London
SE1 0RB
Director Name | Philip John Astle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rushworth Street London SE1 0RB |
Director Name | Mr Stephen John Beauchamp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 12 Rushworth Street London SE1 0RB |
Director Name | Dr Susan Judith Greene |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Rushworth Street London SE1 0RB |
Secretary Name | Dr Susan Judith Greene |
---|---|
Status | Current |
Appointed | 24 September 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Rushworth Street London SE1 0RB |
Director Name | Charles Francis Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit4 La Gare 51 Surrey Row Southwark London SE1 0BZ |
Director Name | Mr David John Hindle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Anthony Rafael Umney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 London Road Guildford Surrey GU1 2AF |
Secretary Name | Mr David John Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Kjell Konrad Karlsen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 2 110 Duffield Road Derby Derbyshire DE1 3BB |
Director Name | Max James Charles Brokker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2009) |
Role | Consultant |
Correspondence Address | 10 Abbots Way Sherborne Dorset DT9 6DT |
Secretary Name | Max James Charles Brokker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2009) |
Role | Consultant |
Correspondence Address | 10 Abbots Way Sherborne Dorset DT9 6DT |
Director Name | Darren Peter Page |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 March 2024) |
Role | Geologist Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rushworth Street London SE1 0RB |
Director Name | Dr Jasper Russell Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2017) |
Role | Chartered Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Loman Street London SE1 0EH |
Director Name | Mr Maximillian James Charles Brooker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46 Loman Street London SE1 0EH |
Director Name | Mr Steven Christopher Hayter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2018) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Mr Maximilian James Charles Brooker |
---|---|
Status | Resigned |
Appointed | 01 November 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0EH |
Website | otbeng.com |
---|---|
Telephone | 020 70992608 |
Telephone region | London |
Registered Address | 12 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
120 at £0.8 | David Hindle 9.96% Ordinary A |
---|---|
120 at £0.8 | Max Brooker 9.96% Ordinary A |
233 at £0.8 | Darren Page 19.34% Ordinary A |
233 at £0.8 | Jasper Cook 19.34% Ordinary A |
233 at £0.8 | Jonathan Austin 19.34% Ordinary A |
233 at £0.8 | Philip Astle 19.34% Ordinary A |
20 at £0.8 | Steven Hayter 1.66% Ordinary A |
8 at £0.8 | Stephen Beauchamp 0.66% Ordinary A |
- | OTHER 0.40% - |
Year | 2014 |
---|---|
Net Worth | £408,136 |
Cash | £57,116 |
Current Liabilities | £34,337 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
28 May 2008 | Delivered 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 2007 | Delivered 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 |
7 September 2020 | Director's details changed for Dr Susan Judith Greene on 3 June 2020 (2 pages) |
---|---|
28 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 December 2019 | Registered 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 2019 | Confirmation statement made on 12 August 2019 with updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
13 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2018 | Appointment of Dr Susan Judith Greene as a secretary on 24 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Steven Christopher Hayter as a director on 19 September 2018 (1 page) |
19 September 2018 | Director's details changed for Ms Susan Judith Greene on 5 September 2018 (2 pages) |
12 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
2 November 2017 | Termination of appointment of Maximilian James Charles Brooker as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Director's details changed for Mr Jonathan Austin on 20 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Maximilian James Charles Brooker as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Director's details changed for Mr Jonathan Austin on 20 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Jasper Russell Cook as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Jasper Russell Cook as a director on 1 October 2017 (1 page) |
29 August 2017 | Satisfaction of charge 2 in full (1 page) |
29 August 2017 | Satisfaction of charge 2 in full (1 page) |
22 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
7 June 2017 | Statement of capital on 31 August 2016
|
7 June 2017 | Statement of capital on 31 August 2016
|
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 March 2017 | Sale or transfer of treasury shares. Treasury capital:
|
31 March 2017 | Sale or transfer of treasury shares. Treasury capital:
|
21 November 2016 | Termination of appointment of Maximilian James Charles Brooker as a director on 1 November 2016 (1 page) |
21 November 2016 | Appointment of Dr Susan Judith Greene as a director on 1 November 2016 (2 pages) |
21 November 2016 | Appointment of Dr Susan Judith Greene as a director on 1 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Maximilian James Charles Brooker as a director on 1 November 2016 (1 page) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 April 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
13 April 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
12 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
12 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
6 November 2015 | Appointment of Mr Maximilian James Charles Brooker as a secretary on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of David John Hindle as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of David John Hindle as a secretary on 31 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Maximilian James Charles Brooker as a secretary on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Maximilian James Charles Brooker as a secretary on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of David John Hindle as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of David John Hindle as a secretary on 31 October 2015 (1 page) |
