London
W4 5YA
Director Name | Mr Rupert Esmond Ian Baring |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2011) |
Role | Diamond Consultant |
Country of Residence | England |
Correspondence Address | 23 St James's House King Street London SW1Y 6QY |
Director Name | Mr Lester Kemp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Secretary Name | Lester Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Michael Brendan Brennan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 February 2014) |
Role | Geologist |
Country of Residence | South Africa |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Dr Caspar Fithen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2008) |
Role | Political Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln's Inn East End Hook Norton Oxfordshire OX15 5LG |
Director Name | Dr Alasdair James MacDonald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 December 2009) |
Role | Consultant |
Correspondence Address | 24 Doyle Place Pullenvale Queensland 4069 Australia |
Director Name | Cameron Pearce |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 764c Fulham Road London SW6 5SJ |
Director Name | Mr Kenneth Niall Young |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 07 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2014) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mr Geoffrey William McNamara |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2014) |
Role | Investment Director |
Country of Residence | Australia |
Correspondence Address | Level 23 Goldfields House 1 Alfred Street Sydney Nsw 2000 |
Director Name | Mr Michael Henry Stirzaker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2014) |
Role | Investment Director |
Country of Residence | Australia |
Correspondence Address | Level 23 Goldfields House 1 Alfred Street Sydney Nsw 2000 |
Director Name | Mr Michael Henry Stirzaker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2014) |
Role | Investment Director |
Country of Residence | Australia |
Correspondence Address | Level 23 Goldfields House 1 Alfred Street Sydney Nsw 2000 |
Director Name | Mr Peter Van Riet-Lowe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Botswana |
Status | Resigned |
Appointed | 10 May 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2014) |
Role | CEO |
Country of Residence | Botswana |
Correspondence Address | Mokolwane House Plot 67978, Fairgrounds Gaborone Botswana |
Director Name | Mr James Seymour Cable |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2014) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mr Rupert Esmond Ian Baring |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mrs Lee Anne De Bruin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 23 May 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mr Stephen Lee Wtherall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mr Noel Thomas Halgreen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mrs Laila Green |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Building 3, Chiswick Park Chiswick High Road London W4 5YA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mantlediamonds.com |
---|---|
Telephone | 020 70257042 |
Telephone region | London |
Registered Address | Building 3, Chiswick Park Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.4b at £0.001 | Kimberly Diamonds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,260,382 |
Cash | £55,454 |
Current Liabilities | £2,196,676 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 November 2012 | Delivered 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 |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Termination of appointment of Rupert Esmond Ian Baring as a director on 26 October 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 12 September 2017 with no updates (2 pages) |
9 February 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Termination of appointment of Laila Green as a director on 10 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Laila Green as a director on 10 June 2017 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
18 October 2016 | Termination of appointment of Noel Thomas Halgreen as a director on 9 October 2016 (1 page) |
18 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Noel Thomas Halgreen as a director on 9 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 30 June 2015 (20 pages) |
18 August 2016 | Full accounts made up to 30 June 2015 (20 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 1 in full (7 pages) |
23 May 2015 | Satisfaction of charge 1 in full (7 pages) |
14 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
14 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Noel Thomas Halgreen as a director (2 pages) |
11 June 2014 | Termination of appointment of Lee De Bruin as a director (1 page) |
