbp ic 218127.59/223127.59\ (2 pages) |
29 October 2008 | Ad 28/10/08-28/10/08\gbp si [email protected]=5000\gbp ic 218127.59/223127.59\ (2 pages) |
24 October 2008 | Ad 22/10/08-22/10/08\gbp si [email protected]=300\gbp ic 212827.59/213127.59\ (2 pages) |
24 October 2008 | Ad 22/10/08-22/10/08\gbp si [email protected]=300\gbp ic 212827.59/213127.59\ (2 pages) |
7 October 2008 | Ad 31/08/08-31/08/08\gbp si [email protected]=500\gbp ic 212527.59/213027.59\ (2 pages) |
7 October 2008 | Ad 31/08/08-31/08/08\gbp si [email protected]=500\gbp ic 212527.59/213027.59\ (2 pages) |
23 September 2008 | Interim accounts made up to 31 August 2008 (10 pages) |
23 September 2008 | Interim accounts made up to 31 August 2008 (10 pages) |
18 September 2008 | Director appointed rachel rhodes (1 page) |
18 September 2008 | Director appointed rachel rhodes (1 page) |
2 September 2008 | Ad 20/08/08-20/08/08\gbp si [email protected]=10000\gbp ic 212027.59/222027.59\ (2 pages) |
2 September 2008 | Ad 20/08/08-20/08/08\gbp si [email protected]=10000\gbp ic 212027.59/222027.59\ (2 pages) |
12 August 2008 | Ad 06/08/08-06/08/08\gbp si [email protected]=180\gbp ic 202647.59/202827.59\ (2 pages) |
12 August 2008 | Ad 06/08/08-06/08/08\gbp si [email protected]=180\gbp ic 202647.59/202827.59\ (2 pages) |
11 August 2008 | Ad 08/08/08-08/08/08\gbp si [email protected]=200\gbp ic 202447.59/202647.59\ (2 pages) |
11 August 2008 | Ad 08/08/08-08/08/08\gbp si [email protected]=200\gbp ic 202447.59/202647.59\ (2 pages) |
21 July 2008 | Ad 18/07/08-18/07/08\gbp si [email protected]=120\gbp ic 201947.59/202067.59\ (2 pages) |
21 July 2008 | Ad 18/07/08-18/07/08\gbp si [email protected]=120\gbp ic 201947.59/202067.59\ (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from, 47 charles street, lower ground floor, london, W1J 5EL (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from, 47 charles street, lower ground floor, london, W1J 5EL (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
8 May 2008 | Ad 07/05/08-07/05/08\gbp si [email protected]=60\gbp ic 201767.59/201827.59\ (2 pages) |
8 May 2008 | Ad 07/05/08-07/05/08\gbp si [email protected]=60\gbp ic 201767.59/201827.59\ (2 pages) |
14 April 2008 | Ad 09/04/08-09/04/08\gbp si [email protected]=322.906\gbp ic 61526.656/61849.562\ (2 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (23 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (23 pages) |
14 April 2008 | Ad 09/04/08-09/04/08\gbp si [email protected]=322.906\gbp ic 61526.656/61849.562\ (2 pages) |
9 April 2008 | Group of companies' accounts made up to 31 December 2007 (84 pages) |
9 April 2008 | Group of companies' accounts made up to 31 December 2007 (84 pages) |
13 March 2008 | Ad 11/03/08-11/03/08\gbp si [email protected]=2000\gbp ic 402138/404138\ (2 pages) |
13 March 2008 | Ad 11/03/08-11/03/08\gbp si [email protected]=2000\gbp ic 402138/404138\ (2 pages) |
14 January 2008 | Ad 14/01/08-14/01/08 £ si [email protected]=350 £ ic 401788/402138 (1 page) |
14 January 2008 | Ad 14/01/08-14/01/08 £ si [email protected]=675 £ ic 401113/401788 (1 page) |
14 January 2008 | Ad 14/01/08-14/01/08 £ si [email protected]=675 £ ic 401113/401788 (1 page) |
14 January 2008 | Ad 08/01/07-08/01/07 £ si [email protected]=133 (1 page) |
14 January 2008 | Ad 08/01/07-08/01/07 £ si [email protected]=133 (1 page) |
14 January 2008 | Ad 14/01/08-14/01/08 £ si [email protected]=350 £ ic 401788/402138 (1 page) |
