Company NameHampton Resources Limited
DirectorKarina Avdeyeva
Company StatusActive
Company Number05976342
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Karina Avdeyeva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxbournebury Mansion White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMs Violeta Maria Goretti Portillo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceCuracao
Correspondence Address41 Francia
Curacao
Na 00470
Netherlands Antilles
Director NameMr Robertus Johannes Gerardus Antonius Bremer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceNetherlands Antilles
Correspondence AddressSorsaka 10 Willemstad
Curacao
Netherlands Antilles
Director NameMr Alex Smotlak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameMr Oleg Degtyarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside, London More London Place
London
SE1 2RE
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside, London More London Place
London
SE1 2RE
Director NameSvetlana Sartayeva
Date of BirthNovember 1981 (Born 42 years ago)
NationalityKazakh
StatusResigned
Appointed21 February 2014(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2014)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Place
London
SE1 2RE
Director NameMr John Kerr McLuskie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address3 More London Place
London
SE1 2RE
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMrs Svetlana Sartayeva
Date of BirthNovember 1981 (Born 42 years ago)
NationalityKazakh
StatusResigned
Appointed28 August 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMr Jack Michael French
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMr Vitaly Rimmer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameUnited Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2010)
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Secretary NameUnited Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2010)
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed02 July 2010(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2011)
Correspondence Address2nd Floor Queens House
Tottenham Court Road
London
W1T 7PD
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2014)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered AddressBroxbournebury Mansion
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Moderne Industriele Technologie Nederland Bv
100.00%
Ordinary

Financials

Year2014
Turnover£27,195
Net Worth£6,547
Cash£16,887
Current Liabilities£10,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

