Company NameOTB Engineering Limited
Company StatusActive
Company Number05538248
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jonathan Austin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rushworth Street
London
SE1 0RB
Director NamePhilip John Astle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushworth Street
London
SE1 0RB
Director NameMr Stephen John Beauchamp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address12 Rushworth Street
London
SE1 0RB
Director NameDr Susan Judith Greene
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Rushworth Street
London
SE1 0RB
Secretary NameDr Susan Judith Greene
StatusCurrent
Appointed24 September 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address12 Rushworth Street
London
SE1 0RB
Director NameCharles Francis Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit4 La Gare
51 Surrey Row Southwark
London
SE1 0BZ
Director NameMr David John Hindle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameAnthony Rafael Umney
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 London Road
Guildford
Surrey
GU1 2AF
Secretary NameMr David John Hindle
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameKjell Konrad Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2 110 Duffield Road
Derby
Derbyshire
DE1 3BB
Director NameMax James Charles Brokker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2009)
RoleConsultant
Correspondence Address10 Abbots Way
Sherborne
Dorset
DT9 6DT
Secretary NameMax James Charles Brokker
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2009)
RoleConsultant
Correspondence Address10 Abbots Way
Sherborne
Dorset
DT9 6DT
Director NameDarren Peter Page
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 March 2024)
RoleGeologist Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushworth Street
London
SE1 0RB
Director NameDr Jasper Russell Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2017)
RoleChartered Geologist
Country of ResidenceUnited Kingdom
Correspondence Address46 Loman Street
London
SE1 0EH
Director NameMr Maximillian James Charles Brooker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Loman Street
London
SE1 0EH
Director NameMr Steven Christopher Hayter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMr Maximilian James Charles Brooker
StatusResigned
Appointed01 November 2015(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 2017)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH

Contact

Websiteotbeng.com
Telephone020 70992608
Telephone regionLondon

Location

Registered Address12 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

120 at £0.8David Hindle
9.96%
Ordinary A
120 at £0.8Max Brooker
9.96%
Ordinary A
233 at £0.8Darren Page
19.34%
Ordinary A
233 at £0.8Jasper Cook
19.34%
Ordinary A
233 at £0.8Jonathan Austin
19.34%
Ordinary A
233 at £0.8Philip Astle
19.34%
Ordinary A
20 at £0.8Steven Hayter
1.66%
Ordinary A
8 at £0.8Stephen Beauchamp
0.66%
Ordinary A
-OTHER
0.40%
-

Financials

Year2014
Net Worth£408,136
Cash£57,116
Current Liabilities£34,337

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 May 2008Delivered on: 6 June 2008
Persons entitled: Christopher Sean O'connor and Graham Charles Evans

Classification: Rent deposit deed
Secured details: £9,000 due or to become due from the company to the chargee.
Particulars: The sum of £9,000 deposited with the landlord. See image for full details.
Outstanding
13 February 2007Delivered on: 15 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

