Henley-On-Thames
RG9 4PH
Director Name | Mr Craig Douglas Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | Indonesia |
Correspondence Address | Green Place Rotherfield Greys Henley-On-Thames RG9 4PH |
Director Name | Mr Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Green Place Rotherfield Greys Henley-On-Thames RG9 4PH |
Director Name | Mr Sanjeev Bansal |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Green Place Rotherfield Greys Henley-On-Thames RG9 4PH |
Director Name | Ms Teo Chang Suang |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 31 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Green Place Rotherfield Greys Henley-On-Thames RG9 4PH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Andrew Liam Cochran |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2008) |
Role | Oil And Gas |
Country of Residence | England |
Correspondence Address | 21 Sulivan Road London SW6 3DT |
Director Name | Dr Nicholas John Cooper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2011) |
Role | Oil And Gass |
Country of Residence | England |
Correspondence Address | 5th Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Graeme Menzies |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Great Pulteney Street London W1F 9LT |
Secretary Name | Moira Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2007) |
Role | Solicitor |
Correspondence Address | 5 Turnoak Park St Leonards Hill Berkshire SL4 4UN |
Secretary Name | Martin Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2008) |
Role | Secretary |
Correspondence Address | 7 Cavendish Court Cavendish Road Weybridge Surrey KT13 0JN |
Secretary Name | Mr Douglas Jaffray Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor 21 Palmer Street London SW1H 0AD |
Director Name | Dr Jonathan Michael Copus |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Great Pulteney Street London W1F 9LT |
Secretary Name | Charles Lawrence Morgan |
---|---|
Status | Resigned |
Appointed | 28 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 25 Great Pulteney Street London W1F 9LT |
Director Name | Mr William Emil Taylor |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 25 Great Pulteney Street London W1F 9LT |
Director Name | Mr William Emil Taylor |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Great Pulteney Street London W1F 9LT |
Director Name | John Alec McMurtrie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2017) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 123 Victoria Street London SW1E 6DE |
Director Name | Dr William George Higgs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ophir Energy Plc Level 4 123 Victoria Street London SW1E 3DE |
Director Name | Dr Nicholas John Cooper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ophir Energy Plc Level 4 123 Victoria Street London SW1E 3DE |
Director Name | Mr Anthony John Rouse |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Philip Laing |
---|---|
Status | Resigned |
Appointed | 08 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Level 4 123 Victoria Street London SW1E 6DE |
Director Name | Dr Oliver Francis Quinn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 123 Victoria Street London SW1E 6DE |
Director Name | Mr Anthony John Mulgrove |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Wilton Road London SW1V 1LW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.salamanderenergy.com |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £251,560 |
Net Worth | £1,306,252 |
Current Liabilities | £78,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
21 December 2012 | Delivered on: 2 January 2013 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: A new york law governed pledge agreement Secured details: All monies due or to become due from all or any of the transaction parties to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the pledged collateral being all of the limited partnership interests, membership interests and shares of capital stock see image for full details. Outstanding |
31 May 2011 | Delivered on: 14 June 2011 Satisfied on: 29 December 2012 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: U.S. pledge agreement Secured details: All monies due or to become due from all or any of the credit parties to all or any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in and right of set-off against the pledged collateral meaning all of the limited partnership interests, membership interest and shares of capital stock (the "equity interests") of each issuer listed in the pledge agreement see image for full details. Fully Satisfied |
19 February 2010 | Delivered on: 24 February 2010 Satisfied on: 18 June 2011 Persons entitled: Bnp Paribas Singapore Branch Classification: A pledge agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in and right off against the partnership interests see image for full details. Fully Satisfied |
30 June 2008 | Delivered on: 3 July 2008 Satisfied on: 18 June 2011 Persons entitled: Bnp Paribas, Singapore Branch (The Security Trustee) Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in and right of set-off against the partnership interests see image for full details. Fully Satisfied |
12 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Ms Teo Chang Suang as a director on 31 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from 3rd Floor 25 Wilton Road London SW1V 1LW England to Green Place Rotherfield Greys Henley-on-Thames RG9 4PH on 19 March 2020 (1 page) |
5 February 2020 | Termination of appointment of Philip Laing as a secretary on 31 January 2020 (1 page) |
5 February 2020 | Termination of appointment of Anthony John Mulgrove as a director on 31 January 2020 (1 page) |
17 December 2019 | Elect to keep the directors' register information on the public register (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 August 2019 | Appointment of Mr Roberto Lorato as a director on 31 July 2019 (2 pages) |
1 August 2019 | Appointment of Mr Sanjeev Bansal as a director on 31 July 2019 (2 pages) |
23 July 2019 | Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE to 3rd Floor 25 Wilton Road London SW1V 1LW on 23 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Oliver Francis Quinn as a director on 12 July 2019 (1 page) |
10 July 2019 | Satisfaction of charge 054904040005 in full (4 pages) |
28 May 2019 | Appointment of Mr Craig Douglas Stewart as a director on 22 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Anthony John Rouse as a director on 21 May 2019 (1 page) |
28 May 2019 | Appointment of Ms Krista . as a director on 22 May 2019 (2 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Termination of appointment of Nicholas John Cooper as a director on 6 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of John Alec Mcmurtrie as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Anthony John Mulgrove as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Anthony John Mulgrove as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of John Alec Mcmurtrie as a director on 31 December 2017 (1 page) |
27 September 2017 | Appointment of Dr Oliver Francis Quinn as a director on 7 August 2017 (2 pages) |
