Company NameJadestone Energy (Pht Gp) Limited
Company StatusActive
Company Number05490404
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)
Previous NamesSackplace Limited and Salamander Energy (Holdco) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMs Krista .
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndonesian
StatusCurrent
Appointed22 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceIndonesia
Correspondence AddressGreen Place Rotherfield Greys
Henley-On-Thames
RG9 4PH
Director NameMr Craig Douglas Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed22 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceIndonesia
Correspondence AddressGreen Place Rotherfield Greys
Henley-On-Thames
RG9 4PH
Director NameMr Roberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed31 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressGreen Place Rotherfield Greys
Henley-On-Thames
RG9 4PH
Director NameMr Sanjeev Bansal
Date of BirthMay 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed31 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressGreen Place Rotherfield Greys
Henley-On-Thames
RG9 4PH
Director NameMs Teo Chang Suang
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed31 March 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGreen Place Rotherfield Greys
Henley-On-Thames
RG9 4PH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Andrew Liam Cochran
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleOil And Gas
Country of ResidenceEngland
Correspondence Address21 Sulivan Road
London
SW6 3DT
Director NameDr Nicholas John Cooper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2011)
RoleOil And Gass
Country of ResidenceEngland
Correspondence Address5th Floor
21 Palmer Street
London
SW1H 0AD
Director NameMr James Graeme Menzies
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25
Great Pulteney Street
London
W1F 9LT
Secretary NameMoira Butcher
NationalityBritish
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2007)
RoleSolicitor
Correspondence Address5 Turnoak Park
St Leonards Hill
Berkshire
SL4 4UN
Secretary NameMartin Charles Smith
NationalityBritish
StatusResigned
Appointed04 July 2007(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2008)
RoleSecretary
Correspondence Address7 Cavendish Court
Cavendish Road
Weybridge
Surrey
KT13 0JN
Secretary NameMr Douglas Jaffray Barrie
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor
21 Palmer Street
London
SW1H 0AD
Director NameDr Jonathan Michael Copus
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25
Great Pulteney Street
London
W1F 9LT
Secretary NameCharles Lawrence Morgan
StatusResigned
Appointed28 August 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address4th Floor
25 Great Pulteney Street
London
W1F 9LT
Director NameMr William Emil Taylor
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 25 Great Pulteney Street
London
W1F 9LT
Director NameMr William Emil Taylor
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Great Pulteney Street
London
W1F 9LT
Director NameJohn Alec McMurtrie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 123 Victoria Street
London
SW1E 6DE
Director NameDr William George Higgs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOphir Energy Plc Level 4
123 Victoria Street
London
SW1E 3DE
Director NameDr Nicholas John Cooper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOphir Energy Plc Level 4
123 Victoria Street
London
SW1E 3DE
Director NameMr Anthony John Rouse
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 123 Victoria Street
London
SW1E 6DE
Secretary NameMr Philip Laing
StatusResigned
Appointed08 January 2016(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressLevel 4 123 Victoria Street
London
SW1E 6DE
Director NameDr Oliver Francis Quinn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 123 Victoria Street
London
SW1E 6DE
Director NameMr Anthony John Mulgrove
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Wilton Road
London
SW1V 1LW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.salamanderenergy.com

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£251,560
Net Worth£1,306,252
Current Liabilities£78,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

30 June 2017Delivered on: 5 July 2017
Persons entitled: Crédit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 December 2012Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

