Company NameBeacon Hill Resources Plc
Company StatusDissolved
Company Number05696680
CategoryPublic Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date2 October 2019 (4 years, 6 months ago)
Previous NameCarnegie Minerals Plc

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Secretary NameEsher Management Services Limited (Corporation)
StatusClosed
Appointed01 July 2013(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2019)
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr James Nicholas Cunningham-Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressTrelja
35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Director NameMichael Joseph Proffitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSpindrift
Pooil Vaaish Balladoole
Castletown
Isle Of Man
IM9 4PJ
Secretary NameMr James Nicholas Cunningham-Davis
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressTrelja
35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Director NameMr Timothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameGrant Mooney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2006(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleCorporate Finance Company Dire
Correspondence Address8 Hubble Street
East Freemantle
Western Australia
6158
Foreign
Director NameDr Boris Matveev
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2006(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2008)
RoleGeologist Natural Resource Man
Correspondence Address8 Heartleap Lane
Beldon
Western Australia 6027
Australia
Director NameAlan Burns
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDual Aus British
StatusResigned
Appointed07 August 2006(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2008)
RoleSenior Manager Company Directo
Correspondence Address106 Williams Road
Nedlands
Western Australia 6009
Australia
Director NameAlan Hopkins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2006(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2009)
RoleSenior Manager Company Directo
Correspondence Address4 Rydal Place
Carine, Perth
Western Australia 6020
Australia
Secretary NameColette Mary Gibbons
NationalityBritish
StatusResigned
Appointed06 May 2008(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 2008)
RoleAca As Cfo
Correspondence Address580 Mills Road
Darlington
Western Australia 6070
Australia
Secretary NameMr Timothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameMr Timothy Stephen Jones
NationalityBritish
StatusResigned
Appointed27 August 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameRahul Vendra Singh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2010)
RoleCompany Director
Correspondence Address4 Forrest Court
Toorak
Victoria 3142
Australia
Director NameGeoffrey Chalmers
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2010)
RoleLawyer
Correspondence Address608b South Street
Waltham
Massachusetts
United States
Director NameMr Justin Llewellyn Gareth Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Murray Howard D'Almeida
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameJustin Sena Farr Jones
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr David Ranil Premraj
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 2013)
RoleMining Corporate Development Role
Country of ResidenceAustralia
Correspondence Address14 Tunbridge Street
Flemington
Victoria 3031
Australia
Director NameRowan Aubrey Karstel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed02 November 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2015)
RoleMining Engineer
Country of ResidenceSouth Africa
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Cristian Rodrigo Ramirez Landaeta
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChilean
StatusResigned
Appointed28 May 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2015)
RoleInvestment Manager
Country of ResidenceChile
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Nicholas Von Bruemmer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2013(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 2013)
RoleFinancial Asset Manager
Country of ResidenceSwitzerland
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£675,624
Gross Profit-£8,947,111
Net Worth-£14,223,476
Cash£1,214,424
Current Liabilities£5,295,381

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 January 2016Order of court to wind up (3 pages)
28 January 2016Notice of a court order ending Administration (19 pages)
17 February 2015Termination of appointment of Murray Howard D'almeida as a director on 13 January 2015 (1 page)
13 February 2015Termination of appointment of Cristian Rodrigo Ramirez Landaeta as a director on 13 January 2015 (1 page)
13 February 2015Termination of appointment of Cristian Rodrigo Ramirez Landaeta as a director on 13 January 2015 (1 page)
13 February 2015Termination of appointment of Justin Sena Farr Jones as a director on 13 January 2015 (1 page)
13 February 2015Termination of appointment of Rowan Aubrey Karstel as a director on 13 January 2015 (1 page)
26 January 2015Registered office address changed from 44 Southampton Buildings London WC2A 1AP to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 26 January 2015 (2 pages)
23 January 2015Appointment of an administrator (1 page)
20 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 7,164,059.9
(3 pages)
