Company NameMantle Diamonds Limited
Company StatusDissolved
Company Number05561475
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Alexander Alexandre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed19 February 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 17 November 2020)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressBuilding 3, Chiswick Park Chiswick High Road
London
W4 5YA
Director NameMr Rupert Esmond Ian Baring
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2011)
RoleDiamond Consultant
Country of ResidenceEngland
Correspondence Address23 St James's House
King Street
London
SW1Y 6QY
Director NameMr Lester Kemp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleGeologist
Country of ResidenceEngland
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Secretary NameLester Kemp
NationalityBritish
StatusResigned
Appointed05 December 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleGeologist
Country of ResidenceEngland
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMichael Brendan Brennan
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2006(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 2014)
RoleGeologist
Country of ResidenceSouth Africa
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameDr Caspar Fithen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2008)
RolePolitical Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln's Inn East End
Hook Norton
Oxfordshire
OX15 5LG
Director NameDr Alasdair James MacDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 March 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 December 2009)
RoleConsultant
Correspondence Address24 Doyle Place
Pullenvale
Queensland 4069
Australia
Director NameCameron Pearce
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address764c Fulham Road
London
SW6 5SJ
Director NameMr Kenneth Niall Young
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,Irish
StatusResigned
Appointed07 May 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2014)
RoleGeologist
Country of ResidenceEngland
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Geoffrey William McNamara
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2014)
RoleInvestment Director
Country of ResidenceAustralia
Correspondence AddressLevel 23 Goldfields House
1 Alfred Street
Sydney
Nsw
2000
Director NameMr Michael Henry Stirzaker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2014)
RoleInvestment Director
Country of ResidenceAustralia
Correspondence AddressLevel 23 Goldfields House
1 Alfred Street
Sydney
Nsw
2000
Director NameMr Michael Henry Stirzaker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2014)
RoleInvestment Director
Country of ResidenceAustralia
Correspondence AddressLevel 23 Goldfields House
1 Alfred Street
Sydney
Nsw
2000
Director NameMr Peter Van Riet-Lowe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBotswana
StatusResigned
Appointed10 May 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2014)
RoleCEO
Country of ResidenceBotswana
Correspondence AddressMokolwane House Plot 67978, Fairgrounds
Gaborone
Botswana
Director NameMr James Seymour Cable
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2014)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Rupert Esmond Ian Baring
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMrs Lee Anne De Bruin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2014(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 23 May 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Stephen Lee Wtherall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address1st Floor Suite 1a 38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Noel Thomas Halgreen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressSuite 1a, 38 Princes House Jermyn Street
London
SW1Y 6DN
Director NameMrs Laila Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 2014(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 June 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressBuilding 3, Chiswick Park Chiswick High Road
London
W4 5YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemantlediamonds.com
Telephone020 70257042
Telephone regionLondon

Location

Registered AddressBuilding 3, Chiswick Park
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.4b at £0.001Kimberly Diamonds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,260,382
Cash£55,454
Current Liabilities£2,196,676

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

2 November 2012Delivered on: 21 November 2012
Satisfied on: 23 May 2015
Persons entitled: Pacific Road Capital a Pty Limited, Pacific Road Capital B Pty Limited and Pacific Road Capital Management G.P. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Termination of appointment of Rupert Esmond Ian Baring as a director on 26 October 2017 (2 pages)
