Company NameEarly Equity Plc
DirectorsGregory Collier and Jonathan Ian Symonds
Company StatusActive
Company Number05531552
CategoryPublic Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Previous NameEarly Equity Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Collier
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bacon Lane
Hayling Island
Hampshire
PO11 0DN
Secretary NameMr David Anthony Little
StatusCurrent
Appointed31 August 2017(12 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMr Jonathan Ian Symonds
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(15 years, 7 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceEngland
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMr Mark Nicholas Watson-Mitchell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2007)
RoleInvestment Research
Country of ResidenceUnited Kingdom
Correspondence Address88 Thomas More House
Barbican
London
EC2Y 8BU
Secretary NameMs Melissa Jane Gilmour
NationalityNew Zealander
StatusResigned
Appointed20 March 2006(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Albion Drive
London
E8 4LX
Director NameSteven Daniel Sher
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed21 August 2006(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address12 Willowmead
Chigwell
Essex
IG7 6JR
Secretary NameMargaret Elizabeth Keane
NationalityIrish
StatusResigned
Appointed21 August 2006(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2007)
RoleAccountant
Correspondence Address7 Edward Road
North Harrow
Middlesex
HA2 6QB
Secretary NameMr Franciscus Johannes Maria Timmermans
NationalityDutch
StatusResigned
Appointed25 April 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19a Connaught Road
London
N4 4NT
Director NameMr Robert Philip Painting
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Director NameMs Melissa Jane Gilmour
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 July 2007(1 year, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 August 2007)
RoleResearcher
Country of ResidenceEngland
Correspondence Address13c Albion Drive
London
E8 4LX
Director NameMr Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Ravenhurst Road
Birmingham
West Midlands
B17 9HS
Director NameSir Bernard Philip Zissman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Petersham Place
Richmond Hill Road
Birmingham
West Midlands
B15 3RY
Secretary NameMr Robert Philip Painting
NationalityBritish
StatusResigned
Appointed31 July 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Director NameMr Jonathan Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Trent Valley Road
Lichfield
WS13 6EZ
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Paul Eugene Rewrie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lowick Court
Moulton Village
Northampton
Northamptonshire
NN3 7TZ
Secretary NameMr Jonathan Bradley Hoare
StatusResigned
Appointed20 February 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameJie Lim Hui
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySingaporean
StatusResigned
Appointed23 May 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address21 Tavistock Avenue
Singapore
555123
Director NameChristopher Neo
Date of BirthApril 1986 (Born 38 years ago)
NationalitySingaporean
StatusResigned
Appointed17 July 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameSiew Lian Chua
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed07 March 2014(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameLian Hing Tee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed27 May 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMr Ajay Kumar Rajpal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMs Tee Wong Pheng
Date of BirthMay 1969 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed17 September 2019(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMs Tracy Jane Davy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameABA Corporate Directors Limited (Corporation)
StatusResigned
Appointed07 September 2007(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
Correspondence AddressEdgbaston House
Duchess Place
Birmingham
West Midlands
B16 8NH

Contact

Websiteearly-equity.com
Telephone020 32866388
Telephone regionLondon

Location

Registered Address59 - 60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
87.60%
-
12m at £0.001Gaea Resources LTD
4.86%
Ordinary
11.5m at £0.001Hui Jie Lim
4.66%
Ordinary
5m at £0.001Lawshare Nominees LTD
2.03%
Ordinary
2.1m at £0.001Jim Nominees LTD A/c Jarvis
0.86%
Ordinary

Financials

Year2014
Net Worth£82,527
Cash£9,399
Current Liabilities£91,799

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return1 July 2021 (2 years, 9 months ago)
Next Return Due15 July 2022 (overdue)