27 September 2017 | Appointment of Dr Oliver Francis Quinn as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of William George Higgs as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of William George Higgs as a director on 7 August 2017 (1 page) |
17 July 2017 | Satisfaction of charge 4 in full (4 pages) |
17 July 2017 | Satisfaction of charge 4 in full (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Registration of charge 054904040005, created on 30 June 2017 (31 pages) |
5 July 2017 | Registration of charge 054904040005, created on 30 June 2017 (31 pages) |
26 June 2017 | Notification of Salamander Energy (S.E. Asia) Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Salamander Energy (S.E. Asia) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Salamander Energy (S.E. Asia) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 January 2016 | Termination of appointment of a secretary (1 page) |
19 January 2016 | Termination of appointment of a secretary (1 page) |
18 January 2016 | Appointment of Mr Philip Laing as a secretary on 8 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Philip Laing as a secretary on 8 January 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 May 2015 | Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on 23 May 2015 (1 page) |
23 May 2015 | Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on 23 May 2015 (1 page) |
6 March 2015 | Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Dr William George Higgs as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Dr William George Higgs as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Dr William George Higgs as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Anthony John Rouse as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Graeme Menzies as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Anthony John Rouse as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Graeme Menzies as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Anthony John Rouse as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of James Graeme Menzies as a director on 2 March 2015 (1 page) |
19 December 2014 | Statement of company's objects (2 pages) |
19 December 2014 | Statement of company's objects (2 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
2 October 2014 | Appointment of John Alec Mcmurtrie as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of William Emil Taylor as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of William Emil Taylor as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of John Alec Mcmurtrie as a director on 30 September 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 February 2014 | Appointment of Mr William Emil Taylor as a director (2 pages) |
17 February 2014 | Appointment of Mr William Emil Taylor as a director (2 pages) |
7 February 2014 | Termination of appointment of Anthony Rouse as a director (1 page) |
7 February 2014 | Termination of appointment of Anthony Rouse as a director (1 page) |
2 September 2013 | Appointment of Charles Lawrence Morgan as a secretary (2 pages) |
2 September 2013 | Appointment of Charles Lawrence Morgan as a secretary (2 pages) |
29 August 2013 | Appointment of Dr Jonathan Michael Copus as a director (2 pages) |
29 August 2013 | Appointment of Dr Jonathan Michael Copus as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from 5Th Floor 21 Palmer Street London SW1H 0AD on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 5Th Floor 21 Palmer Street London SW1H 0AD on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Anthony John Rouse on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Anthony John Rouse on 26 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Anthony John Rouse on 22 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Anthony John Rouse on 22 February 2012 (2 pages) |
2 August 2011 | Termination of appointment of Douglas Barrie as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Douglas Barrie as a secretary (2 pages) |
23 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr James Graeme Menzies on 24 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr James Graeme Menzies on 24 June 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
15 June 2011 | Memorandum and Articles of Association (20 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Duplicate mortgage certificatecharge no:3 (10 pages) |
15 June 2011 | Memorandum and Articles of Association (20 pages) |
15 June 2011 | Duplicate mortgage certificatecharge no:3 (10 pages) |
15 June 2011 | Resolutions
|
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 June 2011 | Termination of appointment of Nicholas Cooper as a director (2 pages) |
8 June 2011 | Appointment of Anthony Rouse as a director (3 pages) |
8 June 2011 | Appointment of Anthony Rouse as a director (3 pages) |
8 June 2011 | Termination of appointment of Nicholas Cooper as a director (2 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 February 2010 | Duplicate mortgage certificatecharge no:2 (12 pages) |
26 February 2010 | Duplicate mortgage certificatecharge no:2 (12 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 October 2009 | Director's details changed for Dr Nicholas John Cooper on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Douglas Barrie on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr James Graeme Menzies on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Douglas Barrie on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr James Graeme Menzies on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Nicholas John Cooper on 19 October 2009 (2 pages) |
12 August 2009 | Secretary's change of particulars / douglas barrie / 12/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / douglas barrie / 12/08/2009 (1 page) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 January 2009 | Appointment terminated director andrew cochran (1 page) |
19 January 2009 | Appointment terminated director andrew cochran (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Secretary appointed douglas barrie (2 pages) |
21 October 2008 | Appointment terminated secretary martin smith (1 page) |
21 October 2008 | Appointment terminated secretary martin smith (1 page) |
21 October 2008 | Secretary appointed douglas barrie (2 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: third floor 13-15 carteret street london SW1H 9DJ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: third floor 13-15 carteret street london SW1H 9DJ (1 page) |
3 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
14 April 2007 | Full accounts made up to 31 December 2005 (8 pages) |
14 April 2007 | Full accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 5 ellesmere road east twickenham middlesex TW1 2DJ (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 5 ellesmere road east twickenham middlesex TW1 2DJ (1 page) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Memorandum and Articles of Association (18 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
2 August 2005 | Memorandum and Articles of Association (18 pages) |
26 July 2005 | Company name changed sackplace LIMITED\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed sackplace LIMITED\certificate issued on 26/07/05 (2 pages) |
24 June 2005 | Incorporation (25 pages) |
24 June 2005 | Incorporation (25 pages) |