London
EC2M 4UJ
Director Name | Mr Alexander Neal |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 January 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Place 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Tracey Hinchliffe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Place 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Marc Doboin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 January 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Premier Place 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Joseph Georges Bensoussan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Premier Place 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Olivier Beressi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Premier Place 2 & A Half Devonshire Square London EC2M 4UJ |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 January 2021) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Director Name | Georges Bensoussan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 17 Avenue Du Gui 1180 Uccle Belgium |
Director Name | Olivier Beressi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4 Avenue Du Belloy 78110 Le Vesinet Paris Foreign |
Director Name | Mrs Margaret Calmels |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thurleigh Road Wandsworth Common London SW12 8UG |
Director Name | Philip Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Hill House Harpsden Bottom Henley On Thames RG9 4HR |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Naresh Sakhrani |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 September 2007(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28 Rue Massenet 92310 Sevres France |
Director Name | Mauricio Altarriba |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2015) |
Role | Deputy General Manager |
Country of Residence | Spain |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Mr Jean Francois Cecillon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Cecile Marret |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2014(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Fabien Redon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2014(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Edmond De Rothschild Investment Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2011) |
Correspondence Address | 47 R Fauborg St Honore Paris 75008 Foreign |
Website | eaglemoss.com |
---|
Registered Address | Premier Place 2 & A Half Devonshire Square London EC2M 4UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1m at £1 | Eaglemoss Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,150,968 |
Cash | £8,366 |
Current Liabilities | £2,446,591 |
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
30 June 2015 | Delivered on: 15 July 2015 Persons entitled: Solutus Advisors Limited (As Facility Agent) Classification: A registered charge Outstanding |
---|---|
21 January 2011 | Delivered on: 26 January 2011 Satisfied on: 14 July 2015 Persons entitled: Credit Lyonnais (The "Facility Agent") and Lfpi Gestion (the "Mezzanine Bond Agent") Classification: Share charge Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest from time to time in and to the shares and all related rights see image for full details. Fully Satisfied |
11 October 2010 | Delivered on: 12 October 2010 Satisfied on: 17 December 2010 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 June 2010 | Delivered on: 14 July 2010 Satisfied on: 14 July 2015 Persons entitled: Credit Lyonnais (“Facility Agentâ€) Classification: Share charge Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right, title and interest from time to time in and to the shares and all related rights see image for full details. Fully Satisfied |
6 April 2009 | Delivered on: 18 April 2009 Satisfied on: 6 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Registered office address changed from 1st Floor Beaumont House Avonmore Road London W14 8TS to Premier Place 2 & a Half Devonshire Square London EC2M 4UJ on 13 October 2020 (1 page) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Margaret Calmels as a director on 5 March 2018 (1 page) |
1 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 October 2017 | Withdraw the company strike off application (1 page) |
13 October 2017 | Withdraw the company strike off application (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (4 pages) |
31 May 2017 | Application to strike the company off the register (4 pages) |
4 April 2017 | Termination of appointment of Andrew Calmson Jarvis as a director on 30 April 2016 (1 page) |
4 April 2017 | Termination of appointment of Andrew Calmson Jarvis as a director on 30 April 2016 (1 page) |
21 February 2017 | Satisfaction of charge 059335740005 in full (1 page) |
21 February 2017 | Satisfaction of charge 059335740005 in full (1 page) |
27 September 2016 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
27 September 2016 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
27 September 2016 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
27 September 2016 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 December 2015 | Part of the property or undertaking has been released from charge 059335740005 (2 pages) |
14 December 2015 | Part of the property or undertaking has been released from charge 059335740005 (2 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 July 2015 | Termination of appointment of Jean Francois Cecillon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Cecile Marret as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Cecile Marret as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Jean Francois Cecillon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page) |
15 July 2015 | Registration of charge 059335740005, created on 30 June 2015 (31 pages) |
15 July 2015 | Registration of charge 059335740005, created on 30 June 2015 (31 pages) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
13 July 2015 | Appointment of Tracey Hinchliffe as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Tracey Hinchliffe as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
13 July 2015 | Appointment of Alexander Neal as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Marc Doboin as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Marc Doboin as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Pierre Viala as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Alexander Neal as a director on 30 June 2015 (3 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
13 July 2015 | Appointment of Pierre Viala as a director on 30 June 2015 (3 pages) |
13 July 2015 | Resolutions
|
10 June 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-06-10
|
20 November 2014 | Appointment of Cecile Marret as a director on 15 September 2014 (2 pages) |
20 November 2014 | Appointment of Cecile Marret as a director on 15 September 2014 (2 pages) |
20 November 2014 | Appointment of Fabien Redon as a director on 15 September 2014 (2 pages) |
20 November 2014 | Appointment of Fabien Redon as a director on 15 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
16 September 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
14 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 March 2014 | Appointment of Jean-Francois Cecillon as a director (3 pages) |
26 March 2014 | Termination of appointment of Olivier Beressi as a director (2 pages) |
26 March 2014 | Appointment of Jean-Francois Cecillon as a director (3 pages) |
26 March 2014 | Termination of appointment of Georges Bensoussan as a director (2 pages) |
26 March 2014 | Termination of appointment of Olivier Beressi as a director (2 pages) |
26 March 2014 | Termination of appointment of Georges Bensoussan as a director (2 pages) |
19 September 2013 | Termination of appointment of Naresh Sakhrani as a secretary (1 page) |
19 September 2013 | Termination of appointment of Naresh Sakhrani as a secretary (1 page) |
16 September 2013 | Director's details changed for Georges Bensoussan on 3 September 2013 (2 pages) |
16 September 2013 | Register(s) moved to registered office address (1 page) |
16 September 2013 | Director's details changed for Georges Bensoussan on 3 September 2013 (2 pages) |
16 September 2013 | Register(s) moved to registered office address (1 page) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Georges Bensoussan on 3 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 July 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page) |
9 July 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page) |
27 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
13 September 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
13 September 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
14 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
31 January 2012 | Termination of appointment of Edmond De Rothschild Investment Partners as a director (1 page) |
31 January 2012 | Termination of appointment of Edmond De Rothschild Investment Partners as a director (1 page) |
30 January 2012 | Appointment of Mauricio Altarriba as a director (2 pages) |
30 January 2012 | Appointment of Mauricio Altarriba as a director (2 pages) |
30 January 2012 | Termination of appointment of Philip Soar as a director (1 page) |
30 January 2012 | Termination of appointment of Philip Soar as a director (1 page) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (11 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (11 pages) |
19 September 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages) |
19 September 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
26 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
26 January 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2010 | Director's details changed for Philip Soar on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Georges Bensoussan on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Edmond De Rothschild Investment Partners on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Philip Soar on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Edmond De Rothschild Investment Partners on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Philip Soar on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Georges Bensoussan on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Edmond De Rothschild Investment Partners on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Georges Bensoussan on 1 October 2009 (2 pages) |
5 October 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
5 October 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Return made up to 13/09/08; full list of members (7 pages) |
15 October 2008 | Return made up to 13/09/08; full list of members (7 pages) |
24 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
24 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Nc inc already adjusted 06/02/07 (2 pages) |
22 March 2007 | Nc inc already adjusted 06/02/07 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 09/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 09/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
7 February 2007 | Company name changed hamsard 3022 LIMITED\certificate issued on 07/02/07 (3 pages) |
7 February 2007 | Company name changed hamsard 3022 LIMITED\certificate issued on 07/02/07 (3 pages) |
13 September 2006 | Incorporation (14 pages) |
13 September 2006 | Incorporation (14 pages) |