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 July 2015 | Appointment of Mr Stephen John Beauchamp as a director on 7 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Stephen John Beauchamp as a director on 7 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Stephen John Beauchamp as a director on 7 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Steven Christopher Hayter as a director on 7 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Steven Christopher Hayter as a director on 7 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Steven Christopher Hayter as a director on 7 July 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Director's details changed for Mr David John Hindle on 4 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Maximilian James Charles Brooker on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Maximilian James Charles Brooker on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Darren Peter Page on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jonathan Austin on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Dr Jasper Russell Cook on 4 August 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mr David John Hindle on 4 September 2014 (1 page) |
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Darren Peter Page on 4 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mr David John Hindle on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr David John Hindle on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Maximilian James Charles Brooker on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr David John Hindle on 4 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mr David John Hindle on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Dr Jasper Russell Cook on 4 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip John Astle on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Darren Peter Page on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip John Astle on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jonathan Austin on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip John Astle on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Dr Jasper Russell Cook on 4 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jonathan Austin on 4 September 2014 (2 pages) |
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 July 2014 | Director's details changed for Jonathan Austin on 17 April 2014 (3 pages) |
9 July 2014 | Director's details changed for Jonathan Austin on 17 April 2014 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Director's details changed for Maximilian Janes Charles Brooker on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Maximilian Janes Charles Brooker on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Termination of appointment of Anthony Umney as a director (2 pages) |
4 September 2012 | Termination of appointment of Anthony Umney as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 22 September 2009
|
5 March 2012 | Statement of capital following an allotment of shares on 4 November 2008
|
5 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 4 November 2008
|
5 March 2012 | Statement of capital following an allotment of shares on 22 September 2009
|
5 March 2012 | Statement of capital following an allotment of shares on 4 November 2008
|
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Director's details changed for Anthony Rafael Umney on 14 October 2009 (2 pages) |
19 August 2010 | Registered office address changed from Unit 4 La Gare 51 Surrey Row Southwark London SE1 0BZ on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Unit 4 La Gare 51 Surrey Row Southwark London SE1 0BZ on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Anthony Rafael Umney on 14 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Austin on 14 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Austin on 14 October 2009 (2 pages) |
13 July 2010 | Appointment of Maximilian Janes Charles Brooker as a director (3 pages) |
13 July 2010 | Appointment of Maximilian Janes Charles Brooker as a director (3 pages) |
11 May 2010 | Termination of appointment of Kjell Karlsen as a director (2 pages) |
11 May 2010 | Termination of appointment of Kjell Karlsen as a director (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (12 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (12 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (7 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (7 pages) |
21 August 2009 | Director appointed dr jasper russell cook (2 pages) |
21 August 2009 | Director appointed dr jasper russell cook (2 pages) |
7 August 2009 | Director appointed philip john astle (2 pages) |
7 August 2009 | Director appointed darren peter page (2 pages) |
7 August 2009 | Director appointed philip john astle (2 pages) |
7 August 2009 | Director appointed darren peter page (2 pages) |
7 August 2009 | Director and secretary appointed david john hindle (2 pages) |
7 August 2009 | Director and secretary appointed david john hindle (2 pages) |
1 July 2009 | Appointment terminated director charles allen (1 page) |
1 July 2009 | Appointment terminated director charles allen (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
20 February 2009 | Appointment terminate, director and secretary max brooker logged form (1 page) |
20 February 2009 | Appointment terminate, director and secretary max brooker logged form (1 page) |
12 February 2009 | Appointment terminated director and secretary max brokker (1 page) |
12 February 2009 | Appointment terminated director and secretary max brokker (1 page) |
10 October 2008 | Director and secretary appointed max james charles brokker (2 pages) |
10 October 2008 | Director and secretary appointed max james charles brokker (2 pages) |
1 October 2008 | Appointment terminated director and secretary david hindle (1 page) |
1 October 2008 | Appointment terminated director and secretary david hindle (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
17 September 2008 | S-div (1 page) |
17 September 2008 | S-div (1 page) |
21 August 2008 | Return made up to 16/08/08; full list of members (6 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 October 2007 | Return made up to 16/08/07; full list of members (4 pages) |
8 October 2007 | Return made up to 16/08/07; full list of members (4 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Ad 29/09/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
23 October 2006 | Ad 29/09/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
14 September 2006 | Return made up to 16/08/06; full list of members
|
14 September 2006 | Return made up to 16/08/06; full list of members
|
15 August 2006 | Registered office changed on 15/08/06 from: unit 4 la gare 51-55 surrey row southwark london SE1 0BZ (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 4 la gare 51-55 surrey row southwark london SE1 0BZ (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | £ nc 1000/2000 01/07/06 (2 pages) |
27 July 2006 | £ nc 1000/2000 01/07/06 (2 pages) |
21 July 2006 | Ad 01/07/06--------- £ si 150@1=150 £ ic 800/950 (2 pages) |
21 July 2006 | Ad 01/07/06--------- £ si 150@1=150 £ ic 800/950 (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 4 blackthorn close melbourne DE73 8LY (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 4 blackthorn close melbourne DE73 8LY (1 page) |
16 August 2005 | Incorporation (12 pages) |
16 August 2005 | Incorporation (12 pages) |