Esher
Surrey
KT10 9EG
Secretary Name | Mr Timothy Stephen Jones |
---|---|
Status | Current |
Appointed | 14 April 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mr Matthew Norman Bull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Kiran Caldas Morzaria |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 days after company formation) |
Appointment Duration | 3 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Craigmore Towers Guildford Road Woking Surrey GU22 7RB |
Director Name | Timothy Lawlor Wall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 2005(3 days after company formation) |
Appointment Duration | 2 years (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 283 Marmion Street Cottesloe Perth 6011 Australia |
Secretary Name | Phillip Allen Hains |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2005(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 15 Malcolm Court Ringwood East Victoria 3135 Australia |
Director Name | Mr Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Montagu Mansions London W1H 1LA |
Director Name | 190807 Douglas William Parrish |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2008) |
Role | Manager |
Correspondence Address | 9 Blackbutt Way Canning Vale Western Australia 6155 Australia |
Director Name | Peter Ashley Marks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Cambridge Street Armadale Victoria Australia |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Alexander John Barblett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Burlington Road London SW6 3TQ |
Director Name | Wilhelm Jacobus Schoeman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2012) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 11 Freeman Street Midstream Centurion South Africa |
Director Name | Dirk Albertus Kotze |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2010) |
Role | Chief Financial Officer |
Correspondence Address | 7 Rosewood Close Woodlands Lifestyle Estate Moreleta Park Pretoria South Africa |
Secretary Name | Charles Henry Zorab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 April 2017) |
Role | Company Director |
Correspondence Address | Old Court Upper Froyle Alton Hampshire GU34 4JX |
Director Name | Mr Adam Gunn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 August 2008(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2011) |
Role | Solicitor |
Correspondence Address | 4 Athlone Road Parkview Johannesburg South Africa |
Director Name | Mr Hartley Bunongoe Dikgale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 August 2011(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2013) |
Role | Solicitor |
Country of Residence | South Africa |
Correspondence Address | 42 Queen Annes Gate London SW1H 9AP |
Director Name | Mr Justin Llewellyn Gareth Lewis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Dr Andrew James Tunks |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2016) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 55 Brockhoff Drive Burwood Victoria 3125 Australia |
Director Name | Mr William Francis Frewen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mr Emmanuel Steve Mahede |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2016(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2021) |
Role | Financial Consultant |
Country of Residence | Australia |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mr Gerrard Hall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2020) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Ms Amne Sharifa Suedi |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 07 January 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2021) |
Role | Lawyer |
Country of Residence | Tanzania |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Website | armadalecapitalplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 72331462 |
Telephone region | London |
Registered Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,279,265 |
Cash | £237,849 |
Current Liabilities | £153,074 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
30 July 2018 | Delivered on: 16 August 2018 Persons entitled: Sanghani Superannuation Fund Classification: A registered charge Outstanding |
---|---|
30 July 2018 | Delivered on: 16 August 2018 Persons entitled: Sanghani Industries Pty LTD Classification: A registered charge Outstanding |
30 July 2018 | Delivered on: 16 August 2018 Persons entitled: Prem Sanghani Pty LTD Classification: A registered charge Outstanding |
19 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
14 February 2023 | Satisfaction of charge 055416020003 in full (1 page) |
14 February 2023 | Satisfaction of charge 055416020001 in full (1 page) |
14 February 2023 | Satisfaction of charge 055416020002 in full (1 page) |
6 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
26 May 2022 | Group of companies' accounts made up to 31 December 2021 (58 pages) |
24 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 (63 pages) |
12 April 2021 | Termination of appointment of Amne Sharifa Suedi as a director on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Emmanuel Steve Mahede as a director on 31 March 2021 (1 page) |
29 December 2020 | Auditor's resignation (1 page) |
9 September 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (71 pages) |