Filing History

9 March 2021Statement of capital following an allotment of shares on 18 November 2020
  • GBP 958,114.784
(3 pages)
9 March 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 958,114.784
(3 pages)
9 March 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 958,114.784
(3 pages)
4 February 2021Termination of appointment of Lian Hing Tee as a director on 1 February 2021 (1 page)
4 February 2021Termination of appointment of Siew Lian Chua as a director on 1 February 2021 (1 page)
15 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 958,114.78
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 836,836.84
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 938,374.78
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 897,859.9
(3 pages)
24 September 2020Appointment of Ms Tracy Jane Davy as a director on 24 September 2020 (2 pages)
16 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Tee Wong Pheng as a director on 9 June 2020 (1 page)
20 July 2020Termination of appointment of Ajay Kumar Rajpal as a director on 7 July 2020 (1 page)
3 March 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
18 September 2019Appointment of Ms Tee Wong Pheng as a director on 17 September 2019 (2 pages)
18 September 2019Appointment of Mr Ajay Kumar Rajpal as a director on 17 September 2019 (2 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 July 2019Director's details changed for Lian Hing Tee on 9 July 2019 (2 pages)
4 March 2019Purchase of own shares. (3 pages)
4 March 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 819,387.002
(4 pages)
20 February 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 997,123.006
(3 pages)
30 January 2019Second filing of the annual return made up to 1 July 2014 (22 pages)
30 January 2019Second filing of the annual return made up to 1 July 2013 (22 pages)
8 January 2019Registered office address changed from , 30 Percy Street, London, W1T 2DB to 59 - 60 Russell Square London WC1B 4HP on 8 January 2019 (1 page)
5 December 2018Group of companies' accounts made up to 31 August 2018 (29 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 26 October 2012
  • GBP 422,123.005
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 952,956.339
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 14 August 2017
  • GBP 824,623.005
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 29 November 2015
  • GBP 809,623.005
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 13 February 2015
  • GBP 674,623.005
(7 pages)
3 December 2018Second filing of a statement of capital following an allotment of shares on 18 April 2013
  • GBP 424,623.005
(7 pages)
30 November 2018Second filing of the annual return made up to 1 July 2015 (19 pages)
29 November 2018Second filing of Confirmation Statement dated 01/07/2016 (6 pages)
29 November 2018Second filing of Confirmation Statement dated 01/07/2017 (8 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 1 July 2018 with no updates (48 pages)
29 October 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 809,623.005
(3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Group of companies' accounts made up to 31 August 2017 (29 pages)
19 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 775,220.34
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018
(4 pages)
15 November 2017Appointment of Mr David Anthony Little as a secretary on 31 August 2017 (2 pages)
15 November 2017Appointment of Mr David Anthony Little as a secretary on 31 August 2017 (2 pages)
14 November 2017Termination of appointment of Jonathan Bradley Hoare as a secretary on 31 August 2017 (1 page)
14 November 2017Termination of appointment of Jonathan Bradley Hoare as a secretary on 31 August 2017 (1 page)
22 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 646,887
(4 pages)
22 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 646,887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018
(4 pages)
27 July 2017Confirmation statement made on 1 July 2017 with updates (28 pages)
27 July 2017Confirmation statement made on 1 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/11/2018
(29 pages)
24 January 2017Group of companies' accounts made up to 31 August 2016 (28 pages)
24 January 2017Group of companies' accounts made up to 31 August 2016 (28 pages)
12 January 2017Termination of appointment of Christopher Neo as a director on 30 April 2015 (2 pages)
12 January 2017Termination of appointment of Christopher Neo as a director on 30 April 2015 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Trading status of shares) was registered on 29/11/2018.
(5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
9 June 2016Appointment of Lian Hing Tee as a director on 27 May 2016 (3 pages)
9 June 2016Appointment of Lian Hing Tee as a director on 27 May 2016 (3 pages)
9 February 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
9 February 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
1 February 2016Statement of capital following an allotment of shares on 29 November 2015
  • GBP 631,887
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 29 November 2015
  • GBP 631,887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018
(5 pages)
29 January 2016Statement of capital following an allotment of shares on 13 February 2015
  • GBP 496,887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018