8 January 2008 | Ad 08/01/08-08/01/08 £ si [email protected]=356 £ ic 400757/401113 (1 page) |
8 January 2008 | Ad 08/01/08-08/01/08 £ si [email protected]=356 £ ic 400757/401113 (1 page) |
2 December 2007 | Ad 18/10/07--------- £ si [email protected]=60 £ ic 198025/198085 (2 pages) |
2 December 2007 | Ad 30/04/07--------- £ si [email protected]=15000 £ ic 385757/400757 (2 pages) |
2 December 2007 | Ad 05/11/07--------- £ si [email protected]=24 £ ic 198085/198109 (2 pages) |
2 December 2007 | Ad 27/09/07--------- £ si [email protected]=37648 £ ic 198109/235757 (2 pages) |
2 December 2007 | Ad 30/04/07--------- £ si [email protected]=15000 £ ic 385757/400757 (2 pages) |
2 December 2007 | Ad 27/09/07--------- £ si [email protected]=37648 £ ic 198109/235757 (2 pages) |
2 December 2007 | Ad 30/04/07--------- £ si [email protected]=150000 £ ic 235757/385757 (2 pages) |
2 December 2007 | Ad 05/11/07--------- £ si [email protected]=24 £ ic 198085/198109 (2 pages) |
2 December 2007 | Ad 30/04/07--------- £ si [email protected]=150000 £ ic 235757/385757 (2 pages) |
2 December 2007 | Ad 18/10/07--------- £ si [email protected]=60 £ ic 198025/198085 (2 pages) |
21 November 2007 | Ad 27/09/07-27/09/07 £ si [email protected]=37648 £ ic 160377/198025 (1 page) |
21 November 2007 | Ad 27/09/07-27/09/07 £ si [email protected]=37648 £ ic 160377/198025 (1 page) |
14 November 2007 | Ad 13/11/07-13/11/07 £ si [email protected]=150 £ ic 160227/160377 (1 page) |
14 November 2007 | Ad 13/11/07-13/11/07 £ si [email protected]=150 £ ic 160227/160377 (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
7 November 2007 | Ad 05/11/07-05/11/07 £ si [email protected]=24 £ ic 160203/160227 (1 page) |
7 November 2007 | Ad 05/11/07-05/11/07 £ si [email protected]=24 £ ic 160203/160227 (1 page) |
30 October 2007 | Ad 18/10/07-18/10/07 £ si [email protected]=60 £ ic 160143/160203 (1 page) |
30 October 2007 | Ad 18/10/07-18/10/07 £ si [email protected]=60 £ ic 160143/160203 (1 page) |
15 October 2007 | Ad 05/10/07-05/10/07 £ si [email protected]=1145 £ ic 158998/160143 (1 page) |
15 October 2007 | Ad 05/10/07-05/10/07 £ si [email protected]=1145 £ ic 158998/160143 (1 page) |
20 September 2007 | Ad 30/06/06--------- £ si [email protected] (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Ad 30/06/06--------- £ si [email protected] (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Ad 30/06/06--------- £ si [email protected] (3 pages) |
19 September 2007 | Ad 30/06/06--------- £ si [email protected] (3 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 14/04/07; full list of members (17 pages) |
26 June 2007 | Return made up to 14/04/07; full list of members (17 pages) |
25 June 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=15000 £ ic 143998/158998 (1 page) |
25 June 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=15000 £ ic 143998/158998 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o westbury 2ND floor, 145-157 st john street, london EC1V 4PY (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o westbury 2ND floor, 145-157 st john street, london EC1V 4PY (1 page) |
30 April 2007 | Ad 24/04/07-24/04/07 £ si [email protected]=27112 £ ic 116886/143998 (1 page) |
30 April 2007 | Ad 24/04/07-24/04/07 £ si [email protected]=27112 £ ic 116886/143998 (1 page) |