17 November 2023Director's details changed for Mrs Karina Avdeyeva on 10 May 2022 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
10 May 2022Registered office address changed from 101 Knights Place St. Leonards Road Windsor SL4 3LF England to Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 10 May 2022 (1 page)
12 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
16 October 2020Registered office address changed from 35 Albemarle Street London W1S 4JD England to 101 Knights Place St. Leonards Road Windsor SL4 3LF on 16 October 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 May 2020Cessation of Vitaly Rimmer as a person with significant control on 7 May 2020 (1 page)
10 May 2020Termination of appointment of Vitaly Rimmer as a director on 7 May 2020 (1 page)
17 March 2020Cessation of Karina Avdeyeva as a person with significant control on 1 January 2020 (1 page)
17 March 2020Termination of appointment of Gregor Charles William Macrae as a director on 25 February 2020 (1 page)
17 March 2020Cessation of Gregor Charles William Macrae as a person with significant control on 25 February 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
23 September 2019Notification of Anna Fedorov as a person with significant control on 13 August 2019 (2 pages)
23 September 2019Cessation of John Mcluskie as a person with significant control on 13 August 2019 (1 page)
23 September 2019Cessation of Alexandra Mcluskie as a person with significant control on 13 August 2019 (1 page)
15 November 2018Second filing for the appointment of Karina Avdeyeva as a director (6 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 October 2018Notification of Vitaly Rimmer as a person with significant control on 9 July 2018 (2 pages)
11 October 2018Notification of Gregor Charles William Macrae as a person with significant control on 30 April 2016 (2 pages)
11 October 2018Notification of Karina Avdeyeva as a person with significant control on 12 September 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2018Appointment of Mrs Karina Avdeyeva as a director on 12 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2018.
(3 pages)
16 July 2018Termination of appointment of Jack Michael French as a director on 9 July 2018 (1 page)
16 July 2018Appointment of Mr Vitaly Rimmer as a director on 9 July 2018 (2 pages)
16 July 2018Termination of appointment of Svetlana Sartayeva as a director on 9 July 2018 (1 page)
8 May 2018Director's details changed for Mr Gregor Charles William Macrae on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Jack Michael French as a director on 8 May 2018 (2 pages)
4 May 2018Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
28 August 2015Appointment of Miss Svetlana Sartayeva as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Miss Svetlana Sartayeva as a director on 28 August 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
7 June 2015Register inspection address has been changed from C/O Appledore 3 More London Place London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN (1 page)
7 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(4 pages)
7 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(4 pages)
7 June 2015Register inspection address has been changed from C/O Appledore 3 More London Place London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN (1 page)
7 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(4 pages)
29 May 2015Registered office address changed from C/O Appledore 3 More London Place London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
29 May 2015Registered office address changed from C/O Appledore 3 More London Place London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
26 May 2015Termination of appointment of John Kerr Mcluskie as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of John Kerr Mcluskie as a director on 26 May 2015 (1 page)
30 April 2015Appointment of Mr Gregor Charles William Macrae as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Gregor Charles William Macrae as a director on 30 April 2015 (2 pages)
11 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
11 October 2014Register inspection address has been changed from 18 South Street Mayfair London W1K 1DG United Kingdom to C/O Appledore 3 More London Place London SE1 2RE (1 page)
11 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
11 October 2014Register inspection address has been changed from 18 South Street Mayfair London W1K 1DG United Kingdom to C/O Appledore 3 More London Place London SE1 2RE (1 page)
1 October 2014Termination of appointment of Svetlana Sartayeva as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Svetlana Sartayeva as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Svetlana Sartayeva as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Gregor Charles William Macrae as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Gregor Charles William Macrae as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Gregor Charles William Macrae as a director on 1 October 2014 (1 page)
2 September 2014Amended total exemption full accounts made up to 31 December 2013 (6 pages)
2 September 2014Amended total exemption full accounts made up to 31 December 2013 (6 pages)
11 July 2014Appointment of Mr John Kerr Mcluskie as a director (2 pages)
11 July 2014Appointment of Mr John Kerr Mcluskie as a director (2 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 April 2014Registered office address changed from 3 More London Riverside, London More London Place London SE1 2RE England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 3 More London Riverside, London More London Place London SE1 2RE England on 30 April 2014 (1 page)
24 February 2014Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
24 February 2014Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
21 February 2014Termination of appointment of Gregory Davis as a director (1 page)
21 February 2014Termination of appointment of William Hawes as a director (1 page)
21 February 2014Termination of appointment of William Hawes as a director (1 page)
21 February 2014Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
21 February 2014Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
21 February 2014Termination of appointment of William Hawes as a director (1 page)
21 February 2014Appointment of Svetlana Sartayeva as a director (2 pages)
21 February 2014Appointment of Svetlana Sartayeva as a director (2 pages)
21 February 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 21 February 2014 (1 page)
21 February 2014Termination of appointment of Gregory Davis as a director (1 page)
21 February 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 21 February 2014 (1 page)
21 February 2014Termination of appointment of William Hawes as a director (1 page)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 October 2011Register inspection address has been changed from Suite 12 2Nd Floor 180 Tottenham Court Road London W1T 7PD United Kingdom (1 page)
24 October 2011Register inspection address has been changed from Suite 12 2Nd Floor 180 Tottenham Court Road London W1T 7PD United Kingdom (1 page)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 June 2011Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
23 June 2011Registered office address changed from , Suite 12 2Nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD on 23 June 2011 (1 page)
23 June 2011Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
23 June 2011Registered office address changed from , Suite 12 2Nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD on 23 June 2011 (1 page)
23 June 2011Appointment of Mr Gregory Robert John Davis as a director (2 pages)
23 June 2011Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Oleg Degtyarev as a director (1 page)
23 June 2011Termination of appointment of Oleg Degtyarev as a director (1 page)
23 June 2011Appointment of Mr Gregory Robert John Davis as a director (2 pages)
23 June 2011Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
23 June 2011Appointment of Mr William Robert Hawes as a director (2 pages)
23 June 2011Appointment of Mr William Robert Hawes as a director (2 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 March 2011Register inspection address has been changed from 1St Floor 32 Wigmore Street London W1U 2RP United Kingdom (1 page)
2 March 2011Register inspection address has been changed from 1St Floor 32 Wigmore Street London W1U 2RP United Kingdom (1 page)
2 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Appointment of Law Firm Uk Ltd as a secretary (3 pages)
9 July 2010Appointment of Law Firm Uk Ltd as a secretary (3 pages)
9 July 2010Appointment of Oleg Degtyarev as a director (3 pages)
9 July 2010Appointment of Oleg Degtyarev as a director (3 pages)
7 July 2010Termination of appointment of United Secretaries Ltd as a secretary (1 page)
7 July 2010Termination of appointment of United Secretaries Ltd as a secretary (1 page)
7 July 2010Registered office address changed from , 1St Floor 32 Wigmore Street, London, W1U 2RP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from , 1St Floor 32 Wigmore Street, London, W1U 2RP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from , 1St Floor 32 Wigmore Street, London, W1U 2RP on 7 July 2010 (1 page)
3 July 2010Termination of appointment of Alex Smotlak as a director (1 page)
3 July 2010Termination of appointment of Alex Smotlak as a director (1 page)
2 July 2010Termination of appointment of Robertus Bremer as a director (1 page)
2 July 2010Termination of appointment of Violeta Portillo as a director (1 page)
2 July 2010Termination of appointment of Robertus Bremer as a director (1 page)
2 July 2010Termination of appointment of Violeta Portillo as a director (1 page)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed (2 pages)
28 October 2009Director's details changed (2 pages)
28 October 2009Director's details changed for Robertus Johannes Gerardus Antonius Bremer on 24 October 2009 (2 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for United Secretaries Ltd on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Alex Smotlak on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Alex Smotlak on 24 October 2009 (2 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for United Secretaries Ltd on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Robertus Johannes Gerardus Antonius Bremer on 24 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for United Secretaries Ltd on 5 February 2009 (1 page)
27 October 2009Secretary's details changed for United Secretaries Ltd on 5 February 2009 (1 page)
27 October 2009Secretary's details changed for United Secretaries Ltd on 5 February 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Director appointed alex smotlak (2 pages)
11 February 2009Appointment terminated director thomas lane (1 page)
11 February 2009Director appointed alex smotlak (2 pages)
11 February 2009Appointment terminated director thomas lane (1 page)
20 January 2009Registered office changed on 20/01/2009 from, 5TH floor, 86 jermyn street, london, SW1Y 6AW (1 page)
20 January 2009Appointment terminated director edward petre mears (1 page)
20 January 2009Secretary appointed united secretaries LTD (1 page)
20 January 2009Director appointed robertus johannes gerardus antonius bremer (1 page)
20 January 2009Appointment terminated director sarah petre-mears (1 page)
20 January 2009Director appointed robertus johannes gerardus antonius bremer (1 page)
20 January 2009Appointment terminated director edward petre mears (1 page)
20 January 2009Appointment terminated secretary ashdown secretaries LIMITED (1 page)
20 January 2009Secretary appointed united secretaries LTD (1 page)
20 January 2009Registered office changed on 20/01/2009 from, 5TH floor, 86 jermyn street, london, SW1Y 6AW (1 page)
20 January 2009Director appointed violeta maria goretti portillo e/v haseth (1 page)
20 January 2009Director appointed violeta maria goretti portillo e/v haseth (1 page)
20 January 2009Appointment terminated director sarah petre-mears (1 page)
20 January 2009Appointment terminated secretary ashdown secretaries LIMITED (1 page)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
7 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
24 October 2006Incorporation (18 pages)
24 October 2006Incorporation (18 pages)