(5 pages)
29 January 2016Statement of capital following an allotment of shares on 13 February 2015
  • GBP 496,887
(4 pages)
13 July 2015Annual return made up to 1 July 2015 no member list
Statement of capital on 2015-07-13
  • GBP 246,887.001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2018.
(16 pages)
13 July 2015Annual return made up to 1 July 2015 no member list
Statement of capital on 2015-07-13
  • GBP 246,887.001
(15 pages)
13 July 2015Annual return made up to 1 July 2015 no member list
Statement of capital on 2015-07-13
  • GBP 246,887.001
(15 pages)
16 April 2015Full accounts made up to 31 August 2014 (28 pages)
16 April 2015Full accounts made up to 31 August 2014 (28 pages)
15 August 2014Annual return made up to 1 July 2014 no member list
Statement of capital on 2014-08-15
  • GBP 246,887.001
(5 pages)
15 August 2014Annual return made up to 1 July 2014 no member list
Statement of capital on 2014-08-15
  • GBP 246,887.001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2019.
(6 pages)
15 August 2014Annual return made up to 1 July 2014 no member list
Statement of capital on 2014-08-15
  • GBP 246,887.001
(5 pages)
5 June 2014Full accounts made up to 31 August 2013 (31 pages)
5 June 2014Full accounts made up to 31 August 2013 (31 pages)
27 May 2014Appointment of Siew Lian Chua as a director (2 pages)
27 May 2014Termination of appointment of Jie Lim Hui as a director (1 page)
27 May 2014Termination of appointment of Jie Lim Hui as a director (1 page)
27 May 2014Appointment of Siew Lian Chua as a director (2 pages)
20 February 2014Amended full accounts made up to 31 August 2012 (35 pages)
20 February 2014Amended full accounts made up to 31 August 2012 (35 pages)
6 September 2013Registered office address changed from , 31 Harley Street, London, W1G 9QS, United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
29 July 2013Annual return made up to 1 July 2013 no member list
Statement of capital on 2013-07-29
  • GBP 246,887.001
(16 pages)
29 July 2013Annual return made up to 1 July 2013 no member list
Statement of capital on 2013-07-29
  • GBP 246,887.001
(16 pages)
29 July 2013Annual return made up to 1 July 2013 no member list
Statement of capital on 2013-07-29
  • GBP 246,887.001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2019.
(17 pages)
14 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 246,887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018
(5 pages)
14 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 246,887
(4 pages)
5 March 2013Group of companies' accounts made up to 31 August 2012 (43 pages)
5 March 2013Group of companies' accounts made up to 31 August 2012 (43 pages)
4 January 2013Section 519 (1 page)
4 January 2013Section 519 (1 page)
21 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 244,387.001
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 244,387.001
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2018
(5 pages)
23 October 2012Sub-division of shares on 1 October 2012 (4 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/10/2012
(67 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/10/2012
(67 pages)
23 October 2012Sub-division of shares on 1 October 2012 (4 pages)
23 October 2012Sub-division of shares on 1 October 2012 (4 pages)
1 August 2012Appointment of Mr Christopher Neo as a director (2 pages)
1 August 2012Appointment of Mr Christopher Neo as a director (2 pages)
27 July 2012Appointment of Christopher Neo as a director (2 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 July 2012Appointment of Christopher Neo as a director (2 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Paul Rewrie as a director (1 page)
6 June 2012Termination of appointment of Paul Rewrie as a director (1 page)
6 June 2012Appointment of Jie Lim Hui as a director (2 pages)
6 June 2012Appointment of Mr Gregory Collier as a director (2 pages)
6 June 2012Termination of appointment of Jonathan Bradley Hoare as a director (1 page)
6 June 2012Appointment of Jie Lim Hui as a director (2 pages)
6 June 2012Termination of appointment of Jonathan Bradley Hoare as a director (1 page)
6 June 2012Appointment of Mr Gregory Collier as a director (2 pages)
20 April 2012Registered office address changed from 2Nd Floor 37 Bennetts Hill Birmingham B2 5SN United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from , 2nd Floor 37 Bennetts Hill, Birmingham, B2 5SN, United Kingdom on 20 April 2012 (1 page)
1 March 2012Full accounts made up to 31 August 2011 (24 pages)
1 March 2012Full accounts made up to 31 August 2011 (24 pages)
27 February 2012Appointment of Mr Paul Eugene Rewrie as a director (2 pages)
27 February 2012Appointment of Mr Jonathan Bradley Hoare as a director (2 pages)
27 February 2012Termination of appointment of Robert Painting as a secretary (1 page)
27 February 2012Termination of appointment of Robert Painting as a director (1 page)
27 February 2012Termination of appointment of Robert Painting as a director (1 page)
27 February 2012Termination of appointment of Jonathan Hall as a director (1 page)
27 February 2012Appointment of Mr Paul Eugene Rewrie as a director (2 pages)
27 February 2012Termination of appointment of Jonathan Hall as a director (1 page)
27 February 2012Appointment of Mr Jonathan Bradley Hoare as a director (2 pages)