12 October 2020Full accounts made up to 31 December 2019 (23 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 March 2020Appointment of Ms Teo Chang Suang as a director on 31 March 2020 (2 pages)
19 March 2020Registered 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 2020Termination of appointment of Philip Laing as a secretary on 31 January 2020 (1 page)
5 February 2020Termination of appointment of Anthony John Mulgrove as a director on 31 January 2020 (1 page)
17 December 2019Elect to keep the directors' register information on the public register (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
1 August 2019Appointment of Mr Roberto Lorato as a director on 31 July 2019 (2 pages)
1 August 2019Appointment of Mr Sanjeev Bansal as a director on 31 July 2019 (2 pages)
23 July 2019Registered 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 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Oliver Francis Quinn as a director on 12 July 2019 (1 page)
10 July 2019Satisfaction of charge 054904040005 in full (4 pages)
28 May 2019Appointment of Mr Craig Douglas Stewart as a director on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Anthony John Rouse as a director on 21 May 2019 (1 page)
28 May 2019Appointment of Ms Krista . as a director on 22 May 2019 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
16 July 2018Termination of appointment of Nicholas John Cooper as a director on 6 July 2018 (1 page)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 January 2018Termination of appointment of John Alec Mcmurtrie as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Anthony John Mulgrove as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Anthony John Mulgrove as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of John Alec Mcmurtrie as a director on 31 December 2017 (1 page)
27 September 2017Appointment of Dr Oliver Francis Quinn as a director on 7 August 2017 (2 pages)
27 September 2017Appointment of Dr Oliver Francis Quinn as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of William George Higgs as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of William George Higgs as a director on 7 August 2017 (1 page)
17 July 2017Satisfaction of charge 4 in full (4 pages)
17 July 2017Satisfaction of charge 4 in full (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Registration of charge 054904040005, created on 30 June 2017 (31 pages)
5 July 2017Registration of charge 054904040005, created on 30 June 2017 (31 pages)
26 June 2017Notification of Salamander Energy (S.E. Asia) Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Salamander Energy (S.E. Asia) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Salamander Energy (S.E. Asia) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(7 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(7 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 January 2016Termination of appointment of a secretary (1 page)
19 January 2016Termination of appointment of a secretary (1 page)
18 January 2016Appointment of Mr Philip Laing as a secretary on 8 January 2016 (2 pages)
18 January 2016Appointment of Mr Philip Laing as a secretary on 8 January 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
23 May 2015Registered 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 2015Registered 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 2015Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Dr William George Higgs as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 (2 pages)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Dr William George Higgs as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Dr William George Higgs as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Anthony John Rouse as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of James Graeme Menzies as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Anthony John Rouse as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of James Graeme Menzies as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Anthony John Rouse as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 (1 page)
5 March 2015Termination of appointment of James Graeme Menzies as a director on 2 March 2015 (1 page)
19 December 2014Statement of company's objects (2 pages)
19 December 2014Statement of company's objects (2 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
2 October 2014Appointment of John Alec Mcmurtrie as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of William Emil Taylor as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of William Emil Taylor as a director on 30 September 2014 (1 page)
2 October 2014Appointment of John Alec Mcmurtrie as a director on 30 September 2014 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
17 February 2014Appointment of Mr William Emil Taylor as a director (2 pages)
17 February 2014Appointment of Mr William Emil Taylor as a director (2 pages)
7 February 2014Termination of appointment of Anthony Rouse as a director (1 page)
7 February 2014Termination of appointment of Anthony Rouse as a director (1 page)
2 September 2013Appointment of Charles Lawrence Morgan as a secretary (2 pages)
2 September 2013Appointment of Charles Lawrence Morgan as a secretary (2 pages)
29 August 2013Appointment of Dr Jonathan Michael Copus as a director (2 pages)
29 August 2013Appointment of Dr Jonathan Michael Copus as a director (2 pages)
26 July 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 July 2012Full accounts made up to 31 December 2011 (17 pages)
31 July 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from 5Th Floor 21 Palmer Street London SW1H 0AD on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 5Th Floor 21 Palmer Street London SW1H 0AD on 26 March 2012 (1 page)
26 March 2012Director's details changed for Anthony John Rouse on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Anthony John Rouse on 26 March 2012 (2 pages)
12 March 2012Director's details changed for Anthony John Rouse on 22 February 2012 (2 pages)
12 March 2012Director's details changed for Anthony John Rouse on 22 February 2012 (2 pages)
2 August 2011Termination of appointment of Douglas Barrie as a secretary (2 pages)
2 August 2011Termination of appointment of Douglas Barrie as a secretary (2 pages)
23 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr James Graeme Menzies on 24 June 2011 (2 pages)
22 July 2011Director's details changed for Mr James Graeme Menzies on 24 June 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
15 June 2011Memorandum and Articles of Association (20 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor agreement 20/05/2011
(3 pages)
15 June 2011Duplicate mortgage certificatecharge no:3 (10 pages)
15 June 2011Memorandum and Articles of Association (20 pages)
15 June 2011Duplicate mortgage certificatecharge no:3 (10 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor agreement 20/05/2011
(3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 June 2011Termination of appointment of Nicholas Cooper as a director (2 pages)
8 June 2011Appointment of Anthony Rouse as a director (3 pages)
8 June 2011Appointment of Anthony Rouse as a director (3 pages)
8 June 2011Termination of appointment of Nicholas Cooper as a director (2 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
26 February 2010Duplicate mortgage certificatecharge no:2 (12 pages)
26 February 2010Duplicate mortgage certificatecharge no:2 (12 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 October 2009Director's details changed for Dr Nicholas John Cooper on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Douglas Barrie on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr James Graeme Menzies on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Douglas Barrie on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr James Graeme Menzies on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Nicholas John Cooper on 19 October 2009 (2 pages)
12 August 2009Secretary's change of particulars / douglas barrie / 12/08/2009 (1 page)
12 August 2009Secretary's change of particulars / douglas barrie / 12/08/2009 (1 page)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
19 January 2009Appointment terminated director andrew cochran (1 page)
19 January 2009Appointment terminated director andrew cochran (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Secretary appointed douglas barrie (2 pages)
21 October 2008Appointment terminated secretary martin smith (1 page)
21 October 2008Appointment terminated secretary martin smith (1 page)
21 October 2008Secretary appointed douglas barrie (2 pages)
18 August 2008Return made up to 24/06/08; full list of members (4 pages)
18 August 2008Return made up to 24/06/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
16 August 2007Registered office changed on 16/08/07 from: third floor 13-15 carteret street london SW1H 9DJ (1 page)
16 August 2007Registered office changed on 16/08/07 from: third floor 13-15 carteret street london SW1H 9DJ (1 page)
3 August 2007Return made up to 24/06/07; full list of members (2 pages)
3 August 2007Return made up to 24/06/07; full list of members (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
14 April 2007Full accounts made up to 31 December 2005 (8 pages)
14 April 2007Full accounts made up to 31 December 2005 (8 pages)
7 July 2006Return made up to 24/06/06; full list of members (7 pages)
7 July 2006Return made up to 24/06/06; full list of members (7 pages)
16 November 2005Registered office changed on 16/11/05 from: 5 ellesmere road east twickenham middlesex TW1 2DJ (1 page)
16 November 2005Registered office changed on 16/11/05 from: 5 ellesmere road east twickenham middlesex TW1 2DJ (1 page)
11 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2005Memorandum and Articles of Association (18 pages)
2 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 10 upper bank street london E14 5JJ (1 page)
2 August 2005Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 10 upper bank street london E14 5JJ (1 page)
2 August 2005Memorandum and Articles of Association (18 pages)
26 July 2005Company name changed sackplace LIMITED\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed sackplace LIMITED\certificate issued on 26/07/05 (2 pages)
24 June 2005Incorporation (25 pages)
24 June 2005Incorporation (25 pages)