24 April 2020 | Appointment of Mr Matthew Norman Bull as a director on 24 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Gerrard Hall as a director on 16 April 2020 (1 page) |
8 January 2020 | Appointment of Ms Amne Sharifa Suedi as a director on 7 January 2020 (2 pages) |
12 December 2019 | Appointment of Mr Gerrard Hall as a director on 6 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Paul Johnson as a director on 30 November 2019 (1 page) |
9 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
13 June 2019 | Group of companies' accounts made up to 31 December 2018 (69 pages) |
5 June 2019 | Notification of a person with significant control statement (2 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 19/08/2018 (4 pages) |
12 March 2019 | Appointment of Mr Paul Johnson as a director on 11 March 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates
|
16 August 2018 | Registration of charge 055416020003, created on 30 July 2018 (29 pages) |
16 August 2018 | Registration of charge 055416020001, created on 30 July 2018 (29 pages) |
16 August 2018 | Registration of charge 055416020002, created on 30 July 2018 (29 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (67 pages) |
3 May 2018 | Registered office address changed from 55 Gower Street London WC1E 6HQ to 1 Arbrook Lane Esher Surrey KT10 9EG on 3 May 2018 (1 page) |
6 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
17 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
17 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 16 October 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 16 October 2016
|
22 April 2017 | Appointment of Mr Timothy Stephen Jones as a secretary on 14 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Timothy Stephen Jones as a secretary on 14 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Charles Henry Zorab as a secretary on 14 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Charles Henry Zorab as a secretary on 14 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Nicholas Johansen on 7 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Nicholas Johansen on 7 April 2017 (2 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 16 October 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 16 October 2016
|
20 March 2017 | Termination of appointment of William Francis Frewen as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of William Francis Frewen as a director on 1 March 2017 (1 page) |
21 October 2016 | Appointment of Mr Nicholas Johansen as a director on 16 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Nicholas Johansen as a director on 16 October 2016 (2 pages) |
29 September 2016 | Termination of appointment of Peter Ashley Marks as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Peter Ashley Marks as a director on 29 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 19 August 2016 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with no updates (3 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
23 August 2016 | Appointment of Mr Emmanuel Steve Mahede as a director on 10 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Andrew James Tunks as a director on 10 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Emmanuel Steve Mahede as a director on 10 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Andrew James Tunks as a director on 10 August 2016 (1 page) |
8 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
25 July 2016 | Appointment of Mr William Francis Frewen as a director on 21 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr William Francis Frewen as a director on 21 July 2016 (2 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
11 October 2015 | Annual return made up to 19 August 2015 no member list Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 19 August 2015 no member list Statement of capital on 2015-10-11
|
9 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
2 July 2015 | Consolidation and sub-division of shares on 22 June 2015 (5 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Consolidation and sub-division of shares on 22 June 2015 (5 pages) |
19 June 2015 | Appointment of Dr Andrew James Tunks as a director on 19 May 2015 (2 pages) |
19 June 2015 | Appointment of Dr Andrew James Tunks as a director on 19 May 2015 (2 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
30 April 2015 | Resolutions
|
2 March 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
10 February 2015 | Secretary's details changed for Charles Henry Zorab on 28 January 2015 (1 page) |
10 February 2015 | Secretary's details changed for Charles Henry Zorab on 28 January 2015 (1 page) |
4 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
13 October 2014 | Registered office address changed from 55 Gower Street London WC1E 6HQ England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 11 Bolton Street London W1J 8BB England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 11 Bolton Street London W1J 8BB England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 55 Gower Street London WC1E 6HQ England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (2 pages) |
24 September 2014 | Resolutions
|
22 September 2014 | Annual return made up to 19 August 2014 no member list Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 August 2014 no member list Statement of capital on 2014-09-22
|