11 June 2014 | Appointment of Mrs Laila Green as a director (2 pages) |
11 June 2014 | Appointment of Mrs Laila Green as a director (2 pages) |
11 June 2014 | Termination of appointment of Stephen Wtherall as a director (1 page) |
11 June 2014 | Appointment of Mr Noel Thomas Halgreen as a director (2 pages) |
11 June 2014 | Termination of appointment of Lee De Bruin as a director (1 page) |
11 June 2014 | Termination of appointment of Stephen Wtherall as a director (1 page) |
11 March 2014 | Termination of appointment of Rupert Baring as a director (1 page) |
11 March 2014 | Termination of appointment of Peter Van Riet-Lowe as a director (1 page) |
11 March 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
11 March 2014 | Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages) |
11 March 2014 | Appointment of Mr Stephen Lee Wtherall as a director (2 pages) |
11 March 2014 | Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages) |
11 March 2014 | Termination of appointment of Peter Van Riet-Lowe as a director (1 page) |
11 March 2014 | Appointment of Mrs Lee Anne De Bruin as a director (2 pages) |
11 March 2014 | Termination of appointment of Kenneth Young as a director (1 page) |
11 March 2014 | Termination of appointment of Geoffrey Mcnamara as a director (1 page) |
11 March 2014 | Appointment of Mr Alexander Alexandre as a director (2 pages) |
11 March 2014 | Termination of appointment of Rupert Baring as a director (1 page) |
11 March 2014 | Termination of appointment of James Cable as a director (1 page) |
11 March 2014 | Appointment of Mr Stephen Lee Wtherall as a director (2 pages) |
11 March 2014 | Termination of appointment of Geoffrey Mcnamara as a director (1 page) |
11 March 2014 | Termination of appointment of Kenneth Young as a director (1 page) |
11 March 2014 | Termination of appointment of Michael Stirzaker as a director (1 page) |
11 March 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
11 March 2014 | Appointment of Mrs Lee Anne De Bruin as a director (2 pages) |
11 March 2014 | Appointment of Mr Alexander Alexandre as a director (2 pages) |
11 March 2014 | Termination of appointment of Michael Stirzaker as a director (1 page) |
11 March 2014 | Termination of appointment of James Cable as a director (1 page) |
20 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
28 January 2014 | Full accounts made up to 31 December 2012 (27 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (27 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
5 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (21 pages) |
5 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (21 pages) |
16 June 2013 | Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages) |
16 June 2013 | Appointment of Mr Rupert Esmond Ian Baring as a director (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
30 January 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (22 pages) |
30 January 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (22 pages) |
17 January 2013 | Termination of appointment of Lester Kemp as a director (1 page) |
17 January 2013 | Termination of appointment of Lester Kemp as a director (1 page) |
17 January 2013 | Termination of appointment of Lester Kemp as a secretary (1 page) |
17 January 2013 | Termination of appointment of Lester Kemp as a secretary (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
11 January 2013 | Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages) |
11 January 2013 | Director's details changed for Michael Brendan Brennan on 1 February 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Kenneth Niall Young on 8 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Michael Brendan Brennan on 1 February 2012 (2 pages) |
11 January 2013 | Director's details changed for Michael Brendan Brennan on 1 February 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr James Seymour Cable on 8 July 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr Kenneth Niall Young on 8 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Kenneth Niall Young on 8 December 2012 (2 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 July 2012 | Section 519 (1 page) |
26 July 2012 | Section 519 (1 page) |
27 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
19 January 2012 | Annual return made up to 12 September 2011 with a full list of shareholders (25 pages) |
19 January 2012 | Annual return made up to 12 September 2011 with a full list of shareholders (25 pages) |
21 December 2011 | Registered 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 2011 | Registered 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 2011 | Secretary's details changed for Lester Kemp on 1 October 2010 (1 page) |
20 December 2011 | Secretary's details changed for Lester Kemp on 1 October 2010 (1 page) |
