3 - 8 Bolsover Street
London
W1W 6AB
Director Name | Mr Nikesh Laxmidas Davda |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(13 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(13 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Director Name | Vanessa Siobhan Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Ian Roy Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 October 2019) |
Role | Operations Director |
Country of Residence | France |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mr John Rowland Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 04 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Secretary Name | Mr Laurence Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Director Name | Justin Paul Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 10 Larpent Avenue London SW15 6UP |
Director Name | Bertrand Charles Ninard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 August 2015) |
Role | Director/Management |
Correspondence Address | 58 Boulevard Saint Denis Courbevoie 92400 |
Secretary Name | Vanessa Siobhan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | Mr Mark Jonathan Stroud |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2015) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Robert Ian Jenkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2013) |
Role | Occupation Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Paul David Popplestone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Simon Aeran Crabbe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mrs Katherine Melissa Locke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Nigel Anthony Law |
---|---|
Status | Resigned |
Appointed | 09 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £75,911,918 |
Gross Profit | £45,071,982 |
Net Worth | -£24,552,347 |
Cash | £3,423,631 |
Current Liabilities | £24,935,684 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
---|---|
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 1 July 2015 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
6 April 2023 | Full accounts made up to 31 December 2021 (19 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
8 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 January 2022 | Resolutions
|
14 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
28 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Resolutions
|
28 October 2021 | Solvency Statement dated 27/10/21 (1 page) |
28 October 2021 | Statement of capital on 28 October 2021
|
14 October 2021 | Resolutions
|
14 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (11 pages) |
14 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
14 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
14 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
12 December 2020 | Satisfaction of charge 060166400003 in full (4 pages) |
12 December 2020 | Satisfaction of charge 2 in full (4 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 December 2019 | Appointment of Nigel Anthony Law as a director on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Nikesh Laxmidas Davda as a director on 3 December 2019 (2 pages) |
22 October 2019 | Termination of appointment of Ian Roy Smith as a director on 21 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Simon Aeran Crabbe as a director on 21 October 2019 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 June 2019 | Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Ian Roy Smith on 19 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Simon Aeran Crabbe on 19 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page) |
19 May 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page) |
18 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Paul David Popplestone as a director on 4 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Paul David Popplestone as a director on 4 July 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 (20 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 (20 pages) |
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
8 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
2 September 2015 | Termination of appointment of Mark Jonathan Stroud as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Bertrand Charles Ninard as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of John Rowland Murphy as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Douglas Martin Yates as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Bertrand Charles Ninard as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Douglas Martin Yates as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mark Jonathan Stroud as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of John Rowland Murphy as a director on 7 August 2015 (2 pages) |
1 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
1 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
27 August 2015 | Registration of charge 060166400003, created on 21 August 2015 (58 pages) |
27 August 2015 | Registration of charge 060166400003, created on 21 August 2015 (58 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
16 September 2014 | Director's details changed for Mr Mark Jonathan Stroud on 7 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Mark Jonathan Stroud on 7 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Mark Jonathan Stroud on 7 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Robert Ian Jenkins as a director on 2 May 2013 (1 page) |
21 August 2014 | Termination of appointment of Robert Ian Jenkins as a director on 2 May 2013 (1 page) |
21 August 2014 | Termination of appointment of Robert Ian Jenkins as a director on 2 May 2013 (1 page) |
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (16 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (16 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (16 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (16 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (16 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (16 pages) |
20 September 2011 | Director's details changed for Mr John Rowland Murphy on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Simon Aeran Crabbe on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr John Rowland Murphy on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Douglas Martin Yates on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Simon Aeran Crabbe on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Douglas Martin Yates on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
14 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (16 pages) |
14 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (16 pages) |
14 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
8 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
8 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
7 February 2011 | Director's details changed for Douglas Martin Yates on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr John Rowland Murphy on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Mr John Rowland Murphy on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Douglas Martin Yates on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Simon Aeran Crabbe on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Simon Aeran Crabbe on 29 October 2010 (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
