Hayling Island
Hampshire
PO11 0DN
Secretary Name | Mr David Anthony Little |
---|---|
Status | Current |
Appointed | 31 August 2017(12 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Mr Jonathan Ian Symonds |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Mr Mark Nicholas Watson-Mitchell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2007) |
Role | Investment Research |
Country of Residence | United Kingdom |
Correspondence Address | 88 Thomas More House Barbican London EC2Y 8BU |
Secretary Name | Ms Melissa Jane Gilmour |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13c Albion Drive London E8 4LX |
Director Name | Steven Daniel Sher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 August 2006(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 12 Willowmead Chigwell Essex IG7 6JR |
Secretary Name | Margaret Elizabeth Keane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2006(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2007) |
Role | Accountant |
Correspondence Address | 7 Edward Road North Harrow Middlesex HA2 6QB |
Secretary Name | Mr Franciscus Johannes Maria Timmermans |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19a Connaught Road London N4 4NT |
Director Name | Mr Robert Philip Painting |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Director Name | Ms Melissa Jane Gilmour |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 August 2007) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 13c Albion Drive London E8 4LX |
Director Name | Mr Neil Donald Mackay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Ravenhurst Road Birmingham West Midlands B17 9HS |
Director Name | Sir Bernard Philip Zissman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Petersham Place Richmond Hill Road Birmingham West Midlands B15 3RY |
Secretary Name | Mr Robert Philip Painting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Director Name | Mr Jonathan Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Trent Valley Road Lichfield WS13 6EZ |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 23 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Paul Eugene Rewrie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lowick Court Moulton Village Northampton Northamptonshire NN3 7TZ |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Status | Resigned |
Appointed | 20 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Jie Lim Hui |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 21 Tavistock Avenue Singapore 555123 |
Director Name | Christopher Neo |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | Siew Lian Chua |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 March 2014(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Lian Hing Tee |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Mr Ajay Kumar Rajpal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Ms Tee Wong Pheng |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 September 2019(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Ms Tracy Jane Davy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | ABA Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Correspondence Address | Edgbaston House Duchess Place Birmingham West Midlands B16 8NH |
Website | early-equity.com |
---|---|
Telephone | 020 32866388 |
Telephone region | London |
Registered Address | 59 - 60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 87.60% - |
---|---|
12m at £0.001 | Gaea Resources LTD 4.86% Ordinary |
11.5m at £0.001 | Hui Jie Lim 4.66% Ordinary |
5m at £0.001 | Lawshare Nominees LTD 2.03% Ordinary |
2.1m at £0.001 | Jim Nominees LTD A/c Jarvis 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,527 |
Cash | £9,399 |
Current Liabilities | £91,799 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 1 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2022 (overdue) |
9 March 2021 | Statement of capital following an allotment of shares on 18 November 2020
|
---|---|
9 March 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
9 March 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
4 February 2021 | Termination of appointment of Lian Hing Tee as a director on 1 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Siew Lian Chua as a director on 1 February 2021 (1 page) |
15 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
7 October 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
7 October 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
7 October 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
24 September 2020 | Appointment of Ms Tracy Jane Davy as a director on 24 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Tee Wong Pheng as a director on 9 June 2020 (1 page) |
20 July 2020 | Termination of appointment of Ajay Kumar Rajpal as a director on 7 July 2020 (1 page) |
3 March 2020 | Group of companies' accounts made up to 31 August 2019 (38 pages) |
18 September 2019 | Appointment of Ms Tee Wong Pheng as a director on 17 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Ajay Kumar Rajpal as a director on 17 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Lian Hing Tee on 9 July 2019 (2 pages) |
4 March 2019 | Purchase of own shares. (3 pages) |
4 March 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
20 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
30 January 2019 | Second filing of the annual return made up to 1 July 2014 (22 pages) |
30 January 2019 | Second filing of the annual return made up to 1 July 2013 (22 pages) |
8 January 2019 | Registered 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 2018 | Group of companies' accounts made up to 31 August 2018 (29 pages) |
3 December 2018 | Second filing of a statement of capital following an allotment of shares on 26 October 2012
|
3 December 2018 | Second filing of a statement of capital following an allotment of shares on 8 November 2017
|
3 December 2018 | Second filing of a statement of capital following an allotment of shares on 14 August 2017
