Company NameDelphis Environmental Limited
DirectorsMark Gavin Maria Jankovich-Besan and Christopher John Hunt
Company StatusActive
Company Number05933040
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Mark Gavin Maria Jankovich-Besan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Services
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Christopher John Hunt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJohn Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address26 Limedale Avenue
Oakwood
Derby
Derbyshire
DE21 2UE
Secretary NamePaul Mancester
NationalityBritish
StatusResigned
Appointed14 September 2006(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address2a Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Secretary NameMr Mark Besan Jankovich-Besan
NationalityBritish
StatusResigned
Appointed08 December 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2010)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address109 Elsley Road
London
SW11 5HL
Director NameSir Tom Shebbeare
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatra Innovation Park Satra House
Rockingham Road
Kettering
Northants
NN16 9JD
Director NameMr Carl Michael Chambers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2016)
RoleChurch Of England Minister/Clergyman
Country of ResidenceEngland
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ
Director NameMr Stephane Baseden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2011(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNon Executive Director Anthony Charles Edward Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Threshing Barn Whitewood Farm
Norton Lane
Whitchurch
Bristol
BS14 0BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAFP Services Ltd (Corporation)
StatusResigned
Appointed23 March 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2016)
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ

Contact

Websitedelphiseco.com
Email address[email protected]
Telephone020 33970096
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

141.3k at £1Paul Gerard Manchester
98.82%
Ordinary B
1.1k at £1Mark Jankovich-besan
0.73%
Ordinary A
119 at £1John Cumming
0.08%
Ordinary A
110 at £1Xanthus LTD
0.08%
Ordinary A
52 at £1Carl Chambers
0.04%
Ordinary A
64 at £1Kannan Niththyanthan
0.04%
Ordinary A
28 at £1Charles Bishop
0.02%
Ordinary A
30 at £1Christopher Hunt
0.02%
Ordinary A
33 at £1Etienne Renaud
0.02%
Ordinary A
34 at £1Jbc Investments (Uk) LTD
0.02%
Ordinary A
34 at £1Julian Brown
0.02%
Ordinary A
33 at £1Luna Nominees Limited A/c 2144200
0.02%
Ordinary A
14 at £1Deborah Wakeham
0.01%
Ordinary A
9 at £1Fredrik Ervanius
0.01%
Ordinary A
14 at £1Kathryn Manchester
0.01%
Ordinary A
17 at £1Laurence Hollingworth
0.01%
Ordinary A
17 at £1Robbert Zoet
0.01%
Ordinary A
15 at £1Stephane Baseden
0.01%
Ordinary A
6 at £1Jonathan Copp
0.00%
Ordinary A
1 at £1Mark Robinson
0.00%
Ordinary A
7 at £1Simon Boote
0.00%
Ordinary A
1 at £1Tom Shebbeare
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,219,911
Cash£905
Current Liabilities£297,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

