London
SE1 9LQ
Director Name | Mr Robert Thomas Stebbings |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Regional Finance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Kevin Hughes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Brendan Stephen Connolly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Director Name | Mr Stuart Andrew Guy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2005) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | Cramond Chequers Lane Walton On The Hill Surrey KT20 7QD |
Director Name | Mr Nigel James Robinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Hammersmith Road Aberdeen AB10 6NA Scotland |
Director Name | Michael John Richard Hoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2008) |
Role | Engineer |
Correspondence Address | Keepers Cottage Daisleys Lane Little Waltham Chelmsford Essex CM3 3NQ |
Director Name | John Allan Quarrington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2008) |
Role | Marine Consultant |
Correspondence Address | Bridge Cottage 25 Dovers Green Road Reigate Surrey RH2 8PN |
Secretary Name | Mr Brendan Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Director Name | Philp Lenox |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2007) |
Role | Engineer |
Correspondence Address | 16 Avenue Road Witham Essex CM8 2DT |
Secretary Name | Mr Stephen John Monger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Ediths Road Kemsing Sevenoaks Kent TN15 6PT |
Director Name | Mr Stephen John Monger |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Noble House 39 Tabernacle Street London EC2A 4AA |
Director Name | Dr Karl Christian Stromsem |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2008) |
Role | Engineer |
Correspondence Address | Munkedamsveien 79 Oslo N0270 Foreign |
Director Name | Mr Graeme Reid |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cliff View Newtonhill Aberdeen Aberdeenshire AB39 3GX Scotland |
Director Name | Mr Richard Bush |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hammerfield Avenue Aberdeen Aberdeenshire AB10 7FJ Scotland |
Director Name | Mr Ian Dennis Bonnon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Randall Road Chandlers Ford Eastleigh Hampshire SO53 5AJ |
Director Name | Mr Arthur William Stoddart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Noble House 39 Tabernacle Street London EC2A 4AA |
Director Name | Dr Rajapillai Veluppillai Ahilan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 December 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Noble House 39 Tabernacle Street London EC2A 4AA |
Director Name | Mr Pradeep Vamadevan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Bror Anthony Berge |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Mervyn Cajetan Fernandez |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | dnvgl.com |
---|---|
Telephone | 07 885242237 |
Telephone region | Mobile |
Registered Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
375k at £1 | Noble Denton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,853,750 |
Gross Profit | £10,395,024 |
Net Worth | £2,058,335 |
Cash | £3,665,427 |
Current Liabilities | £11,176,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 June 2006 | Delivered on: 6 July 2006 Satisfied on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|
1 November 2023 | Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
22 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
10 August 2023 | Statement of capital following an allotment of shares on 3 August 2023
|
6 September 2022 | Appointment of Mr Kevin Hughes as a director on 1 September 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (35 pages) |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page) |
14 February 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages) |
3 September 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 22 August 2021 (1 page) |
3 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
12 June 2019 | Resolutions
|
4 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
9 January 2019 | Appointment of Mr Pradeep Vamadevan as a director on 9 January 2019 (2 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
7 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages) |
7 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages) |
2 May 2018 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page) |
10 April 2018 | Full accounts made up to 31 December 2016 (31 pages) |
8 February 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages) |
19 December 2017 | Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page) |
26 September 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Jason Smerdon as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Pradeep Vamadevan as a person with significant control on 25 September 2017 (2 pages) |
24 August 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page) |
20 February 2017 | Full accounts made up to 31 December 2015 (31 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (31 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
13 April 2016 | Director's details changed for Bror Anthony Berge on 24 November 2015 (2 pages) |