|
3 December 2018 | Second filing of a statement of capital following an allotment of shares on 29 November 2015
|
3 December 2018 | Second filing of a statement of capital following an allotment of shares on 13 February 2015
|
3 December 2018 | Second filing of a statement of capital following an allotment of shares on 18 April 2013
|
30 November 2018 | Second filing of the annual return made up to 1 July 2015 (19 pages) |
29 November 2018 | Second filing of Confirmation Statement dated 01/07/2016 (6 pages) |
29 November 2018 | Second filing of Confirmation Statement dated 01/07/2017 (8 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 1 July 2018 with no updates (48 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Group of companies' accounts made up to 31 August 2017 (29 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
15 November 2017 | Appointment of Mr David Anthony Little as a secretary on 31 August 2017 (2 pages) |
15 November 2017 | Appointment of Mr David Anthony Little as a secretary on 31 August 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jonathan Bradley Hoare as a secretary on 31 August 2017 (1 page) |
14 November 2017 | Termination of appointment of Jonathan Bradley Hoare as a secretary on 31 August 2017 (1 page) |
22 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
27 July 2017 | Confirmation statement made on 1 July 2017 with updates (28 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with updates
|
24 January 2017 | Group of companies' accounts made up to 31 August 2016 (28 pages) |
24 January 2017 | Group of companies' accounts made up to 31 August 2016 (28 pages) |
12 January 2017 | Termination of appointment of Christopher Neo as a director on 30 April 2015 (2 pages) |
12 January 2017 | Termination of appointment of Christopher Neo as a director on 30 April 2015 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates
|
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
9 June 2016 | Appointment of Lian Hing Tee as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Lian Hing Tee as a director on 27 May 2016 (3 pages) |
9 February 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
9 February 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 29 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 29 November 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 13 February 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 13 February 2015
|
13 July 2015 | Annual return made up to 1 July 2015 no member list Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 no member list Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 no member list Statement of capital on 2015-07-13
|
16 April 2015 | Full accounts made up to 31 August 2014 (28 pages) |
16 April 2015 | Full accounts made up to 31 August 2014 (28 pages) |
15 August 2014 | Annual return made up to 1 July 2014 no member list Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 July 2014 no member list Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 July 2014 no member list Statement of capital on 2014-08-15
|
5 June 2014 | Full accounts made up to 31 August 2013 (31 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (31 pages) |
27 May 2014 | Appointment of Siew Lian Chua as a director (2 pages) |
27 May 2014 | Termination of appointment of Jie Lim Hui as a director (1 page) |
27 May 2014 | Termination of appointment of Jie Lim Hui as a director (1 page) |
27 May 2014 | Appointment of Siew Lian Chua as a director (2 pages) |
20 February 2014 | Amended full accounts made up to 31 August 2012 (35 pages) |
20 February 2014 | Amended full accounts made up to 31 August 2012 (35 pages) |
6 September 2013 | Registered office address changed from , 31 Harley Street, London, W1G 9QS, United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
29 July 2013 | Annual return made up to 1 July 2013 no member list Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 1 July 2013 no member list Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 1 July 2013 no member list Statement of capital on 2013-07-29
|
14 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
5 March 2013 | Group of companies' accounts made up to 31 August 2012 (43 pages) |
5 March 2013 | Group of companies' accounts made up to 31 August 2012 (43 pages) |
4 January 2013 | Section 519 (1 page) |
4 January 2013 | Section 519 (1 page) |
21 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
23 October 2012 | Sub-division of shares on 1 October 2012 (4 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
23 October 2012 | Sub-division of shares on 1 October 2012 (4 pages) |
23 October 2012 | Sub-division of shares on 1 October 2012 (4 pages) |
1 August 2012 | Appointment of Mr Christopher Neo as a director (2 pages) |
1 August 2012 | Appointment of Mr Christopher Neo as a director (2 pages) |
27 July 2012 | Appointment of Christopher Neo as a director (2 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Appointment of Christopher Neo as a director (2 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Paul Rewrie as a director (1 page) |
6 June 2012 | Termination of appointment of Paul Rewrie as a director (1 page) |
6 June 2012 | Appointment of Jie Lim Hui as a director (2 pages) |
6 June 2012 | Appointment of Mr Gregory Collier as a director (2 pages) |
6 June 2012 | Termination of appointment of Jonathan Bradley Hoare as a director (1 page) |
6 June 2012 | Appointment of Jie Lim Hui as a director (2 pages) |
6 June 2012 | Termination of appointment of Jonathan Bradley Hoare as a director (1 page) |
6 June 2012 | Appointment of Mr Gregory Collier as a director (2 pages) |
20 April 2012 | Registered office address changed from 2Nd Floor 37 Bennetts Hill Birmingham B2 5SN United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from , 2nd Floor 37 Bennetts Hill, Birmingham, B2 5SN, United Kingdom on 20 April 2012 (1 page) |
1 March 2012 | Full accounts made up to 31 August 2011 (24 pages) |