7 September 2020Director's details changed for Dr Susan Judith Greene on 3 June 2020 (2 pages)
28 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 December 2019Registered office address changed from 46 Loman Street London SE1 0EH to 12 Rushworth Street London SE1 0RB on 17 December 2019 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
13 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 194
(3 pages)
24 September 2018Appointment of Dr Susan Judith Greene as a secretary on 24 September 2018 (2 pages)
19 September 2018Termination of appointment of Steven Christopher Hayter as a director on 19 September 2018 (1 page)
19 September 2018Director's details changed for Ms Susan Judith Greene on 5 September 2018 (2 pages)
12 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 146
(3 pages)
5 February 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
2 November 2017Termination of appointment of Maximilian James Charles Brooker as a secretary on 31 October 2017 (1 page)
2 November 2017Director's details changed for Mr Jonathan Austin on 20 October 2017 (2 pages)
2 November 2017Termination of appointment of Maximilian James Charles Brooker as a secretary on 31 October 2017 (1 page)
2 November 2017Director's details changed for Mr Jonathan Austin on 20 October 2017 (2 pages)
3 October 2017Termination of appointment of Jasper Russell Cook as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Jasper Russell Cook as a director on 1 October 2017 (1 page)
29 August 2017Satisfaction of charge 2 in full (1 page)
29 August 2017Satisfaction of charge 2 in full (1 page)
22 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
7 June 2017Statement of capital on 31 August 2016
  • GBP 1,200
(4 pages)
7 June 2017Statement of capital on 31 August 2016
  • GBP 1,200
(4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 20
(2 pages)
31 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 20
(2 pages)
21 November 2016Termination of appointment of Maximilian James Charles Brooker as a director on 1 November 2016 (1 page)
21 November 2016Appointment of Dr Susan Judith Greene as a director on 1 November 2016 (2 pages)
21 November 2016Appointment of Dr Susan Judith Greene as a director on 1 November 2016 (2 pages)
21 November 2016Termination of appointment of Maximilian James Charles Brooker as a director on 1 November 2016 (1 page)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 28
(3 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 28
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 April 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
13 April 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
12 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
12 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
6 November 2015Appointment of Mr Maximilian James Charles Brooker as a secretary on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of David John Hindle as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of David John Hindle as a secretary on 31 October 2015 (1 page)
6 November 2015Appointment of Mr Maximilian James Charles Brooker as a secretary on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Maximilian James Charles Brooker as a secretary on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of David John Hindle as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of David John Hindle as a secretary on 31 October 2015 (1 page)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 999.9996
(8 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 999.9996
(8 pages)
23 July 2015Appointment of Mr Stephen John Beauchamp as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Stephen John Beauchamp as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Stephen John Beauchamp as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Steven Christopher Hayter as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Steven Christopher Hayter as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Steven Christopher Hayter as a director on 7 July 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Director's details changed for Mr David John Hindle on 4 September 2014 (2 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 999.9996
(7 pages)
4 September 2014Registered office address changed from 52 Lant Street London SE1 1RB to 46 Loman Street London SE1 0EH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 52 Lant Street London SE1 1RB to 46 Loman Street London SE1 0EH on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Maximilian James Charles Brooker on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Maximilian James Charles Brooker on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Darren Peter Page on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jonathan Austin on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Dr Jasper Russell Cook on 4 August 2014 (2 pages)
4 September 2014Secretary's details changed for Mr David John Hindle on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 52 Lant Street London SE1 1RB to 46 Loman Street London SE1 0EH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 46 Loman Street London SE1 0EH England to 46 Loman Street London SE1 0EH on 4 September 2014 (1 page)
4 September 2014Director's details changed for Darren Peter Page on 4 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mr David John Hindle on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr David John Hindle on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Maximilian James Charles Brooker on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr David John Hindle on 4 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mr David John Hindle on 4 September 2014 (1 page)
4 September 2014Director's details changed for Dr Jasper Russell Cook on 4 August 2014 (2 pages)