6 March 2018Confirmation statement made on 12 September 2017 with no updates (2 pages)
9 February 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Termination of appointment of Laila Green as a director on 10 June 2017 (2 pages)
12 July 2017Termination of appointment of Laila Green as a director on 10 June 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
18 October 2016Termination of appointment of Noel Thomas Halgreen as a director on 9 October 2016 (1 page)
18 October 2016Registered office address changed from Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN to Building 3, Chiswick Park Chiswick High Road London W4 5YA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN to Building 3, Chiswick Park Chiswick High Road London W4 5YA on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Noel Thomas Halgreen as a director on 9 October 2016 (1 page)
18 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 August 2016Full accounts made up to 30 June 2015 (20 pages)
18 August 2016Full accounts made up to 30 June 2015 (20 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,408,008.953
(5 pages)
10 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,408,008.953
(5 pages)
10 November 2015Registered office address changed from 33 st. James's Square London SW1Y 4JS to Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 33 st. James's Square London SW1Y 4JS to Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN on 10 November 2015 (1 page)
23 May 2015Satisfaction of charge 1 in full (7 pages)
23 May 2015Satisfaction of charge 1 in full (7 pages)
14 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,408,008.953
(14 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,408,008.953
(14 pages)
29 August 2014Full accounts made up to 31 December 2013 (25 pages)
29 August 2014Full accounts made up to 31 December 2013 (25 pages)
5 August 2014Registered office address changed from 1St Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN England to 33 St. James's Square London SW1Y 4JS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1St Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN England to 33 St. James's Square London SW1Y 4JS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1St Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN England to 33 St. James's Square London SW1Y 4JS on 5 August 2014 (1 page)
11 June 2014Appointment of Mr Noel Thomas Halgreen as a director (2 pages)
11 June 2014Termination of appointment of Lee De Bruin as a director (1 page)
11 June 2014Appointment of Mrs Laila Green as a director (2 pages)
11 June 2014Appointment of Mrs Laila Green as a director (2 pages)
11 June 2014Termination of appointment of Stephen Wtherall as a director (1 page)
11 June 2014Appointment of Mr Noel Thomas Halgreen as a director (2 pages)
11 June 2014Termination of appointment of Lee De Bruin as a director (1 page)
11 June 2014Termination of appointment of Stephen Wtherall as a director (1 page)
11 March 2014Termination of appointment of Rupert Baring as a director (1 page)
11 March 2014Termination of appointment of Peter Van Riet-Lowe as a director (1 page)
11 March 2014Termination of appointment of Michael Brennan as a director (1 page)
11 March 2014Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages)
11 March 2014Appointment of Mr Stephen Lee Wtherall as a director (2 pages)
11 March 2014Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages)
11 March 2014Termination of appointment of Peter Van Riet-Lowe as a director (1 page)
11 March 2014Appointment of Mrs Lee Anne De Bruin as a director (2 pages)
11 March 2014Termination of appointment of Kenneth Young as a director (1 page)
11 March 2014Termination of appointment of Geoffrey Mcnamara as a director (1 page)
11 March 2014Appointment of Mr Alexander Alexandre as a director (2 pages)
11 March 2014Termination of appointment of Rupert Baring as a director (1 page)
11 March 2014Termination of appointment of James Cable as a director (1 page)
11 March 2014Appointment of Mr Stephen Lee Wtherall as a director (2 pages)
11 March 2014Termination of appointment of Geoffrey Mcnamara as a director (1 page)
11 March 2014Termination of appointment of Kenneth Young as a director (1 page)
11 March 2014Termination of appointment of Michael Stirzaker as a director (1 page)
11 March 2014Termination of appointment of Michael Brennan as a director (1 page)
11 March 2014Appointment of Mrs Lee Anne De Bruin as a director (2 pages)
11 March 2014Appointment of Mr Alexander Alexandre as a director (2 pages)
11 March 2014Termination of appointment of Michael Stirzaker as a director (1 page)
11 March 2014Termination of appointment of James Cable as a director (1 page)
20 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,346,099.43
