Monaco
Mc98000
Director Name | Neil John Everitt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Ailesbury Wood Ballsbridge Dublin 4 D04 R7r6 |
Director Name | Ms Alexandra Lesley Hincks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(9 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17, Leinster Mews London W2 3EY |
Director Name | Mr Guy Edward Lawrence |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Tracey Lee Everitt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2006(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Fir Lane Steeple Aston Oxfordshire OX25 4SF |
Director Name | David Wilson Crosthwaite |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 May 2015) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 29, Abercromby Place Edinburgh EH3 6QE Scotland |
Director Name | Mr Kevan Macfarlane Crosthwaite |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 December 2006(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 May 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ivy Cottage Tilt Road Cobham Surrey KT11 3HY |
Director Name | Robert Andrew Fowkes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringers Oak Pembroke Road Woking Surrey GU22 7DS |
Director Name | Mr Marc Brownstein |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2020) |
Role | President & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Brownstein Group 215, South Broad Street Philadelphia Pa 19107 |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Golden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2012) |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Website | brockmansgin.com |
---|
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
988.7k at £0.1 | Trustees Of Flexon Trust 46.16% Ordinary |
---|---|
102.6k at £0.1 | Robert Andrew Fowkes 4.79% Ordinary |
70k at £0.1 | Luna Nominees Limited A/c 2144200 3.27% Ordinary |
537.3k at £0.1 | Imbibe Sa 25.09% Ordinary |
52.9k at £0.1 | Robert Patrick Mcardle 2.47% Ordinary |
35.7k at £0.1 | Jan Sykora 1.67% Ordinary |
30.7k at £0.1 | Peter Howard 1.43% Ordinary |
27.5k at £0.1 | Steve Davies 1.28% Ordinary |
27k at £0.1 | Henrik Ekelund 1.26% Ordinary |
24k at £0.1 | David Bouckley 1.12% Ordinary |
23.9k at £0.1 | Peter Francis Atkins 1.12% Ordinary |
19.7k at £0.1 | Gary James Paterson 0.92% Ordinary |
19.3k at £0.1 | Ian Ronald Jamieson 0.90% Ordinary |
17.7k at £0.1 | Marc Brownstein 0.83% Ordinary |
16.7k at £0.1 | Giles H. Parry 0.78% Ordinary |
15k at £0.1 | Anuj Gupta 0.70% Ordinary |
14.6k at £0.1 | Charles Brock 0.68% Ordinary |
14.3k at £0.1 | Phantasy Enterprises LTD 0.67% Ordinary |
14.3k at £0.1 | Tactical Moves 2006 LTD 0.67% Ordinary |
10k at £0.1 | Alan Mcguinness 0.47% Ordinary |
10.1k at £0.1 | Anthony Bruton Meyrick Good 0.47% Ordinary |
10k at £0.1 | Michael Baptista 0.47% Ordinary |
10k at £0.1 | Ruth Elaine Croker 0.47% Ordinary |
10k at £0.1 | Scott Gibson 0.47% Ordinary |
10k at £0.1 | Timothy William Hudson 0.47% Ordinary |
7.8k at £0.1 | Raymond William Hunt 0.36% Ordinary |
7.4k at £0.1 | Richard Parsons 0.34% Ordinary |
2.7k at £0.1 | Andy Hill 0.13% Ordinary |
2.5k at £0.1 | Trustee Of Clearwater Trust 0.12% Ordinary |
2.5k at £0.1 | Trustee Of Dom Perignon Trust 0.12% Ordinary |
2.5k at £0.1 | Trustee Of Mrs A.g. Wyatt Settlement 'n' Fund 0.12% Ordinary |
2.5k at £0.1 | Trustee Of Saints Trust 0.12% Ordinary |
2k at £0.1 | Robert Patrick Mcardle 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,021,624 |
Cash | £975,876 |
Current Liabilities | £481,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
18 January 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
---|---|
20 November 2023 | Change of details for Etienne Mouthon as a person with significant control on 14 November 2023 (2 pages) |
20 November 2023 | Cessation of Graeme Walter Briggs as a person with significant control on 14 November 2023 (1 page) |
20 November 2023 | Notification of Rachel Carol Stephens as a person with significant control on 14 November 2023 (2 pages) |
20 November 2023 | Cessation of Katherina Weiss as a person with significant control on 14 November 2023 (1 page) |
10 October 2023 | Confirmation statement made on 6 October 2023 with updates (9 pages) |
30 August 2023 | Director's details changed for Neil John Everitt on 29 August 2023 (2 pages) |
7 July 2023 | Memorandum and Articles of Association (32 pages) |
7 July 2023 | Resolutions
|
4 July 2023 | Statement of capital on 4 July 2023
|
4 July 2023 | Statement by Directors (1 page) |
4 July 2023 | Solvency Statement dated 04/07/23 (1 page) |
4 July 2023 | Resolutions
|
3 July 2023 | Statement of company's objects (2 pages) |
3 July 2023 | Termination of appointment of Guy Edward Lawrence as a director on 3 July 2023 (1 page) |
20 June 2023 | Amended accounts for a small company made up to 31 December 2022 (20 pages) |
8 June 2023 | Termination of appointment of Alexandra Lesley Hincks as a director on 30 May 2023 (1 page) |
24 May 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
27 April 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
8 February 2023 | Statement of capital following an allotment of shares on 7 February 2023
|
15 November 2022 | Director's details changed for Neil John Everitt on 3 November 2022 (2 pages) |
15 November 2022 | Change of details for Katherina Weiss as a person with significant control on 3 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 3 November 2022 with updates (9 pages) |
15 November 2022 | Director's details changed for Anastasios Economou on 3 November 2022 (2 pages) |
15 November 2022 | Director's details changed for Anastasios Economou on 3 November 2022 (2 pages) |
13 June 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
10 May 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
17 November 2021 | Change of details for Etienne Mouthon as a person with significant control on 3 November 2021 (2 pages) |
17 November 2021 | Change of details for Mr Graeme Walter Briggs as a person with significant control on 3 November 2021 (2 pages) |
17 November 2021 | Cessation of Richard Jon Broad as a person with significant control on 3 November 2021 (1 page) |
17 November 2021 | Confirmation statement made on 3 November 2021 with updates (9 pages) |
17 November 2021 | Notification of Katherina Weiss as a person with significant control on 3 November 2021 (2 pages) |
17 November 2021 | Cessation of Kevin George Taylor as a person with significant control on 3 November 2021 (1 page) |
18 August 2021 | Resolutions
|
6 August 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
27 July 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
5 February 2021 | Director's details changed for Neil John Everitt on 4 February 2021 (2 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (31 pages) |
1 February 2021 | Resolutions
|
9 January 2021 | Accounts for a small company made up to 31 December 2019 (30 pages) |
7 January 2021 | Appointment of Mr Guy Edward Lawrence as a director on 1 January 2021 (2 pages) |
11 November 2020 | Confirmation statement made on 3 November 2020 with updates (8 pages) |
12 August 2020 | Change of share class name or designation (2 pages) |