4 September 2014Director's details changed for Philip John Astle on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Darren Peter Page on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Philip John Astle on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jonathan Austin on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Philip John Astle on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Dr Jasper Russell Cook on 4 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Jonathan Austin on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 46 Loman Street London SE1 0EH England to 46 Loman Street London SE1 0EH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 46 Loman Street London SE1 0EH England to 46 Loman Street London SE1 0EH on 4 September 2014 (1 page)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 999.9996
(7 pages)
9 July 2014Director's details changed for Jonathan Austin on 17 April 2014 (3 pages)
9 July 2014Director's details changed for Jonathan Austin on 17 April 2014 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 999.9996
(10 pages)
29 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 999.9996
(10 pages)
22 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
26 September 2012Director's details changed for Maximilian Janes Charles Brooker on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Maximilian Janes Charles Brooker on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
4 September 2012Termination of appointment of Anthony Umney as a director (2 pages)
4 September 2012Termination of appointment of Anthony Umney as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Resolutions
  • RES13 ‐ Increase nominal capital 22/09/2009
(1 page)
5 March 2012Statement of capital following an allotment of shares on 22 September 2009
  • GBP 12,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 4 November 2008
  • GBP 410
(4 pages)
5 March 2012Resolutions
  • RES13 ‐ Increase nominal capital 22/09/2009
(1 page)
5 March 2012Statement of capital following an allotment of shares on 4 November 2008
  • GBP 410
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 22 September 2009
  • GBP 12,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 4 November 2008
  • GBP 410
(4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
19 August 2010Director's details changed for Anthony Rafael Umney on 14 October 2009 (2 pages)
19 August 2010Registered office address changed from Unit 4 La Gare 51 Surrey Row Southwark London SE1 0BZ on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Unit 4 La Gare 51 Surrey Row Southwark London SE1 0BZ on 19 August 2010 (1 page)
19 August 2010Director's details changed for Anthony Rafael Umney on 14 October 2009 (2 pages)
19 August 2010Director's details changed for Jonathan Austin on 14 October 2009 (2 pages)
19 August 2010Director's details changed for Jonathan Austin on 14 October 2009 (2 pages)
13 July 2010Appointment of Maximilian Janes Charles Brooker as a director (3 pages)
13 July 2010Appointment of Maximilian Janes Charles Brooker as a director (3 pages)
11 May 2010Termination of appointment of Kjell Karlsen as a director (2 pages)
11 May 2010Termination of appointment of Kjell Karlsen as a director (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (12 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (12 pages)
1 September 2009Return made up to 16/08/09; full list of members (7 pages)
1 September 2009Return made up to 16/08/09; full list of members (7 pages)
21 August 2009Director appointed dr jasper russell cook (2 pages)
21 August 2009Director appointed dr jasper russell cook (2 pages)
7 August 2009Director appointed philip john astle (2 pages)
7 August 2009Director appointed darren peter page (2 pages)
7 August 2009Director appointed philip john astle (2 pages)
7 August 2009Director appointed darren peter page (2 pages)
7 August 2009Director and secretary appointed david john hindle (2 pages)
7 August 2009Director and secretary appointed david john hindle (2 pages)
1 July 2009Appointment terminated director charles allen (1 page)
1 July 2009Appointment terminated director charles allen (1 page)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
20 February 2009Appointment terminate, director and secretary max brooker logged form (1 page)
20 February 2009Appointment terminate, director and secretary max brooker logged form (1 page)
12 February 2009Appointment terminated director and secretary max brokker (1 page)
12 February 2009Appointment terminated director and secretary max brokker (1 page)
10 October 2008Director and secretary appointed max james charles brokker (2 pages)
10 October 2008Director and secretary appointed max james charles brokker (2 pages)
1 October 2008Appointment terminated director and secretary david hindle (1 page)
1 October 2008Appointment terminated director and secretary david hindle (1 page)
29 September 2008Resolutions
  • RES13 ‐ Sub-divided 18/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 September 2008Resolutions
  • RES13 ‐ Sub-divided 18/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 September 2008S-div (1 page)
17 September 2008S-div (1 page)
21 August 2008Return made up to 16/08/08; full list of members (6 pages)
21 August 2008Return made up to 16/08/08; full list of members (6 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 October 2007Return made up to 16/08/07; full list of members (4 pages)
8 October 2007Return made up to 16/08/07; full list of members (4 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
23 October 2006Ad 29/09/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
23 October 2006Ad 29/09/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
14 September 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2006Registered office changed on 15/08/06 from: unit 4 la gare 51-55 surrey row southwark london SE1 0BZ (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 4 la gare 51-55 surrey row southwark london SE1 0BZ (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2006£ nc 1000/2000 01/07/06 (2 pages)
27 July 2006£ nc 1000/2000 01/07/06 (2 pages)
21 July 2006Ad 01/07/06--------- £ si 150@1=150 £ ic 800/950 (2 pages)
21 July 2006Ad 01/07/06--------- £ si 150@1=150 £ ic 800/950 (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 4 blackthorn close melbourne DE73 8LY (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4 blackthorn close melbourne DE73 8LY (1 page)
16 August 2005Incorporation (12 pages)
16 August 2005Incorporation (12 pages)