16 June 2010Delivered on: 23 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £30,000 and all amounts in the future credited to a/no 51464500 with the bank.
Outstanding
9 December 2008Delivered on: 12 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 November 2020Confirmation statement made on 14 October 2020 with updates (10 pages)
13 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 143,715.1
(3 pages)
6 July 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 143,597.9
(3 pages)
7 November 2019Confirmation statement made on 12 September 2019 with updates (9 pages)
6 November 2019Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 143,512.50
(7 pages)
30 October 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 143,547.9
(3 pages)
28 October 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 143,525.7
(3 pages)
28 October 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 143,383.3
(3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 143,499.7
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2019
(4 pages)
23 January 2019Termination of appointment of Stephane Baseden as a director on 31 December 2018 (1 page)
23 January 2019Termination of appointment of Anthony Charles Edward Smith as a director on 31 December 2018 (1 page)
8 January 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 143,370.5
(3 pages)
4 October 2018Confirmation statement made on 12 September 2018 with updates (8 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 September 2018Second filing of a statement of capital following an allotment of shares on 26 September 2017
  • GBP 143,163.50
(7 pages)
17 July 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 143,367
(3 pages)
9 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2018Statement of capital following an allotment of shares on 21 September 2017
  • GBP 143,138.2
(3 pages)
16 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 143,274.3
(3 pages)
14 February 2018Change of share class name or designation (2 pages)
14 February 2018Resolutions
  • RES13 ‐ Interim dividend. Create new class of share 01/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 February 2018Second filing of a statement of capital following an allotment of shares on 1 October 2015
  • GBP 143,017.00
(7 pages)
9 February 2018Second filing of a statement of capital following an allotment of shares on 31 December 2015
  • GBP 143,043.00
(7 pages)
14 November 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 143,199
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 143,199
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 143,163.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 143,163.5
(3 pages)
11 October 2017Confirmation statement made on 12 September 2017 with updates (7 pages)
11 October 2017Confirmation statement made on 12 September 2017 with updates (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Appointment of Non Executive Director Anthony Charles Edward Smith as a director on 1 January 2017 (2 pages)
28 June 2017Appointment of Non Executive Director Anthony Charles Edward Smith as a director on 1 January 2017 (2 pages)
28 June 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Satisfaction of charge 1 in full (1 page)
28 June 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 15,986.7
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 15,986.7
(3 pages)
13 December 2016Termination of appointment of a secretary (1 page)
13 December 2016Termination of appointment of a secretary (1 page)
24 November 2016Termination of appointment of Afp Services Ltd as a secretary on 31 October 2016 (1 page)
24 November 2016Termination of appointment of Afp Services Ltd as a secretary on 31 October 2016 (1 page)
17 November 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page)
2 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 143,133.5
(14 pages)
2 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 143,133.5
(14 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (10 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (10 pages)
22 September 2016Termination of appointment of Carl Michael Chambers as a director on 16 September 2016 (1 page)
22 September 2016Termination of appointment of Carl Michael Chambers as a director on 16 September 2016 (1 page)
18 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 143,124.70
(6 pages)
18 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 143,124.70
(6 pages)
15 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 143,098.20
(7 pages)
15 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 143,098.20
(7 pages)
24 March 2016Resolutions
  • RES13 ‐ Sub-division of shares 15/03/2016
  • RES13 ‐ Sub-division of shares 15/03/2016
(1 page)
24 March 2016Sub-division of shares on 15 March 2016 (8 pages)
24 March 2016Resolutions
  • RES13 ‐ Sub-division of shares 15/03/2016
(1 page)
24 March 2016Sub-division of shares on 15 March 2016 (8 pages)
17 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page)
16 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 143,043
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2018.
(9 pages)
16 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 143,043
(8 pages)
26 February 2016Secretary's details changed for Afp Services Ltd on 22 February 2016 (1 page)
26 February 2016Secretary's details changed for Afp Services Ltd on 22 February 2016 (1 page)
18 November 2015Termination of appointment of Tom Shebbeare as a director on 10 November 2015 (1 page)
18 November 2015Termination of appointment of Tom Shebbeare as a director on 10 November 2015 (1 page)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 143,027
(8 pages)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 143,027
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2018.
(9 pages)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 143,027
(8 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 142,986
(8 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 142,986
(8 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 142,972
(8 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 142,972
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 142,972
(9 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 142,972
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Director's details changed for Mr Christopher Hunt on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Christopher Hunt on 31 July 2014 (2 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 142,972
(9 pages)
14 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 142,972
(9 pages)
22 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 142,948
(10 pages)
22 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 142,948
(10 pages)
22 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 142,948
(10 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (9 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (9 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 142,946
(10 pages)
20 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 142,946
(10 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages)
19 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 142,651
(7 pages)
19 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 142,651
(7 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 142,650.00
(7 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 142,650.00
(7 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 142,564
(7 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 142,564
(7 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 142,564
(7 pages)
14 December 2011Appointment of Mr Carl Michael Chambers as a director (2 pages)
14 December 2011Appointment of Mr Christopher Hunt as a director (2 pages)
14 December 2011Appointment of Mr Stephane Baseden as a director (2 pages)
14 December 2011Appointment of Mr Christopher Hunt as a director (2 pages)
14 December 2011Appointment of Mr Carl Michael Chambers as a director (2 pages)
14 December 2011Appointment of Mr Stephane Baseden as a director (2 pages)
13 December 2011Appointment of Sir Tom Shebbeare as a director (2 pages)
13 December 2011Appointment of Sir Tom Shebbeare as a director (2 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (16 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (16 pages)
3 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 (1 page)
2 August 2011Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages)
5 July 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 142,560
(7 pages)
5 July 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 142,560
(7 pages)
5 July 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 142,560
(7 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
6 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 142,481
(6 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 142,481
(6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 April 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Mark Jankovich-Besan as a secretary (2 pages)
1 April 2010Termination of appointment of Mark Jankovich-Besan as a secretary (2 pages)
1 April 2010Appointment of Afp Services Ltd as a secretary (3 pages)
1 April 2010Appointment of Afp Services Ltd as a secretary (3 pages)
17 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 142,389.00
(6 pages)
17 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 142,389.00
(6 pages)
17 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 142,389.00
(6 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 142,284
(6 pages)
16 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 142,284
(6 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 142,284
(6 pages)
10 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
14 August 2009Appointment terminated director john holmes (1 page)
14 August 2009Appointment terminated director john holmes (1 page)
10 June 2009Ad 29/05/09-29/05/09\gbp si 150@1=150\gbp ic 141435/141585\ (2 pages)
10 June 2009Ad 29/05/09-29/05/09\gbp si 150@1=150\gbp ic 141435/141585\ (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 December 2008Return made up to 12/09/08; full list of members (7 pages)
17 December 2008Return made up to 12/09/08; full list of members (7 pages)
16 December 2008Ad 08/12/08\gbp si 150@1=150\gbp ic 141285/141435\ (2 pages)
16 December 2008Registered office changed on 16/12/2008 from unit 14 sefton business park olympic way netherton liverpool L30 1RD (1 page)
16 December 2008Nc inc already adjusted 08/12/08 (2 pages)
16 December 2008Ad 08/12/08\gbp si 150@1=150\gbp ic 141285/141435\ (2 pages)
16 December 2008Nc inc already adjusted 08/12/08 (2 pages)
16 December 2008Director and secretary appointed mark jankovich-besan (2 pages)
16 December 2008Appointment terminated secretary paul mancester (1 page)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
16 December 2008Registered office changed on 16/12/2008 from unit 14 sefton business park olympic way netherton liverpool L30 1RD (1 page)
16 December 2008Ad 08/12/08\gbp si 141284@1=141284\gbp ic 1/141285\ (2 pages)
16 December 2008Ad 08/12/08\gbp si 141284@1=141284\gbp ic 1/141285\ (2 pages)
16 December 2008Director and secretary appointed mark jankovich-besan (2 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
16 December 2008Appointment terminated secretary paul mancester (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 November 2007Return made up to 12/09/07; full list of members (2 pages)
26 November 2007Return made up to 12/09/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 1ST floor, devonshire house, devon street, liverpool merseyside L3 8HA (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1ST floor, devonshire house, devon street, liverpool merseyside L3 8HA (1 page)
3 November 2006Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
12 September 2006Incorporation (9 pages)
12 September 2006Incorporation (9 pages)