7 January 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 7 January 2011 (1 page) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
18 March 2010 | Appointment of Mark Stroud as a director (4 pages) |
18 March 2010 | Appointment of Mark Stroud as a director (4 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
10 March 2010 | Appointment of Robert Ian Jenkins as a director (4 pages) |
10 March 2010 | Appointment of Robert Ian Jenkins as a director (4 pages) |
9 March 2010 | Appointment of Paul David Popplestone as a director (3 pages) |
9 March 2010 | Appointment of Katherine Melissa Locke as a director (3 pages) |
9 March 2010 | Appointment of Simon Aeran Crabbe as a director (3 pages) |
9 March 2010 | Appointment of Paul David Popplestone as a director (3 pages) |
9 March 2010 | Appointment of Katherine Melissa Locke as a director (3 pages) |
9 March 2010 | Appointment of Simon Aeran Crabbe as a director (3 pages) |
22 February 2010 | Change of share class name or designation (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Change of share class name or designation (2 pages) |
17 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
17 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
26 November 2009 | Termination of appointment of Justin Ward as a director (2 pages) |
26 November 2009 | Termination of appointment of Justin Ward as a director (2 pages) |
11 November 2009 | Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Rowland Murphy on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Rowland Murphy on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Douglas Martin Yates on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Douglas Martin Yates on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Rowland Murphy on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bertand Charles Ninard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bertand Charles Ninard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Douglas Martin Yates on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bertand Charles Ninard on 1 October 2009 (2 pages) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
20 April 2009 | Appointment terminated director laurence adams (1 page) |
20 April 2009 | Appointment terminated director laurence adams (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
16 February 2009 | Appointment terminated director robert sewell (1 page) |
16 February 2009 | Appointment terminated director robert sewell (1 page) |
2 December 2008 | Return made up to 01/12/08; full list of members (13 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (13 pages) |
20 November 2008 | Ad 23/09/08\gbp si [email protected]=98.02\gbp ic 11144.4/11242.42\ (2 pages) |
20 November 2008 | Ad 23/09/08\gbp si [email protected]=98.02\gbp ic 11144.4/11242.42\ (2 pages) |
23 July 2008 | Ad 24/06/08\gbp si [email protected]=183.25\gbp ic 10961.15/11144.4\ (2 pages) |
23 July 2008 | Ad 24/06/08\gbp si [email protected]=183.25\gbp ic 10961.15/11144.4\ (2 pages) |
11 July 2008 | Ad 02/04/08\gbp si [email protected]=46.02\gbp ic 10915.13/10961.15\ (2 pages) |
11 July 2008 | Ad 02/04/08\gbp si [email protected]=46.02\gbp ic 10915.13/10961.15\ (2 pages) |
8 July 2008 | Director appointed robert james sewell (3 pages) |
8 July 2008 | Director appointed robert james sewell (3 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
6 June 2008 | Director appointed bertand charles ninard (2 pages) |
6 June 2008 | Director appointed bertand charles ninard (2 pages) |
5 June 2008 | Appointment terminated secretary laurence adams (1 page) |
5 June 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
5 June 2008 | Appointment terminated secretary laurence adams (1 page) |
5 June 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
17 March 2008 | Ad 21/12/07\gbp si [email protected]=44.6\gbp ic 10870.53/10915.13\ (2 pages) |
17 March 2008 | Ad 21/12/07\gbp si [email protected]=44.6\gbp ic 10870.53/10915.13\ (2 pages) |
17 March 2008 | Ad 04/02/08\gbp si [email protected]=124.58\gbp ic 10745.95/10870.53\ (2 pages) |
17 March 2008 | Ad 04/02/08\gbp si [email protected]=124.58\gbp ic 10745.95/10870.53\ (2 pages) |
26 February 2008 | Ad 17/12/07\gbp si [email protected]=80.06\gbp ic 10665.89/10745.95\ (2 pages) |
26 February 2008 | Ad 03/12/07\gbp si [email protected]=272.89\gbp ic 10393/10665.89\ (2 pages) |
26 February 2008 | Ad 17/12/07\gbp si [email protected]=80.06\gbp ic 10665.89/10745.95\ (2 pages) |
26 February 2008 | Ad 03/12/07\gbp si [email protected]=272.89\gbp ic 10393/10665.89\ (2 pages) |
4 February 2008 | Return made up to 01/12/07; full list of members (15 pages) |
4 February 2008 | Return made up to 01/12/07; full list of members (15 pages) |
11 October 2007 | Ad 26/09/07--------- £ si [email protected]=584 £ ic 9805/10389 (4 pages) |
11 October 2007 | Ad 26/09/07--------- £ si [email protected]=584 £ ic 9805/10389 (4 pages) |
17 September 2007 | Ad 22/08/07--------- £ si [email protected]=111 £ ic 9694/9805 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si [email protected]=111 £ ic 9694/9805 (2 pages) |
17 July 2007 | Ad 20/06/07--------- £ si [email protected]=38 £ ic 9656/9694 (2 pages) |
17 July 2007 | Ad 20/06/07--------- £ si [email protected]=38 £ ic 9656/9694 (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Ad 16/05/07--------- £ si [email protected]=106 £ ic 9550/9656 (2 pages) |
22 June 2007 | Ad 16/05/07--------- £ si [email protected]=106 £ ic 9550/9656 (2 pages) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Ad 02/01/07--------- £ si [email protected]=74 £ ic 9476/9550 (2 pages) |
15 April 2007 | Ad 07/02/07--------- £ si [email protected]=60 £ ic 9416/9476 (2 pages) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Ad 07/02/07--------- £ si [email protected]=60 £ ic 9416/9476 (2 pages) |
15 April 2007 | Ad 02/01/07--------- £ si [email protected]=74 £ ic 9476/9550 (2 pages) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | New director appointed (3 pages) |
10 January 2007 | S-div 15/12/06 (1 page) |
10 January 2007 | S-div 15/12/06 (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=584 £ ic 5902/6486 (4 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=400 £ ic 5502/5902 (3 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=2930 £ ic 6486/9416 (2 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=584 £ ic 5902/6486 (4 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=2930 £ ic 6486/9416 (2 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=400 £ ic 5502/5902 (3 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=5501 £ ic 1/5502 (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Ad 14/12/06--------- £ si [email protected]=5501 £ ic 1/5502 (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
11 December 2006 | Company name changed mawlaw 689 LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed mawlaw 689 LIMITED\certificate issued on 11/12/06 (2 pages) |
1 December 2006 | Incorporation (32 pages) |
1 December 2006 | Incorporation (32 pages) |