28 August 2014 | Secretary's details changed for Charles Henry Zorab on 15 August 2013 (1 page) |
28 August 2014 | Secretary's details changed for Charles Henry Zorab on 15 August 2013 (1 page) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
12 November 2013 | Registered office address changed from 42 Queen Annes Gate London SW1H 9AP on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 42 Queen Annes Gate London SW1H 9AP on 12 November 2013 (1 page) |
9 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (14 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (14 pages) |
21 August 2013 | Appointment of Mr Justin Llewellyn Gareth Lewis as a director (2 pages) |
21 August 2013 | Appointment of Mr Justin Llewellyn Gareth Lewis as a director (2 pages) |
14 August 2013 | Sub-division of shares on 28 June 2013 (5 pages) |
14 August 2013 | Sub-division of shares on 28 June 2013 (5 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
12 August 2013 | Memorandum and Articles of Association (49 pages) |
12 August 2013 | Memorandum and Articles of Association (49 pages) |
1 August 2013 | Termination of appointment of Hartley Dikgale as a director (1 page) |
1 August 2013 | Termination of appointment of Hartley Dikgale as a director (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
1 July 2013 | Company name changed watermark global PLC\certificate issued on 01/07/13
|
1 July 2013 | Company name changed watermark global PLC\certificate issued on 01/07/13
|
10 December 2012 | Termination of appointment of Wilhelm Schoeman as a director (1 page) |
10 December 2012 | Termination of appointment of Wilhelm Schoeman as a director (1 page) |
28 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
21 August 2012 | Annual return made up to 19 August 2012 no member list (6 pages) |
21 August 2012 | Director's details changed for Peter Ashley Marks on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Wilhelm Jacobus Schoeman on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 no member list (6 pages) |
21 August 2012 | Director's details changed for Peter Ashley Marks on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Wilhelm Jacobus Schoeman on 21 August 2012 (2 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
12 September 2011 | Annual return made up to 19 August 2011 with bulk list of shareholders (16 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with bulk list of shareholders (16 pages) |
1 September 2011 | Director's details changed for Mr Hartley Bunongoe Dikgale on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Hartley Bunongoe Dikgale on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Hartley Bunongoe Dikgale on 1 September 2011 (2 pages) |
18 August 2011 | Appointment of Mr Hartley Bunongoe Dikgale as a director (2 pages) |
18 August 2011 | Appointment of Mr Hartley Bunongoe Dikgale as a director (2 pages) |
18 August 2011 | Termination of appointment of Adam Gunn as a director (1 page) |
18 August 2011 | Termination of appointment of Adam Gunn as a director (1 page) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
6 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
9 September 2010 | Annual return made up to 19 August 2010 with bulk list of shareholders (17 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with bulk list of shareholders (17 pages) |
1 September 2010 | Termination of appointment of Dirk Kotze as a director (1 page) |
1 September 2010 | Termination of appointment of Dirk Kotze as a director (1 page) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
20 November 2009 | Register(s) moved to registered inspection location (2 pages) |
20 November 2009 | Register inspection address has been changed (2 pages) |
20 November 2009 | Register(s) moved to registered inspection location (2 pages) |
20 November 2009 | Register inspection address has been changed (2 pages) |
1 October 2009 | Return made up to 19/08/09; bulk list available separately (10 pages) |
1 October 2009 | Return made up to 19/08/09; bulk list available separately (10 pages) |
21 September 2009 | Ad 26/08/09\gbp si [email protected]=11625\gbp ic 1018970/1030595\ (3 pages) |
21 September 2009 | Ad 26/08/09\gbp si [email protected]=11625\gbp ic 1018970/1030595\ (3 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
8 July 2009 | Ad 16/03/09\gbp si [email protected]=3000\gbp ic 379970/382970\ (2 pages) |
8 July 2009 | Ad 15/06/09\gbp si [email protected]=636000\gbp ic 382970/1018970\ (3 pages) |
8 July 2009 | Ad 16/03/09\gbp si [email protected]=3000\gbp ic 379970/382970\ (2 pages) |
8 July 2009 | Ad 15/06/09\gbp si [email protected]=636000\gbp ic 382970/1018970\ (3 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
22 May 2009 | Director appointed mr adam gunn (1 page) |
22 May 2009 | Director appointed mr adam gunn (1 page) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Return made up to 19/08/08; bulk list available separately (7 pages) |
26 September 2008 | Return made up to 19/08/08; bulk list available separately (7 pages) |
22 September 2008 | Director's change of particulars / dirk kotze / 19/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / peter marks / 19/08/2008 (1 page) |
22 September 2008 | Secretary's change of particulars / charles zorab / 19/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / peter marks / 19/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / wilhelm schoeman / 19/08/2008 (1 page) |