11 December 2014Director's details changed for Rowan Aubrey Karstel on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Cristian Rodrigo Ramirez Landaeta on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Murray Howard D'almeida on 11 December 2014 (2 pages)
24 October 2014Memorandum and Articles of Association (76 pages)
24 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 7,164,060
(4 pages)
24 October 2014Consolidation of shares on 15 September 2014 (5 pages)
24 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 7,164,060
(4 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share sub division and other company business 15/09/2014
(2 pages)
24 October 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 7,039,060.0000
(4 pages)
24 October 2014Sub-division of shares on 15 September 2014 (5 pages)
24 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 01/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
31 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various administrative matters see image 23/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 26 April 2014
  • GBP 5,190,640.0000
(4 pages)
25 February 2014Annual return made up to 3 February 2014 no member list (16 pages)
25 February 2014Annual return made up to 3 February 2014 no member list (16 pages)
10 December 2013Memorandum and Articles of Association (76 pages)
10 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re loan notes 04/12/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 December 2013Termination of appointment of Nicholas Von Bruemmer as a director on 27 November 2013 (1 page)
31 October 2013Termination of appointment of David Ranil Premraj as a director on 30 October 2013 (1 page)
27 August 2013Appointment of Mr Nicholas Von Bruemmer as a director on 15 July 2013 (2 pages)
1 July 2013Termination of appointment of Timothy Stephen Jones as a secretary on 1 July 2013 (1 page)
1 July 2013Appointment of Esher Management Services Limited as a secretary on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Timothy Stephen Jones as a secretary on 1 July 2013 (1 page)
1 July 2013Appointment of Esher Management Services Limited as a secretary on 1 July 2013 (2 pages)
1 July 2013Appointment of Mr Cristian Rodrigo Ramirez Landaeta as a director on 28 May 2013 (2 pages)
11 June 2013Termination of appointment of Timothy Stephen Jones as a director on 24 May 2013 (2 pages)
5 June 2013Resolutions
  • RES13 ‐ Company business 24/05/2013
(1 page)
31 May 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
13 May 2013Register(s) moved to registered inspection location (2 pages)
10 May 2013Annual return made up to 3 February 2013 no member list (17 pages)
10 May 2013Annual return made up to 3 February 2013 no member list (17 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,768,183.7100
(4 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company approves and ratifies the issue of 108781226 first tranche shares - approval given for the issue of 355341741 second tranche shares 03/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3,879,829.3600
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,768,183.7100
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 3,607,876.2900
(4 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 November 2012Appointment of Rowan Aubrey Karstel as a director on 2 November 2012 (3 pages)
22 November 2012Appointment of Rowan Aubrey Karstel as a director on 2 November 2012 (3 pages)
9 November 2012Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 1 November 2012 (2 pages)
9 November 2012Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 1 November 2012 (2 pages)
8 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 3,461,555.3400
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 3,598,785.3800
(4 pages)
18 October 2012Appointment of David Ranil Premraj as a director on 11 October 2012 (3 pages)
18 July 2012Appointment of Justin Sena Farr Jones as a director on 28 June 2012 (3 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2012Annual return made up to 3 February 2012 no member list (15 pages)
16 February 2012Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages)
16 February 2012Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages)
27 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 3,400,305.3400
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 3,450,305.3400
(4 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
16 December 2011Register inspection address has been changed from C/O Computershare Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH United Kingdom (2 pages)
8 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3,250,305.340
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3,250,305.340
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 3,000,305.34
(4 pages)
5 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
26 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 2,673,263.8000
(4 pages)
14 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 14/03/2011
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,423,263.0500
  • ANNOTATION A second filed SH01 was registered on 14/04/2011
(5 pages)
3 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,406,249.49
(4 pages)
28 February 2011Annual return made up to 3 February 2011 with bulk list of shareholders (16 pages)
28 February 2011Annual return made up to 3 February 2011 with bulk list of shareholders (16 pages)
23 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2,383,314.67