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,346,099.43
(5 pages)
17 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 496,870.896
(5 pages)
17 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 496,870.896
(5 pages)
28 January 2014Full accounts made up to 31 December 2012 (27 pages)
28 January 2014Full accounts made up to 31 December 2012 (27 pages)
6 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 278,120.90
(5 pages)
6 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 278,120.90
(5 pages)
5 November 2013Annual return made up to 12 September 2013 with a full list of shareholders (21 pages)
5 November 2013Annual return made up to 12 September 2013 with a full list of shareholders (21 pages)
16 June 2013Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages)
16 June 2013Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
12 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 274,970.90
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 274,970.90
(5 pages)
30 January 2013Annual return made up to 12 September 2012 with a full list of shareholders (22 pages)
30 January 2013Annual return made up to 12 September 2012 with a full list of shareholders (22 pages)
17 January 2013Termination of appointment of Lester Kemp as a director (1 page)
17 January 2013Termination of appointment of Lester Kemp as a director (1 page)
17 January 2013Termination of appointment of Lester Kemp as a secretary (1 page)
17 January 2013Termination of appointment of Lester Kemp as a secretary (1 page)
14 January 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 264,554.24
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 264,554.24
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 264,554.24
(5 pages)
11 January 2013Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages)
11 January 2013Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages)
11 January 2013Director's details changed for Michael Brendan Brennan on 1 February 2012 (2 pages)
11 January 2013Director's details changed for Mr Kenneth Niall Young on 8 December 2012 (2 pages)
11 January 2013Director's details changed for Michael Brendan Brennan on 1 February 2012 (2 pages)
11 January 2013Director's details changed for Michael Brendan Brennan on 1 February 2012 (2 pages)
11 January 2013Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages)
11 January 2013Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages)
11 January 2013Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages)
11 January 2013Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages)
11 January 2013Director's details changed for Mr Kenneth Niall Young on 8 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Kenneth Niall Young on 8 December 2012 (2 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 October 2012Full accounts made up to 31 December 2011 (26 pages)
11 October 2012Full accounts made up to 31 December 2011 (26 pages)
26 July 2012Section 519 (1 page)
26 July 2012Section 519 (1 page)
27 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 243,720.90
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 243,720.90
(4 pages)
19 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (25 pages)
19 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (25 pages)
21 December 2011Registered office address changed from C/O Mantle Diamonds Limited 23 St James's House King Street London SW1Y 6QY on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Mantle Diamonds Limited 23 St James's House King Street London SW1Y 6QY on 21 December 2011 (1 page)
20 December 2011Secretary's details changed for Lester Kemp on 1 October 2010 (1 page)
20 December 2011Secretary's details changed for Lester Kemp on 1 October 2010 (1 page)
20 December 2011Secretary's details changed for Lester Kemp on 1 October 2010 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Appointment of James Cable as a director (3 pages)
20 September 2011Appointment of James Cable as a director (3 pages)
20 September 2011Termination of appointment of Rupert Baring as a director (2 pages)
20 September 2011Termination of appointment of Rupert Baring as a director (2 pages)
25 August 2011Appointment of Mr Peter Van Riet-Lowe as a director (2 pages)
25 August 2011Appointment of Mr Peter Van Riet-Lowe as a director (2 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 210,936.144
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 210,936.144
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 210,936.144
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 207,605.738
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 207,605.738
(4 pages)
18 May 2011Appointment of Mr Geoffrey William Mcnamara as a director (2 pages)
18 May 2011Appointment of Mr Michael Henry Stirzaker as a director (2 pages)