27 March 2007 | Ad 09/03/07-09/03/07 £ si [email protected]=15350 £ ic 101536/116886 (1 page) |
27 March 2007 | Ad 09/03/07-09/03/07 £ si [email protected]=15350 £ ic 101536/116886 (1 page) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
3 November 2006 | Ad 20/10/06-20/10/06 £ si [email protected]=72 £ ic 101464/101536 (1 page) |
3 November 2006 | Ad 20/10/06-20/10/06 £ si [email protected]=72 £ ic 101464/101536 (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
11 September 2006 | Ad 15/08/06--------- £ si [email protected]=1464 £ ic 100000/101464 (5 pages) |
11 September 2006 | Ad 15/08/06--------- £ si [email protected]=1464 £ ic 100000/101464 (5 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Ad 30/06/06--------- £ si [email protected]=2000 £ ic 98000/100000 (3 pages) |
9 August 2006 | Ad 30/06/06--------- £ si [email protected]=2000 £ ic 98000/100000 (3 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
23 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
6 February 2006 | Ad 11/01/06--------- £ si [email protected]=2000 £ ic 606000/608000 (2 pages) |
6 February 2006 | Ad 11/01/06--------- £ si [email protected]=2000 £ ic 606000/608000 (2 pages) |
15 November 2005 | Ad 27/10/05--------- £ si [email protected]=19200 £ ic 586800/606000 (2 pages) |
15 November 2005 | Ad 27/10/05--------- £ si [email protected]=19200 £ ic 586800/606000 (2 pages) |
27 October 2005 | Ad 14/10/05--------- £ si [email protected]=20000 £ ic 566800/586800 (3 pages) |
27 October 2005 | Ad 14/10/05--------- £ si [email protected]=20000 £ ic 566800/586800 (3 pages) |
24 October 2005 | Ad 12/10/05--------- £ si [email protected]=4800 £ ic 562000/566800 (2 pages) |
24 October 2005 | Ad 12/10/05--------- £ si [email protected]=4800 £ ic 562000/566800 (2 pages) |
29 September 2005 | S-div 20/09/05 (1 page) |
29 September 2005 | S-div 20/09/05 (1 page) |
29 September 2005 | Application to commence business (2 pages) |
29 September 2005 | Application to commence business (2 pages) |
29 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
29 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 2005 | Ad 26/07/05--------- £ si [email protected]=800 £ ic 535600/536400 (2 pages) |
22 September 2005 | Ad 22/07/05--------- £ si [email protected]=25600 £ ic 536400/562000 (3 pages) |
22 September 2005 | Ad 26/07/05--------- £ si [email protected]=800 £ ic 535600/536400 (2 pages) |
22 September 2005 | Ad 22/07/05--------- £ si [email protected]=25600 £ ic 536400/562000 (3 pages) |
14 September 2005 | Conso 22/07/05 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Conso 22/07/05 (2 pages) |
28 July 2005 | Ad 14/06/05--------- £ si [email protected]=100 £ ic 535500/535600 (2 pages) |
28 July 2005 | Ad 14/06/05--------- £ si [email protected]=100 £ ic 535500/535600 (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
9 June 2005 | Ad 28/04/05--------- £ si [email protected]=25499 £ ic 510001/535500 (3 pages) |
9 June 2005 | S-div 28/04/05 (1 page) |
9 June 2005 | S-div 28/04/05 (1 page) |
9 June 2005 | Ad 28/04/05--------- £ si [email protected]=25499 £ ic 510001/535500 (3 pages) |
11 May 2005 | Ad 28/04/05--------- £ si [email protected]=509999 £ ic 2/510001 (3 pages) |
11 May 2005 | Ad 28/04/05--------- £ si [email protected]=509999 £ ic 2/510001 (3 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
14 April 2005 | Incorporation (16 pages) |
14 April 2005 | Incorporation (16 pages) |