20 December 2011 | Secretary's details changed for Lester Kemp on 1 October 2010 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Appointment of James Cable as a director (3 pages) |
20 September 2011 | Appointment of James Cable as a director (3 pages) |
20 September 2011 | Termination of appointment of Rupert Baring as a director (2 pages) |
20 September 2011 | Termination of appointment of Rupert Baring as a director (2 pages) |
25 August 2011 | Appointment of Mr Peter Van Riet-Lowe as a director (2 pages) |
25 August 2011 | Appointment of Mr Peter Van Riet-Lowe as a director (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
18 May 2011 | Appointment of Mr Geoffrey William Mcnamara as a director (2 pages) |
18 May 2011 | Appointment of Mr Michael Henry Stirzaker as a director (2 pages) |
18 May 2011 | Appointment of Mr Geoffrey William Mcnamara as a director (2 pages) |
18 May 2011 | Appointment of Mr Michael Henry Stirzaker as a director (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
28 April 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
15 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
11 October 2010 | Director's details changed for Lester Kemp on 1 December 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Rupert Esmond Ian Baring on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Brendan Brennan on 1 February 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Lester Kemp on 1 December 2009 (2 pages) |
11 October 2010 | Director's details changed for Michael Brendan Brennan on 1 February 2010 (2 pages) |
11 October 2010 | Director's details changed for Lester Kemp on 1 December 2009 (2 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Director's details changed for Mr Rupert Esmond Ian Baring on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Brendan Brennan on 1 February 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Lester Kemp on 1 December 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Lester Kemp on 1 December 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Rupert Esmond Ian Baring on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Lester Kemp on 1 December 2009 (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
9 June 2010 | Appointment of Mr Kenneth Niall Young as a director (2 pages) |
9 June 2010 | Appointment of Mr Kenneth Niall Young as a director (2 pages) |
2 June 2010 | Registered office address changed from 100 1St Floor Pall Mall London London SW1Y 5NQ England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 100 1St Floor Pall Mall London London SW1Y 5NQ England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 100 1St Floor Pall Mall London London SW1Y 5NQ England on 2 June 2010 (1 page) |
22 January 2010 | Termination of appointment of Alasdair Macdonald as a director (1 page) |
22 January 2010 | Termination of appointment of Alasdair Macdonald as a director (1 page) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
18 September 2009 | Ad 11/09/09\gbp si [email protected]=3000\gbp ic 90193.6/93193.6\ (2 pages) |
18 September 2009 | Ad 11/09/09\gbp si [email protected]=3000\gbp ic 90193.6/93193.6\ (2 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 July 2009 | Ad 12/03/09\gbp si [email protected]=10000\gbp ic 80193.6/90193.6\ (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Ad 12/03/09\gbp si [email protected]=10000\gbp ic 80193.6/90193.6\ (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 3RD floor 40-41 pall mall london SW1Y 5JG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 3RD floor 40-41 pall mall london SW1Y 5JG (1 page) |
19 February 2009 | Ad 05/02/09\gbp si [email protected]=1666.667\gbp ic 78526.933/80193.6\ (2 pages) |
19 February 2009 | Ad 05/02/09\gbp si [email protected]=1666.667\gbp ic 78526.933/80193.6\ (2 pages) |
19 February 2009 | Particulars of contract relating to shares (2 pages) |
19 February 2009 | Particulars of contract relating to shares (2 pages) |
7 November 2008 | Memorandum and Articles of Association (20 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Gbp nc 100000/200000\29/10/08 (1 page) |
7 November 2008 | Gbp nc 100000/200000\29/10/08 (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Memorandum and Articles of Association (20 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
21 October 2008 | Return made up to 12/09/08; full list of members (20 pages) |
21 October 2008 | Return made up to 12/09/08; full list of members (20 pages) |
26 August 2008 | Appointment terminated director cameron pearce (1 page) |
26 August 2008 | Ad 21/08/08\gbp si [email protected]=7500\gbp ic 64412/71912\ (2 pages) |
26 August 2008 | Appointment terminated director cameron pearce (1 page) |
26 August 2008 | Ad 21/08/08\gbp si [email protected]=7500\gbp ic 64412/71912\ (2 pages) |