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 2,360,587.3900
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,348,087.3900
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,342,922.3900
(4 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,997,922.3900
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,515,195.12
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,515,195.12
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 1,492,467.8400
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 1,481,104.20
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 1,481,104.20
(4 pages)
1 July 2010Resolutions
  • RES13 ‐ Company business 24/06/2010
(1 page)
1 July 2010Termination of appointment of Geoffrey Chalmers as a director (2 pages)
1 July 2010Termination of appointment of Rahul Singh as a director (2 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
22 April 2010Consolidation of shares on 7 April 2010 (5 pages)
22 April 2010Consolidation of shares on 7 April 2010 (5 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2010Memorandum and Articles of Association (77 pages)
8 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,468,166.70
(4 pages)
18 March 2010Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages)
18 March 2010Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages)
19 January 2010Appointment of Murray Howard D'almeida as a director (3 pages)
11 December 2009Register inspection address has been changed (1 page)
18 November 2009Memorandum and Articles of Association (77 pages)
22 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of shares / acquisition approved rule 14 aim rules
(3 pages)
5 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 August 2009Memorandum and Articles of Association (77 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
15 June 2009Ad 18/05/09\gbp si [email protected]=900000\gbp ic 836000/1736000\ (3 pages)
28 May 2009Director appointed justin llewellyn gareth lewis (2 pages)
3 March 2009Return made up to 03/02/09; bulk list available separately (7 pages)
3 March 2009Location of register of members (1 page)
24 February 2009Appointment terminated director alan hopkins (1 page)
11 February 2009Director appointed geoffrey chalmers (2 pages)
15 December 2008Director appointed rahul vendra singh (2 pages)
27 November 2008Appointment terminated director boris matveev (1 page)
27 November 2008Ad 14/11/08\gbp si [email protected]=600000\gbp ic 830000/1430000\ (2 pages)
27 November 2008Resolutions
  • RES13 ‐ Re-organise share capital 11/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(86 pages)
14 November 2008Conso\s-div\conve (1 page)
14 November 2008Nc inc already adjusted 11/11/08 (2 pages)
14 November 2008Resolutions
  • RES13 ‐ File forms 122,123,882,288B 11/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 November 2008Resolutions
  • RES13 ‐ Subdivision 11/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 November 2008Memorandum and Articles of Association (80 pages)
12 November 2008Memorandum and Articles of Association (6 pages)
11 November 2008Company name changed carnegie minerals PLC\certificate issued on 11/11/08 (5 pages)
19 September 2008Registered office changed on 19/09/2008 from, 1 arbrook lane, esher, surrey, KT10 9EG (1 page)
4 September 2008Secretary appointed timothy stephen jones (1 page)
29 August 2008Appointment terminated secretary colette gibbons (1 page)
15 July 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
4 July 2008Memorandum and Articles of Association (78 pages)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-app dir & aud 30/06/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
20 May 2008Appointment terminated director grant mooney (1 page)
20 May 2008Secretary appointed colette mary gibbons (1 page)
20 May 2008Appointment terminated secretary timothy jones (1 page)
22 April 2008Appointment terminated director alan burns (1 page)
27 March 2008Nc inc already adjusted 25/02/08 (2 pages)
29 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 February 2008Ad 26/02/08\gbp si [email protected]=280000\gbp ic 550000/830000\ (2 pages)
12 February 2008Return made up to 03/02/08; bulk list available separately (9 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2007Registered office changed on 24/07/07 from: adam house 7-10 adam street, london, WC2N 6AA (1 page)
21 March 2007Return made up to 03/02/07; bulk list available separately (9 pages)
30 January 2007New director appointed (1 page)
10 January 2007Ad 14/08/06--------- £ si [email protected]=250000 £ ic 300000/550000 (3 pages)
21 November 2006Ad 07/08/06--------- £ si [email protected]=25000 £ ic 275000/300000 (2 pages)
21 November 2006Ad 07/08/06--------- £ si [email protected]=225000 £ ic 50000/275000 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 29/03/06--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
27 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 September 2006Registered office changed on 27/09/06 from: 44 southampton buildings, london, WC2A 1AP (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
27 July 2006New director appointed (4 pages)
25 July 2006Certificate of authorisation to commence business and borrow (1 page)
25 July 2006Application to commence business (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned;director resigned (1 page)
3 February 2006Incorporation (11 pages)