18 May 2011Appointment of Mr Geoffrey William Mcnamara as a director (2 pages)
18 May 2011Appointment of Mr Michael Henry Stirzaker as a director (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 206,992.918
(4 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 206,992.918
(4 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 99,876.933
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 99,876.933
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 99,876.933
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 99,726.933
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 99,726.933
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 99,026.933
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 99,026.933
(4 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 October 2010Director's details changed for Lester Kemp on 1 December 2009 (2 pages)
11 October 2010Director's details changed for Mr Rupert Esmond Ian Baring on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Michael Brendan Brennan on 1 February 2010 (2 pages)
11 October 2010Secretary's details changed for Lester Kemp on 1 December 2009 (2 pages)
11 October 2010Director's details changed for Michael Brendan Brennan on 1 February 2010 (2 pages)
11 October 2010Director's details changed for Lester Kemp on 1 December 2009 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Mr Rupert Esmond Ian Baring on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Michael Brendan Brennan on 1 February 2010 (2 pages)
11 October 2010Secretary's details changed for Lester Kemp on 1 December 2009 (2 pages)
11 October 2010Secretary's details changed for Lester Kemp on 1 December 2009 (2 pages)
11 October 2010Director's details changed for Mr Rupert Esmond Ian Baring on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Lester Kemp on 1 December 2009 (2 pages)
7 October 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 97,026.94
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 97,026.94
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
31 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 97,276,933
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 97,276,933
(4 pages)
18 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 97,776,933
(4 pages)
18 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 97,776,933
(4 pages)
9 June 2010Appointment of Mr Kenneth Niall Young as a director (2 pages)
9 June 2010Appointment of Mr Kenneth Niall Young as a director (2 pages)
2 June 2010Registered office address changed from 100 1St Floor Pall Mall London London SW1Y 5NQ England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 100 1St Floor Pall Mall London London SW1Y 5NQ England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 100 1St Floor Pall Mall London London SW1Y 5NQ England on 2 June 2010 (1 page)
22 January 2010Termination of appointment of Alasdair Macdonald as a director (1 page)
22 January 2010Termination of appointment of Alasdair Macdonald as a director (1 page)
23 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
23 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
18 September 2009Ad 11/09/09\gbp si [email protected]=3000\gbp ic 90193.6/93193.6\ (2 pages)
18 September 2009Ad 11/09/09\gbp si [email protected]=3000\gbp ic 90193.6/93193.6\ (2 pages)
18 August 2009Full accounts made up to 31 December 2008 (20 pages)
18 August 2009Full accounts made up to 31 December 2008 (20 pages)
28 July 2009Ad 12/03/09\gbp si [email protected]=10000\gbp ic 80193.6/90193.6\ (2 pages)
28 July 2009Particulars of contract relating to shares (2 pages)
28 July 2009Ad 12/03/09\gbp si [email protected]=10000\gbp ic 80193.6/90193.6\ (2 pages)
28 July 2009Particulars of contract relating to shares (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 3RD floor 40-41 pall mall london SW1Y 5JG (1 page)
6 May 2009Registered office changed on 06/05/2009 from 3RD floor 40-41 pall mall london SW1Y 5JG (1 page)
19 February 2009Ad 05/02/09\gbp si [email protected]=1666.667\gbp ic 78526.933/80193.6\ (2 pages)
19 February 2009Ad 05/02/09\gbp si [email protected]=1666.667\gbp ic 78526.933/80193.6\ (2 pages)
19 February 2009Particulars of contract relating to shares (2 pages)
19 February 2009Particulars of contract relating to shares (2 pages)
7 November 2008Memorandum and Articles of Association (20 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2008Gbp nc 100000/200000\29/10/08 (1 page)
7 November 2008Gbp nc 100000/200000\29/10/08 (1 page)
7 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2008Memorandum and Articles of Association (20 pages)
7 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2008Return made up to 12/09/08; full list of members (20 pages)
21 October 2008Return made up to 12/09/08; full list of members (20 pages)