22 September 2008 | Secretary's change of particulars / charles zorab / 19/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / wilhelm schoeman / 19/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / dirk kotze / 19/08/2008 (1 page) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
9 May 2008 | Secretary appointed charles zorab (1 page) |
9 May 2008 | Secretary appointed charles zorab (1 page) |
9 May 2008 | Appointment terminated secretary dsg secretaries LIMITED (1 page) |
9 May 2008 | Appointment terminated secretary dsg secretaries LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 5TH floor castle chambers 43 castle street liverpool L2 9TL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 5TH floor castle chambers 43 castle street liverpool L2 9TL (1 page) |
7 April 2008 | Director appointed wilhelm jacobus schoeman (2 pages) |
7 April 2008 | Appointment terminated secretary stephen ronaldson (1 page) |
7 April 2008 | Appointment terminated secretary stephen ronaldson (1 page) |
7 April 2008 | Director appointed wilhelm jacobus schoeman (2 pages) |
4 March 2008 | Appointment terminated director douglas parrish (1 page) |
4 March 2008 | Appointment terminated director douglas parrish (1 page) |
1 March 2008 | Company name changed microfuze international PLC\certificate issued on 05/03/08 (2 pages) |
1 March 2008 | Company name changed microfuze international PLC\certificate issued on 05/03/08 (2 pages) |
28 February 2008 | Return made up to 19/08/07; full list of members
|
28 February 2008 | Return made up to 19/08/07; full list of members
|
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Ad 11/12/07--------- £ si [email protected]=666 £ ic 227053/227719 (2 pages) |
17 January 2008 | Ad 16/07/07--------- £ si [email protected]= 109500 £ ic 227719/337219 (5 pages) |
17 January 2008 | Ad 16/07/07--------- £ si [email protected]= 109500 £ ic 227719/337219 (5 pages) |
17 January 2008 | Ad 11/12/07--------- £ si [email protected]=666 £ ic 227053/227719 (2 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
16 June 2007 | Ad 01/06/07--------- £ si [email protected]=3372 £ ic 223681/227053 (2 pages) |
16 June 2007 | Ad 01/06/07--------- £ si [email protected]=3372 £ ic 223681/227053 (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
16 November 2006 | Ad 07/02/06--------- £ si [email protected] (5 pages) |
16 November 2006 | Ad 07/02/06--------- £ si [email protected] (5 pages) |
19 September 2006 | Return made up to 19/08/06; bulk list available separately (10 pages) |
19 September 2006 | Return made up to 19/08/06; bulk list available separately (10 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 January 2006 | Ad 15/11/05--------- £ si [email protected] (12 pages) |
6 January 2006 | Ad 15/11/05--------- £ si [email protected] (12 pages) |
20 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Ad 23/11/05--------- £ si [email protected]= 120000 £ ic 64501/184501 (8 pages) |
16 December 2005 | Particulars of contract relating to shares (2 pages) |
16 December 2005 | Particulars of contract relating to shares (2 pages) |
16 December 2005 | Ad 23/11/05--------- £ si [email protected]= 120000 £ ic 64501/184501 (8 pages) |
8 December 2005 | Ad 15/11/05--------- £ si [email protected]= 27000 £ ic 37501/64501 (12 pages) |
8 December 2005 | Ad 15/11/05--------- £ si [email protected]= 27000 £ ic 37501/64501 (12 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Balance Sheet (2 pages) |
30 November 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 November 2005 | Declaration on reregistration from private to PLC (1 page) |
30 November 2005 | Balance Sheet (2 pages) |
30 November 2005 | Auditor's statement (1 page) |
30 November 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 November 2005 | Re-registration of Memorandum and Articles (48 pages) |
30 November 2005 | Declaration on reregistration from private to PLC (1 page) |
30 November 2005 | Application for reregistration from private to PLC (1 page) |
30 November 2005 | Auditor's report (1 page) |
30 November 2005 | Auditor's statement (1 page) |
30 November 2005 | Auditor's report (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Re-registration of Memorandum and Articles (48 pages) |
30 November 2005 | Application for reregistration from private to PLC (1 page) |
28 November 2005 | Ad 27/10/05--------- £ si [email protected] £ ic 37501/37501 (2 pages) |
28 November 2005 | Nc inc already adjusted 28/10/05 (1 page) |
28 November 2005 | Conso 28/10/05 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Ad 27/10/05--------- £ si [email protected] £ ic 37501/37501 (2 pages) |
28 November 2005 | Conso 28/10/05 (1 page) |
28 November 2005 | Ad 28/10/05--------- £ si [email protected]= 37499 £ ic 2/37501 (4 pages) |
28 November 2005 | Ad 28/10/05--------- £ si [email protected]= 37499 £ ic 2/37501 (4 pages) |
28 November 2005 | Nc inc already adjusted 28/10/05 (1 page) |
28 September 2005 | Company name changed chrome industries LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed chrome industries LIMITED\certificate issued on 28/09/05 (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
19 August 2005 | Incorporation (53 pages) |
19 August 2005 | Incorporation (53 pages) |