23 June 2008 | Amending form 88(2) 137500 ord 0.1P sh 10/12/07 (2 pages) |
23 June 2008 | Appointment terminated director caspar fithen (1 page) |
23 June 2008 | Appointment terminated director caspar fithen (1 page) |
23 June 2008 | Particulars of contract relating to shares (2 pages) |
23 June 2008 | Amending form 88(2) 137500 ord 0.1P sh 10/12/07 (2 pages) |
23 June 2008 | Particulars of contract relating to shares (2 pages) |
13 June 2008 | Particulars of contract relating to shares (2 pages) |
13 June 2008 | Particulars of contract relating to shares (2 pages) |
12 June 2008 | Ad 19/03/08-31/03/08\gbp si [email protected]=1172.5\gbp ic 63227/64399.5\ (2 pages) |
12 June 2008 | Ad 19/03/08-31/03/08\gbp si [email protected]=1172.5\gbp ic 63227/64399.5\ (2 pages) |
9 May 2008 | Ad 06/05/08\gbp si [email protected]=125\gbp ic 63102/63227\ (2 pages) |
9 May 2008 | Ad 06/05/08\gbp si [email protected]=125\gbp ic 63102/63227\ (2 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 April 2008 | Particulars of contract relating to shares (2 pages) |
19 April 2008 | Ad 03/04/08\gbp si [email protected]=6250\gbp ic 46777/53027\ (2 pages) |
19 April 2008 | Particulars of contract relating to shares (2 pages) |
19 April 2008 | Ad 03/04/08\gbp si [email protected]=10000\gbp ic 53102/63102\ (2 pages) |
19 April 2008 | Particulars of contract relating to shares (2 pages) |
19 April 2008 | Ad 03/04/08\gbp si [email protected]=6250\gbp ic 46777/53027\ (2 pages) |
19 April 2008 | Ad 03/04/08\gbp si [email protected]=10000\gbp ic 53102/63102\ (2 pages) |
19 April 2008 | Ad 07/03/08\gbp si [email protected]=75\gbp ic 53027/53102\ (2 pages) |
19 April 2008 | Particulars of contract relating to shares (2 pages) |
19 April 2008 | Ad 07/03/08\gbp si [email protected]=75\gbp ic 53027/53102\ (2 pages) |
19 February 2008 | Ad 14/02/08--------- £ si [email protected]= 75 £ ic 46702/46777 (2 pages) |
19 February 2008 | Ad 14/02/08--------- £ si [email protected]= 75 £ ic 46702/46777 (2 pages) |
25 January 2008 | Particulars of contract relating to shares (2 pages) |
25 January 2008 | Ad 15/01/08--------- £ si [email protected]=1666 £ ic 45036/46702 (2 pages) |
25 January 2008 | Ad 15/01/08--------- £ si [email protected]=1666 £ ic 45036/46702 (2 pages) |
25 January 2008 | Particulars of contract relating to shares (2 pages) |
2 January 2008 | Ad 20/12/07--------- £ si [email protected]=1750 £ ic 43286/45036 (2 pages) |
2 January 2008 | Ad 20/12/07--------- £ si [email protected]=1750 £ ic 43286/45036 (2 pages) |
19 December 2007 | Ad 17/12/07--------- £ si [email protected]=1946 £ ic 41340/43286 (2 pages) |
19 December 2007 | Ad 17/12/07--------- £ si [email protected]=1946 £ ic 41340/43286 (2 pages) |
17 December 2007 | Particulars of contract relating to shares (2 pages) |
17 December 2007 | Ad 10/12/07--------- £ si [email protected]=550 £ ic 39540/40090 (2 pages) |
17 December 2007 | Ad 10/12/07--------- £ si [email protected]=1250 £ ic 40090/41340 (2 pages) |
17 December 2007 | Ad 10/12/07--------- £ si [email protected]=962 £ ic 38578/39540 (2 pages) |
17 December 2007 | Ad 10/12/07--------- £ si [email protected]=550 £ ic 39540/40090 (2 pages) |
17 December 2007 | Particulars of contract relating to shares (2 pages) |
17 December 2007 | Ad 10/12/07--------- £ si [email protected]=962 £ ic 38578/39540 (2 pages) |
17 December 2007 | Particulars of contract relating to shares (2 pages) |
17 December 2007 | Ad 10/12/07--------- £ si [email protected]=1250 £ ic 40090/41340 (2 pages) |
17 December 2007 | Particulars of contract relating to shares (2 pages) |
10 December 2007 | Ad 23/11/07--------- £ si [email protected]=7125 £ ic 31453/38578 (2 pages) |
10 December 2007 | Ad 23/11/07--------- £ si [email protected]=7125 £ ic 31453/38578 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Nc inc already adjusted 29/10/07 (1 page) |
8 November 2007 | Ad 27/09/07--------- £ si [email protected]=76 £ ic 28877/28953 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Ad 29/10/07--------- £ si [email protected]=2500 £ ic 28953/31453 (2 pages) |
8 November 2007 | Ad 29/10/07--------- £ si [email protected]=2500 £ ic 28953/31453 (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Ad 27/09/07--------- £ si [email protected]=76 £ ic 28877/28953 (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Nc inc already adjusted 29/10/07 (1 page) |
18 September 2007 | Return made up to 12/09/07; full list of members (9 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (9 pages) |
17 September 2007 | Particulars of contract relating to shares (2 pages) |
17 September 2007 | Particulars of contract relating to shares (2 pages) |
17 September 2007 | Ad 30/07/07--------- £ si [email protected]=100 £ ic 29653/29753 (2 pages) |