26 August 2008Appointment terminated director cameron pearce (1 page)
26 August 2008Ad 21/08/08\gbp si [email protected]=7500\gbp ic 64412/71912\ (2 pages)
26 August 2008Appointment terminated director cameron pearce (1 page)
26 August 2008Ad 21/08/08\gbp si [email protected]=7500\gbp ic 64412/71912\ (2 pages)
23 June 2008Amending form 88(2) 137500 ord 0.1P sh 10/12/07 (2 pages)
23 June 2008Appointment terminated director caspar fithen (1 page)
23 June 2008Appointment terminated director caspar fithen (1 page)
23 June 2008Particulars of contract relating to shares (2 pages)
23 June 2008Amending form 88(2) 137500 ord 0.1P sh 10/12/07 (2 pages)
23 June 2008Particulars of contract relating to shares (2 pages)
13 June 2008Particulars of contract relating to shares (2 pages)
13 June 2008Particulars of contract relating to shares (2 pages)
12 June 2008Ad 19/03/08-31/03/08\gbp si [email protected]=1172.5\gbp ic 63227/64399.5\ (2 pages)
12 June 2008Ad 19/03/08-31/03/08\gbp si [email protected]=1172.5\gbp ic 63227/64399.5\ (2 pages)
9 May 2008Ad 06/05/08\gbp si [email protected]=125\gbp ic 63102/63227\ (2 pages)
9 May 2008Ad 06/05/08\gbp si [email protected]=125\gbp ic 63102/63227\ (2 pages)
21 April 2008Full accounts made up to 31 December 2007 (16 pages)
21 April 2008Full accounts made up to 31 December 2007 (16 pages)
19 April 2008Particulars of contract relating to shares (2 pages)
19 April 2008Ad 03/04/08\gbp si [email protected]=6250\gbp ic 46777/53027\ (2 pages)
19 April 2008Particulars of contract relating to shares (2 pages)
19 April 2008Ad 03/04/08\gbp si [email protected]=10000\gbp ic 53102/63102\ (2 pages)
19 April 2008Particulars of contract relating to shares (2 pages)
19 April 2008Ad 03/04/08\gbp si [email protected]=6250\gbp ic 46777/53027\ (2 pages)
19 April 2008Ad 03/04/08\gbp si [email protected]=10000\gbp ic 53102/63102\ (2 pages)
19 April 2008Ad 07/03/08\gbp si [email protected]=75\gbp ic 53027/53102\ (2 pages)
19 April 2008Particulars of contract relating to shares (2 pages)
19 April 2008Ad 07/03/08\gbp si [email protected]=75\gbp ic 53027/53102\ (2 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]= 75 £ ic 46702/46777 (2 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]= 75 £ ic 46702/46777 (2 pages)
25 January 2008Particulars of contract relating to shares (2 pages)
25 January 2008Ad 15/01/08--------- £ si [email protected]=1666 £ ic 45036/46702 (2 pages)
25 January 2008Ad 15/01/08--------- £ si [email protected]=1666 £ ic 45036/46702 (2 pages)
25 January 2008Particulars of contract relating to shares (2 pages)
2 January 2008Ad 20/12/07--------- £ si [email protected]=1750 £ ic 43286/45036 (2 pages)
2 January 2008Ad 20/12/07--------- £ si [email protected]=1750 £ ic 43286/45036 (2 pages)
19 December 2007Ad 17/12/07--------- £ si [email protected]=1946 £ ic 41340/43286 (2 pages)
19 December 2007Ad 17/12/07--------- £ si [email protected]=1946 £ ic 41340/43286 (2 pages)
17 December 2007Particulars of contract relating to shares (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=550 £ ic 39540/40090 (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=1250 £ ic 40090/41340 (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=962 £ ic 38578/39540 (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=550 £ ic 39540/40090 (2 pages)
17 December 2007Particulars of contract relating to shares (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=962 £ ic 38578/39540 (2 pages)
17 December 2007Particulars of contract relating to shares (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=1250 £ ic 40090/41340 (2 pages)
17 December 2007Particulars of contract relating to shares (2 pages)
10 December 2007Ad 23/11/07--------- £ si [email protected]=7125 £ ic 31453/38578 (2 pages)
10 December 2007Ad 23/11/07--------- £ si [email protected]=7125 £ ic 31453/38578 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Nc inc already adjusted 29/10/07 (1 page)
8 November 2007Ad 27/09/07--------- £ si [email protected]=76 £ ic 28877/28953 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Ad 29/10/07--------- £ si [email protected]=2500 £ ic 28953/31453 (2 pages)
8 November 2007Ad 29/10/07--------- £ si [email protected]=2500 £ ic 28953/31453 (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2007Ad 27/09/07--------- £ si [email protected]=76 £ ic 28877/28953 (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2007Nc inc already adjusted 29/10/07 (1 page)
18 September 2007Return made up to 12/09/07; full list of members (9 pages)
18 September 2007Return made up to 12/09/07; full list of members (9 pages)
17 September 2007Particulars of contract relating to shares (2 pages)
17 September 2007Particulars of contract relating to shares (2 pages)
17 September 2007Ad 30/07/07--------- £ si [email protected]=100 £ ic 29653/29753 (2 pages)