1 March 2012 | Full accounts made up to 31 August 2011 (24 pages) |
27 February 2012 | Appointment of Mr Paul Eugene Rewrie as a director (2 pages) |
27 February 2012 | Appointment of Mr Jonathan Bradley Hoare as a director (2 pages) |
27 February 2012 | Termination of appointment of Robert Painting as a secretary (1 page) |
27 February 2012 | Termination of appointment of Robert Painting as a director (1 page) |
27 February 2012 | Termination of appointment of Robert Painting as a director (1 page) |
27 February 2012 | Termination of appointment of Jonathan Hall as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Eugene Rewrie as a director (2 pages) |
27 February 2012 | Termination of appointment of Jonathan Hall as a director (1 page) |
27 February 2012 | Appointment of Mr Jonathan Bradley Hoare as a director (2 pages) |
27 February 2012 | Termination of appointment of Robert Painting as a secretary (1 page) |
27 February 2012 | Appointment of Mr Jonathan Bradley Hoare as a secretary (2 pages) |
27 February 2012 | Appointment of Mr Jonathan Bradley Hoare as a secretary (2 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (15 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (15 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
27 January 2011 | Full accounts made up to 31 August 2010 (26 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (26 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Registered 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 2010 | Registered 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 2010 | Full accounts made up to 31 August 2009 (27 pages) |
10 February 2010 | Full accounts made up to 31 August 2009 (27 pages) |
20 October 2009 | Termination of appointment of Bernard Zissman as a director (1 page) |
20 October 2009 | Termination of appointment of Bernard Zissman as a director (1 page) |
7 September 2009 | Director appointed mr jonathan hall (2 pages) |
7 September 2009 | Director appointed mr jonathan hall (2 pages) |
5 August 2009 | Appointment terminated secretary franciscus timmermans (1 page) |
5 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
5 August 2009 | Appointment terminated secretary franciscus timmermans (1 page) |
5 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
4 August 2009 | Secretary appointed mr robert philip painting (1 page) |
4 August 2009 | Secretary appointed mr robert philip painting (1 page) |
31 July 2009 | Appointment terminated secretary aba corporate directors LIMITED (1 page) |
31 July 2009 | Appointment terminated director neil mackay (1 page) |
31 July 2009 | Appointment terminated secretary aba corporate directors LIMITED (1 page) |
31 July 2009 | Appointment terminated director neil mackay (1 page) |
10 February 2009 | Full accounts made up to 31 August 2008 (19 pages) |
10 February 2009 | Full accounts made up to 31 August 2008 (19 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from, edgbaston house, 3 duchess place, birmingham, B16 8NH (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from edgbaston house 3 duchess place birmingham B16 8NH (1 page) |
10 September 2008 | Return made up to 01/07/08; full list of members (14 pages) |
10 September 2008 | Return made up to 01/07/08; full list of members (14 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
1 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
1 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=2850 £ ic 130000/132850 (3 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=15000 £ ic 115000/130000 (2 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=2850 £ ic 130000/132850 (3 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=40000 £ ic 157170/197170 (2 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=15000 £ ic 115000/130000 (2 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=24320 £ ic 132850/157170 (5 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=24320 £ ic 132850/157170 (5 pages) |
21 October 2007 | Ad 16/10/07--------- £ si [email protected]=40000 £ ic 157170/197170 (2 pages) |
13 September 2007 | Ad 13/07/07--------- £ si [email protected]=114999 £ ic 1/115000 (4 pages) |
13 September 2007 | Ad 13/07/07--------- £ si [email protected]=114999 £ ic 1/115000 (4 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 1 carthusian street london EC1M 6DZ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 1 carthusian street, london, EC1M 6DZ (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | S-div 13/07/07 (1 page) |
23 August 2007 | Nc inc already adjusted 13/07/07 (2 pages) |
23 August 2007 | S-div 13/07/07 (1 page) |
23 August 2007 | Nc inc already adjusted 13/07/07 (2 pages) |
17 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 July 2007 | Re-registration of Memorandum and Articles (51 pages) |
17 July 2007 | Auditor's statement (1 page) |
17 July 2007 | Auditor's statement (1 page) |
17 July 2007 | Declaration on reregistration from private to PLC (1 page) |
17 July 2007 | Auditor's report (1 page) |
17 July 2007 | Balance Sheet (2 pages) |
17 July 2007 | Balance Sheet (2 pages) |
17 July 2007 | Re-registration of Memorandum and Articles (51 pages) |
17 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Auditor's report (1 page) |
17 July 2007 | Application for reregistration from private to PLC (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Application for reregistration from private to PLC (1 page) |
17 July 2007 | Declaration on reregistration from private to PLC (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
9 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: addworth PLC, 126 aldersgate street, london, EC1A 4JQ (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: addworth PLC 126 aldersgate street london EC1A 4JQ (1 page) |
25 April 2007 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
9 August 2005 | Incorporation (13 pages) |
9 August 2005 | Incorporation (13 pages) |