13 April 2016 | Director's details changed for Bror Anthony Berge on 24 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages) |
29 May 2015 | Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages) |
16 April 2015 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 (2 pages) |
8 April 2015 | Appointment of Pradeep Vamadevan as a director on 13 March 2015 (3 pages) |
8 April 2015 | Appointment of Pradeep Vamadevan as a director on 13 March 2015 (3 pages) |
26 September 2014 | Auditor's resignation (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
1 June 2013 | Termination of appointment of Stephen Monger as a secretary (1 page) |
1 June 2013 | Termination of appointment of Stephen Monger as a director (1 page) |
1 June 2013 | Termination of appointment of Stephen Monger as a secretary (1 page) |
1 June 2013 | Termination of appointment of Stephen Monger as a director (1 page) |
18 December 2012 | Termination of appointment of Rajapillai Ahilan as a director (1 page) |
18 December 2012 | Appointment of Mr Mervyn Cajetan Fernandez as a director (2 pages) |
18 December 2012 | Appointment of Mr Mervyn Cajetan Fernandez as a director (2 pages) |
18 December 2012 | Termination of appointment of Rajapillai Ahilan as a director (1 page) |
14 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Appointment of Dr Rajapillai Veluppillai Ahilan as a director (2 pages) |
23 July 2012 | Termination of appointment of Arthur Stoddart as a director (1 page) |
23 July 2012 | Termination of appointment of Arthur Stoddart as a director (1 page) |
23 July 2012 | Appointment of Dr Rajapillai Veluppillai Ahilan as a director (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Stephen John Monger on 1 March 2010 (2 pages) |
18 July 2011 | Director's details changed for Mr Stephen John Monger on 1 March 2010 (2 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Stephen John Monger on 1 March 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen John Monger on 19 July 2010 (2 pages) |
28 May 2010 | Appointment of Mr Arthur William Stoddart as a director (2 pages) |
28 May 2010 | Appointment of Mr Arthur William Stoddart as a director (2 pages) |
25 May 2010 | Termination of appointment of Graeme Reid as a director (1 page) |
25 May 2010 | Termination of appointment of Graeme Reid as a director (1 page) |
10 December 2009 | Auditor's resignation (2 pages) |
10 December 2009 | Auditor's resignation (2 pages) |
27 November 2009 | Auditor's resignation (2 pages) |
27 November 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 September 2009 | Appointment terminated director ian bonnon (1 page) |
9 September 2009 | Appointment terminated director ian bonnon (1 page) |
20 August 2009 | Director and secretary's change of particulars / stephen monger / 01/05/2009 (1 page) |
20 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 August 2009 | Director and secretary's change of particulars / stephen monger / 01/05/2009 (1 page) |
5 May 2009 | Appointment terminated director richard bush (1 page) |
5 May 2009 | Appointment terminated director richard bush (1 page) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director john quarrington (1 page) |
2 July 2008 | Appointment terminated director michael hoyle (1 page) |
2 July 2008 | Director appointed mr ian bonnon (1 page) |
2 July 2008 | Director appointed mrs richard bush (1 page) |
2 July 2008 | Appointment terminated director rajapillai ahilan (1 page) |
2 July 2008 | Director appointed mrs richard bush (1 page) |
2 July 2008 | Appointment terminated director karl stromsem (1 page) |
2 July 2008 | Appointment terminated director nigel robinson (1 page) |
2 July 2008 | Director appointed mr ian bonnon (1 page) |
2 July 2008 | Appointment terminated director john quarrington (1 page) |
2 July 2008 | Appointment terminated director karl stromsem (1 page) |
2 July 2008 | Appointment terminated director rajapillai ahilan (1 page) |
2 July 2008 | Appointment terminated director michael hoyle (1 page) |
2 July 2008 | Appointment terminated director nigel robinson (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 June 2008 | Director appointed mr graeme reid (1 page) |
17 June 2008 | Director appointed mr graeme reid (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
8 March 2007 | Auditor's resignation (1 page) |
8 March 2007 | Auditor's resignation (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (9 pages) |
6 July 2006 | Particulars of mortgage/charge (9 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
11 November 2005 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: noble house 39 tebernacle street london EC2A 4AA (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: noble house 39 tebernacle street london EC2A 4AA (1 page) |
11 November 2005 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 19/10/05 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 19/10/05--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages) |
8 November 2005 | Ad 19/10/05--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages) |
8 November 2005 | Nc inc already adjusted 19/10/05 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Incorporation (13 pages) |
19 July 2005 | Incorporation (13 pages) |