London
EC4N 7HR
Director Name | Mr Paul Alexander Reed |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 68 King William Street London EC4N 7HR |
Director Name | Mr William Junior Guilherme Doo |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 30/F Prosperity Tower 39 Queen's Road Central Central Hong Kong |
Director Name | Mr Wai Hoi William Doo |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 30/F Prosperity Tower 39 Queen's Road Central Central Hong Kong |
Director Name | Mrs Frances Shin Yee Balaam |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | IT Support |
Country of Residence | England |
Correspondence Address | 68 King William Street London EC4N 7HR |
Secretary Name | Mr Paul Alexander Reed |
---|---|
Status | Current |
Appointed | 03 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 68 King William Street London EC4N 7HR |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2011(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2012) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Yasir Faisal Sharif |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 12 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2014) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | PO Box 14665 Al Sulaimaniyya Riyadh Kingdom Of Saudi Arabia |
Director Name | Mohammed Saad Abdul Bindawood |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 14 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2018) |
Role | CEO |
Country of Residence | Saudi Arabia |
Correspondence Address | Al-Ghudair Riyadh Saudi Arabia |
Director Name | Saad Rabea Al Khabery |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 28 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2019) |
Role | Vice President For Finance,Hr,It |
Country of Residence | Saudi Arabia |
Correspondence Address | Apartment Number 942 King Fahad St, Al-Washam Al-Salihia Tower Riyadh Saudi Arabia |
Director Name | Mr Fahad Hamad M Al-Zomaia |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 15 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Gurnata District P. O. Box 14665 Riyadh 11434 Saudi Arabia |
Director Name | Mr Meshaal Ibrahim Alotaibi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 25 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Oliver John Christian Corlette |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Mark Graham Hatcher |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr John Philip Ruane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 10 New Burlington Street London W1S 3BE |
Secretary Name | Mr Kent Wong |
---|---|
Status | Resigned |
Appointed | 03 November 2021(16 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Wong & Co 2nd Floor, Astoria House 62, Shaftesbury Avenue London W1D 6LT |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 May 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2021) |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Registered Address | 68 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34.9m at £1 | Global Invest 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,005,652 |
Gross Profit | £4,005,652 |
Net Worth | £32,113,876 |
Cash | £5,399,566 |
Current Liabilities | £47,560,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Security agreement relating to the property known as 68 king william street and 42-44 gracechurch street, london, EC4N 7HR with title number NGL787431. For more details, please refer to the instrument. Outstanding |
---|---|
10 September 2019 | Delivered on: 11 September 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Freehold land and buildings known as 68 king william street and 42-44 gracechurch street, london EC4N 7HR registered at hm land registry under title number NGL787431. Outstanding |
12 October 2012 | Delivered on: 17 October 2012 Persons entitled: Manafea Holding Company Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as london & regional (king william st) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 68 king william street and 42-44 gracechurch street london t/no.NGL787431 all buildings fixtures and fixed plant and machinery on it all alterations and additions and the benefit of any covenants see image for full details. Outstanding |
29 November 2005 | Delivered on: 5 December 2005 Persons entitled: The Bank of New York (As Borrower Security Trustee) as Agent and Trustee for the Beneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, the borrower or any guarantor to any beneficiary on any under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 68 king william street and 42-44 gracechurch street, london t/n NGL787431. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 July 2005 | Delivered on: 4 August 2005 Satisfied on: 11 May 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture 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: F/H property with t/no NGL787431 being 68 king william street and 42-44 gracechurch street london. By way of fixed charge the interest in all fittings plant equipment machinery tools vehicles furniture and other tangible movable property, any investment, any hedging agreement, goodwill and uncalled capital and all cash at bank. See the mortgage charge document for full details. Fully Satisfied |
22 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 December 2021 (18 pages) |
25 April 2022 | Registration of charge 054959480005, created on 22 April 2022 (70 pages) |
20 April 2022 | Resolutions
|
20 April 2022 | Memorandum and Articles of Association (28 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
11 November 2021 | Appointment of Mr Paul Alexander Reed as a secretary on 3 November 2021 (2 pages) |
11 November 2021 | Satisfaction of charge 054959480004 in full (1 page) |
11 November 2021 | Termination of appointment of Kent Wong as a secretary on 3 November 2021 (1 page) |
10 November 2021 | Withdrawal of a person with significant control statement on 10 November 2021 (2 pages) |
10 November 2021 | Notification of The Gateway to London City Ltd as a person with significant control on 3 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Mark Graham Hatcher as a director on 3 November 2021 (1 page) |
9 November 2021 | Appointment of Mr Huw Richard Jenkins as a director on 3 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of John Philip Ruane as a director on 3 November 2021 (1 page) |
8 November 2021 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Wong & Co 2nd Floor, Astoria House 62 Shaftesbury Avenue London W1D 6LT on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Paul Alexander Reed as a director on 3 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Wai Hoi William Doo as a director on 3 November 2021 (2 pages) |
8 November 2021 | Appointment of Mrs Frances Shin Yee Balaam as a director on 3 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Kent Wong as a secretary on 3 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 3 November 2021 (1 page) |