17 September 2007Ad 30/07/07--------- £ si [email protected]=100 £ ic 29653/29753 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 1ST floor suite 1B princes house 38 jermyn street london SW1Y 6DN (1 page)
28 August 2007Registered office changed on 28/08/07 from: 1ST floor suite 1B princes house 38 jermyn street london SW1Y 6DN (1 page)
18 August 2007Ad 30/07/07--------- £ si [email protected]=166 £ ic 29487/29653 (2 pages)
18 August 2007Ad 30/07/07--------- £ si [email protected]=66 £ ic 29421/29487 (2 pages)
18 August 2007Ad 30/07/07--------- £ si [email protected]=66 £ ic 29421/29487 (2 pages)
18 August 2007Ad 30/07/07--------- £ si [email protected]=166 £ ic 29487/29653 (2 pages)
16 July 2007Ad 18/06/07--------- £ si [email protected]=666 £ ic 28755/29421 (2 pages)
16 July 2007Ad 18/06/07--------- £ si [email protected]=666 £ ic 28755/29421 (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 May 2007Registered office changed on 24/05/07 from: maple house high street potters bar hertfordshire EN6 5BS (1 page)
24 May 2007Registered office changed on 24/05/07 from: maple house high street potters bar hertfordshire EN6 5BS (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
28 April 2007Ad 18/04/07--------- £ si [email protected]=3858 £ ic 24897/28755 (2 pages)
28 April 2007Ad 18/04/07--------- £ si [email protected]=3858 £ ic 24897/28755 (2 pages)
24 March 2007Ad 15/03/07--------- £ si [email protected]=950 £ ic 23947/24897 (2 pages)
24 March 2007Ad 15/03/07--------- £ si [email protected]=950 £ ic 23947/24897 (2 pages)
13 March 2007Ad 26/02/07--------- £ si [email protected]=1960 £ ic 21987/23947 (2 pages)
13 March 2007Particulars of contract relating to shares (2 pages)
13 March 2007Particulars of contract relating to shares (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Memorandum and Articles of Association (21 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Nc inc already adjusted 26/02/06 (2 pages)
13 March 2007Nc inc already adjusted 26/02/06 (2 pages)
13 March 2007Ad 26/02/07--------- £ si [email protected]=1960 £ ic 21987/23947 (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Memorandum and Articles of Association (21 pages)
15 February 2007Ad 30/01/07--------- £ si [email protected]=400 £ ic 21587/21987 (2 pages)
15 February 2007Ad 30/01/07--------- £ si [email protected]=400 £ ic 21587/21987 (2 pages)
19 January 2007Ad 10/01/07--------- £ si [email protected]=2627 £ ic 18960/21587 (2 pages)
19 January 2007Ad 10/01/07--------- £ si [email protected]=2627 £ ic 18960/21587 (2 pages)
3 January 2007Ad 15/12/06--------- £ si [email protected]=2527 £ ic 16433/18960 (3 pages)
3 January 2007Ad 15/12/06--------- £ si [email protected]=2527 £ ic 16433/18960 (3 pages)
31 October 2006Return made up to 12/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 October 2006Return made up to 12/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 September 2006Registered office changed on 28/09/06 from: 94 newgatestreet road, goffs oak waltham cross hertfordshire EN7 5RP (1 page)
28 September 2006Registered office changed on 28/09/06 from: 94 newgatestreet road, goffs oak waltham cross hertfordshire EN7 5RP (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
12 September 2006Particulars of contract relating to shares (3 pages)
12 September 2006Ad 09/08/06--------- £ si [email protected]=100 £ ic 16333/16433 (2 pages)
12 September 2006Ad 09/08/06--------- £ si [email protected]=100 £ ic 16333/16433 (2 pages)
12 September 2006Particulars of contract relating to shares (3 pages)
10 May 2006Ad 27/04/06--------- £ si [email protected]=2750 £ ic 13583/16333 (2 pages)
10 May 2006Ad 27/04/06--------- £ si [email protected]=2750 £ ic 13583/16333 (2 pages)
31 March 2006Ad 14/03/06--------- £ si [email protected]=1983 £ ic 11600/13583 (2 pages)
31 March 2006Ad 14/03/06--------- £ si [email protected]=1983 £ ic 11600/13583 (2 pages)
27 March 2006Ad 24/01/06--------- £ si [email protected] (2 pages)
27 March 2006Ad 24/01/06--------- £ si [email protected] (2 pages)
3 February 2006Nc inc already adjusted 24/01/06 (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=1600 £ ic 10000/11600 (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=1600 £ ic 10000/11600 (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
3 February 2006S-div 24/01/06 (2 pages)
3 February 2006S-div 24/01/06 (2 pages)
3 February 2006Nc inc already adjusted 24/01/06 (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: newby house, suite 2, 2ND floor 309 chase road london N14 6JS (1 page)
12 December 2005Registered office changed on 12/12/05 from: newby house, suite 2, 2ND floor 309 chase road london N14 6JS (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
12 September 2005Incorporation (9 pages)
12 September 2005Incorporation (9 pages)