27 February 2012Termination of appointment of Robert Painting as a secretary (1 page)
27 February 2012Appointment of Mr Jonathan Bradley Hoare as a secretary (2 pages)
27 February 2012Appointment of Mr Jonathan Bradley Hoare as a secretary (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
27 January 2011Full accounts made up to 31 August 2010 (26 pages)
27 January 2011Full accounts made up to 31 August 2010 (26 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 February 2010Registered office address changed from , the Old Borough Hall 8 Borough Court, Grammar School Lane, Halesowen, West Midlands, B63 3SW on 18 February 2010 (1 page)
18 February 2010Registered office address changed from the Old Borough Hall 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 18 February 2010 (1 page)
10 February 2010Full accounts made up to 31 August 2009 (27 pages)
10 February 2010Full accounts made up to 31 August 2009 (27 pages)
20 October 2009Termination of appointment of Bernard Zissman as a director (1 page)
20 October 2009Termination of appointment of Bernard Zissman as a director (1 page)
7 September 2009Director appointed mr jonathan hall (2 pages)
7 September 2009Director appointed mr jonathan hall (2 pages)
5 August 2009Appointment terminated secretary franciscus timmermans (1 page)
5 August 2009Return made up to 01/07/09; full list of members (5 pages)
5 August 2009Appointment terminated secretary franciscus timmermans (1 page)
5 August 2009Return made up to 01/07/09; full list of members (5 pages)
4 August 2009Secretary appointed mr robert philip painting (1 page)
4 August 2009Secretary appointed mr robert philip painting (1 page)
31 July 2009Appointment terminated secretary aba corporate directors LIMITED (1 page)
31 July 2009Appointment terminated director neil mackay (1 page)
31 July 2009Appointment terminated secretary aba corporate directors LIMITED (1 page)
31 July 2009Appointment terminated director neil mackay (1 page)
10 February 2009Full accounts made up to 31 August 2008 (19 pages)
10 February 2009Full accounts made up to 31 August 2008 (19 pages)
9 December 2008Registered office changed on 09/12/2008 from, edgbaston house, 3 duchess place, birmingham, B16 8NH (1 page)
9 December 2008Registered office changed on 09/12/2008 from edgbaston house 3 duchess place birmingham B16 8NH (1 page)
10 September 2008Return made up to 01/07/08; full list of members (14 pages)
10 September 2008Return made up to 01/07/08; full list of members (14 pages)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2008Full accounts made up to 31 August 2007 (16 pages)
1 April 2008Full accounts made up to 31 August 2007 (16 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
21 October 2007Ad 16/10/07--------- £ si [email protected]=2850 £ ic 130000/132850 (3 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=15000 £ ic 115000/130000 (2 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=2850 £ ic 130000/132850 (3 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=40000 £ ic 157170/197170 (2 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=15000 £ ic 115000/130000 (2 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=24320 £ ic 132850/157170 (5 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=24320 £ ic 132850/157170 (5 pages)
21 October 2007Ad 16/10/07--------- £ si [email protected]=40000 £ ic 157170/197170 (2 pages)
13 September 2007Ad 13/07/07--------- £ si [email protected]=114999 £ ic 1/115000 (4 pages)
13 September 2007Ad 13/07/07--------- £ si [email protected]=114999 £ ic 1/115000 (4 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: 1 carthusian street london EC1M 6DZ (1 page)
6 September 2007Registered office changed on 06/09/07 from: 1 carthusian street, london, EC1M 6DZ (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2007S-div 13/07/07 (1 page)
23 August 2007Nc inc already adjusted 13/07/07 (2 pages)
23 August 2007S-div 13/07/07 (1 page)
23 August 2007Nc inc already adjusted 13/07/07 (2 pages)
17 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
17 July 2007Re-registration of Memorandum and Articles (51 pages)
17 July 2007Auditor's statement (1 page)
17 July 2007Auditor's statement (1 page)
17 July 2007Declaration on reregistration from private to PLC (1 page)
17 July 2007Auditor's report (1 page)
17 July 2007Balance Sheet (2 pages)
17 July 2007Balance Sheet (2 pages)
17 July 2007Re-registration of Memorandum and Articles (51 pages)
17 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Auditor's report (1 page)
17 July 2007Application for reregistration from private to PLC (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Application for reregistration from private to PLC (1 page)
17 July 2007Declaration on reregistration from private to PLC (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
9 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: addworth PLC, 126 aldersgate street, london, EC1A 4JQ (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: addworth PLC 126 aldersgate street london EC1A 4JQ (1 page)
25 April 2007Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
21 August 2006Return made up to 09/08/06; full list of members (2 pages)
21 August 2006Return made up to 09/08/06; full list of members (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
9 August 2005Incorporation (13 pages)
9 August 2005Incorporation (13 pages)