8 November 2021 | Appointment of Mr William Junior Guilherme Doo as a director on 3 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Oliver John Christian Corlette as a director on 3 November 2021 (1 page) |
17 September 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
3 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
23 August 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
2 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
15 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
5 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
28 June 2021 | Director's details changed for Mr Mark Graham Hatcher on 23 June 2021 (2 pages) |
8 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
13 May 2021 | Second filing of a statement of capital following an allotment of shares on 22 April 2021
|
12 May 2021 | Second filing of a statement of capital following an allotment of shares on 15 January 2021
|
10 May 2021 | Second filing of a statement of capital following an allotment of shares on 1 December 2020
|
7 May 2021 | Second filing of a statement of capital following an allotment of shares on 16 June 2020
|
29 April 2021 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
2 April 2021 | Resolutions
|
19 January 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
2 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
13 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
9 July 2020 | Director's details changed for Mr Oliver John Christian Corlette on 7 March 2020 (2 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
17 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
17 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
30 October 2019 | Resolutions
|
14 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Statement by Directors (2 pages) |
10 October 2019 | Solvency Statement dated 09/10/19 (2 pages) |
10 October 2019 | Statement of capital on 10 October 2019
|
11 September 2019 | Registration of charge 054959480004, created on 10 September 2019 (49 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 7 June 2019 (1 page) |
7 June 2019 | Appointment of Alter Domus (Uk) Limited as a secretary on 28 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Vistra Cosec Limited as a secretary on 28 May 2019 (1 page) |
30 April 2019 | Satisfaction of charge 3 in full (4 pages) |
25 April 2019 | Appointment of Mark Graham Hatcher as a director on 5 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Meshaal Ibrahim Alotaibi as a director on 5 April 2019 (1 page) |
25 April 2019 | Appointment of Mr John Philip Ruane as a director on 5 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Oliver John Christian Corlette as a director on 5 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Saad Rabea Al Khabery as a director on 5 April 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
21 March 2019 | Termination of appointment of Fahad Hamad M Al-Zomaia as a director on 25 October 2018 (1 page) |
21 March 2019 | Appointment of Mr Meshaal Ibrahim Alotaibi as a director on 25 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
7 September 2018 | Satisfaction of charge 2 in full (4 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Fahad Hamad M Al-Zomaia as a director on 15 March 2018 (2 pages) |
7 June 2018 | Termination of appointment of Mohammed Saad Abdul Bindawood as a director on 15 March 2018 (1 page) |
7 June 2018 | Termination of appointment of Mohammed Saad Abdul Bindawood as a director on 15 March 2018 (1 page) |
18 January 2018 | Auditor's resignation (2 pages) |
28 November 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 February 2017 | Auditor's resignation (1 page) |
3 February 2017 | Auditor's resignation (1 page) |
9 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 November 2016 | Amended full accounts made up to 30 September 2015 (13 pages) |
22 November 2016 | Amended full accounts made up to 30 September 2015 (13 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
30 September 2014 | Appointment of Saad Rabea Al Khabery as a director on 28 September 2014 (2 pages) |
30 September 2014 | Appointment of Saad Rabea Al Khabery as a director on 28 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Yasir Faisal Sharif as a director on 28 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Yasir Faisal Sharif as a director on 28 September 2014 (1 page) |
10 September 2014 | Appointment of Mohammed Saad Abdul Bindawood as a director on 14 August 2014 (3 pages) |
10 September 2014 | Appointment of Mohammed Saad Abdul Bindawood as a director on 14 August 2014 (3 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
9 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
9 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Richard Luck as a secretary (2 pages) |
18 October 2012 | Company name changed london & regional (king william st) LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
18 October 2012 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (2 pages) |
18 October 2012 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Appointment of Yasir Faisal Sharif as a director (3 pages) |
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (2 pages) |
18 October 2012 | Company name changed london & regional (king william st) LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Termination of appointment of Leonard Sebastian as a director (2 pages) |
18 October 2012 | Appointment of Yasir Faisal Sharif as a director (3 pages) |
18 October 2012 | Termination of appointment of Leonard Sebastian as a director (2 pages) |
18 October 2012 | Termination of appointment of Richard Luck as a secretary (2 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 July 2011 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
22 July 2011 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W1YW (1 page) |
21 July 2009 | Accounts made up to 30 September 2008 (13 pages) |
21 July 2009 | Accounts made up to 30 September 2008 (13 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (13 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed
|
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
25 July 2006 | Accounts made up to 30 September 2005 (13 pages) |
25 July 2006 | Accounts made up to 30 September 2005 (13 pages) |
24 July 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
24 July 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
4 August 2005 | Particulars of mortgage/charge (8 pages) |
4 August 2005 | Particulars of mortgage/charge (8 pages) |
28 July 2005 | Ad 18/07/05--------- £ si 34851000@1=34851000 £ ic 1/34851001 (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Nc inc already adjusted 15/07/05 (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Nc inc already adjusted 15/07/05 (1 page) |
28 July 2005 | Ad 18/07/05--------- £ si 34851000@1=34851000 £ ic 1/34851001 (2 pages) |
25 July 2005 | New director appointed (8 pages) |
25 July 2005 | New director appointed (8 pages) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
19 July 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (13 pages) |
30 June 2005 | Incorporation (13 pages) |