12 August 2020 | Solvency Statement dated 22/06/20 (3 pages) |
12 August 2020 | Resolutions
|
12 August 2020 | Statement by Directors (3 pages) |
12 August 2020 | Statement of capital on 12 August 2020
|
12 May 2020 | Termination of appointment of Marc Brownstein as a director on 12 May 2020 (1 page) |
6 February 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
6 February 2020 | Termination of appointment of Robert Andrew Fowkes as a director on 27 January 2020 (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with updates (7 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
24 April 2019 | Cessation of Lauren Cherie Willis as a person with significant control on 22 February 2019 (1 page) |
24 April 2019 | Notification of Richard Jon Broad as a person with significant control on 22 February 2019 (2 pages) |
16 November 2018 | Director's details changed for Anastasios Economou on 12 November 2018 (2 pages) |
16 November 2018 | Director's details changed for Anastasios Economou on 12 November 2018 (2 pages) |
15 November 2018 | Notification of Kevin George Taylor as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Graeme Walter Briggs as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Notification of Lauren Cherie Willis as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Graeme Walter Briggs as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Cessation of Adrian Taylor as a person with significant control on 7 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 3 November 2018 with updates (7 pages) |
13 November 2018 | Director's details changed for Anastasios Economou on 3 November 2018 (2 pages) |
10 October 2018 | Director's details changed for Anastasios Economou on 4 October 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
20 June 2018 | Appointment of Anastasios Economou as a director on 1 March 2008 (2 pages) |
1 June 2018 | Director's details changed for Anastasios Economou on 1 June 2018 (2 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
9 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (12 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (12 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 November 2015 | Appointment of Alexandra Lesley Hincks as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Alexandra Lesley Hincks as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Alexandra Lesley Hincks as a director on 1 November 2015 (2 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Appointment of Mr Marc Brownstein as a director on 26 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Marc Brownstein as a director on 26 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Memorandum and Articles of Association (23 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
25 March 2015 | Memorandum and Articles of Association (23 pages) |
25 March 2015 | Resolutions
|
22 December 2014 | Company name changed ginuine LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Company name changed ginuine LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Change of name notice (2 pages) |
18 November 2014 | Director's details changed for David Wilson Crosthwaite on 3 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for David Wilson Crosthwaite on 3 November 2014 (2 pages) |
18 November 2014 | Director's details changed for David Wilson Crosthwaite on 3 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (12 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (12 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (12 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 19 November 2012
|
1 May 2013 | Statement of capital following an allotment of shares on 19 November 2012
|
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
12 June 2012 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
12 June 2012 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
4 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
26 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
26 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
22 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
11 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
11 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
11 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
23 March 2011 | Appointment of Golden Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
23 March 2011 | Appointment of Golden Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
23 February 2011 | Appointment of Neil John Everitt as a director (3 pages) |
23 February 2011 | Appointment of Neil John Everitt as a director (3 pages) |
23 February 2011 | Termination of appointment of Tracey Everitt as a director (2 pages) |
23 February 2011 | Termination of appointment of Tracey Everitt as a director (2 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
15 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 9 April 2010 (2 pages) |
2 November 2009 | Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anastasios Economou on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Andrew Fowkes on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Tracey Lee Everitt on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Tracey Lee Everitt on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Tracey Lee Everitt on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Director's details changed for David Wilson Crosthwaite on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Director's details changed for Anastasios Economou on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevan Macfarlane Crosthwaite on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevan Macfarlane Crosthwaite on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Wilson Crosthwaite on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Andrew Fowkes on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevan Macfarlane Crosthwaite on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Andrew Fowkes on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anastasios Economou on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Wilson Crosthwaite on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (12 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (12 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
5 September 2008 | Capitals not rolled up (6 pages) |
5 September 2008 | S-div (1 page) |
5 September 2008 | Gbp nc 1000/150000\11/11/07 (2 pages) |
5 September 2008 | Capitals not rolled up (6 pages) |
5 September 2008 | S-div (1 page) |
5 September 2008 | Gbp nc 1000/150000\11/11/07 (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Director appointed anastasios economou (2 pages) |
30 July 2008 | Director appointed anastasios economou (2 pages) |
24 July 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
6 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
17 May 2007 | Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
11 December 2006 | New director appointed (3 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (3 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
3 November 2006 | Incorporation (15 pages) |
3 November 2006 | Incorporation (15 pages) |