17 September 2007 | Ad 30/07/07--------- £ si [email protected]=100 £ ic 29653/29753 (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 1ST floor suite 1B princes house 38 jermyn street london SW1Y 6DN (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 1ST floor suite 1B princes house 38 jermyn street london SW1Y 6DN (1 page) |
18 August 2007 | Ad 30/07/07--------- £ si [email protected]=166 £ ic 29487/29653 (2 pages) |
18 August 2007 | Ad 30/07/07--------- £ si [email protected]=66 £ ic 29421/29487 (2 pages) |
18 August 2007 | Ad 30/07/07--------- £ si [email protected]=66 £ ic 29421/29487 (2 pages) |
18 August 2007 | Ad 30/07/07--------- £ si [email protected]=166 £ ic 29487/29653 (2 pages) |
16 July 2007 | Ad 18/06/07--------- £ si [email protected]=666 £ ic 28755/29421 (2 pages) |
16 July 2007 | Ad 18/06/07--------- £ si [email protected]=666 £ ic 28755/29421 (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: maple house high street potters bar hertfordshire EN6 5BS (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: maple house high street potters bar hertfordshire EN6 5BS (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
28 April 2007 | Ad 18/04/07--------- £ si [email protected]=3858 £ ic 24897/28755 (2 pages) |
28 April 2007 | Ad 18/04/07--------- £ si [email protected]=3858 £ ic 24897/28755 (2 pages) |
24 March 2007 | Ad 15/03/07--------- £ si [email protected]=950 £ ic 23947/24897 (2 pages) |
24 March 2007 | Ad 15/03/07--------- £ si [email protected]=950 £ ic 23947/24897 (2 pages) |
13 March 2007 | Ad 26/02/07--------- £ si [email protected]=1960 £ ic 21987/23947 (2 pages) |
13 March 2007 | Particulars of contract relating to shares (2 pages) |
13 March 2007 | Particulars of contract relating to shares (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (21 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Nc inc already adjusted 26/02/06 (2 pages) |
13 March 2007 | Nc inc already adjusted 26/02/06 (2 pages) |
13 March 2007 | Ad 26/02/07--------- £ si [email protected]=1960 £ ic 21987/23947 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (21 pages) |
15 February 2007 | Ad 30/01/07--------- £ si [email protected]=400 £ ic 21587/21987 (2 pages) |
15 February 2007 | Ad 30/01/07--------- £ si [email protected]=400 £ ic 21587/21987 (2 pages) |
19 January 2007 | Ad 10/01/07--------- £ si [email protected]=2627 £ ic 18960/21587 (2 pages) |
19 January 2007 | Ad 10/01/07--------- £ si [email protected]=2627 £ ic 18960/21587 (2 pages) |
3 January 2007 | Ad 15/12/06--------- £ si [email protected]=2527 £ ic 16433/18960 (3 pages) |
3 January 2007 | Ad 15/12/06--------- £ si [email protected]=2527 £ ic 16433/18960 (3 pages) |
31 October 2006 | Return made up to 12/09/06; full list of members
|
31 October 2006 | Return made up to 12/09/06; full list of members
|
28 September 2006 | Registered office changed on 28/09/06 from: 94 newgatestreet road, goffs oak waltham cross hertfordshire EN7 5RP (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 94 newgatestreet road, goffs oak waltham cross hertfordshire EN7 5RP (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
12 September 2006 | Particulars of contract relating to shares (3 pages) |
12 September 2006 | Ad 09/08/06--------- £ si [email protected]=100 £ ic 16333/16433 (2 pages) |
12 September 2006 | Ad 09/08/06--------- £ si [email protected]=100 £ ic 16333/16433 (2 pages) |
12 September 2006 | Particulars of contract relating to shares (3 pages) |
10 May 2006 | Ad 27/04/06--------- £ si [email protected]=2750 £ ic 13583/16333 (2 pages) |
10 May 2006 | Ad 27/04/06--------- £ si [email protected]=2750 £ ic 13583/16333 (2 pages) |
31 March 2006 | Ad 14/03/06--------- £ si [email protected]=1983 £ ic 11600/13583 (2 pages) |
31 March 2006 | Ad 14/03/06--------- £ si [email protected]=1983 £ ic 11600/13583 (2 pages) |
27 March 2006 | Ad 24/01/06--------- £ si [email protected] (2 pages) |
27 March 2006 | Ad 24/01/06--------- £ si [email protected] (2 pages) |
3 February 2006 | Nc inc already adjusted 24/01/06 (2 pages) |
3 February 2006 | Ad 24/01/06--------- £ si [email protected]=1600 £ ic 10000/11600 (2 pages) |
3 February 2006 | Ad 24/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
3 February 2006 | Ad 24/01/06--------- £ si [email protected]=1600 £ ic 10000/11600 (2 pages) |
3 February 2006 | Ad 24/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
3 February 2006 | S-div 24/01/06 (2 pages) |
3 February 2006 | S-div 24/01/06 (2 pages) |
3 February 2006 | Nc inc already adjusted 24/01/06 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: newby house, suite 2, 2ND floor 309 chase road london N14 6JS (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: newby house, suite 2, 2ND floor 309 chase road london N14 6JS (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Incorporation (9 pages) |
12 September 2005 | Incorporation (9 pages) |