Company NameSiblu Holdings Limited
Company StatusActive
Company Number06016640
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Previous NameMawlaw 689 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLaurent Georges Bory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleSiblu Finance Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Nikesh Laxmidas Davda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NameVanessa Siobhan Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameIan Roy Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 21 October 2019)
RoleOperations Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr John Rowland Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 12 months (resigned 04 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Secretary NameMr Laurence Philip Adams
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NameJustin Paul Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address10 Larpent Avenue
London
SW15 6UP
Director NameBertrand Charles Ninard
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 August 2015)
RoleDirector/Management
Correspondence Address58 Boulevard Saint Denis
Courbevoie
92400
Secretary NameVanessa Siobhan Russell
NationalityBritish
StatusResigned
Appointed28 April 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameMr Christopher George Mutter
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameMr Mark Jonathan Stroud
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2015)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Robert Ian Jenkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2013)
RoleOccupation Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NamePaul David Popplestone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameSimon Aeran Crabbe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMrs Katherine Melissa Locke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameNigel Anthony Law
StatusResigned
Appointed09 November 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£75,911,918
Gross Profit£45,071,982
Net Worth-£24,552,347
Cash£3,423,631
Current Liabilities£24,935,684

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

21 August 2015Delivered 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 2013Delivered 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 2006Delivered 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

Filing History

3 November 2023Accounts for a small company made up to 31 December 2022 (14 pages)
6 April 2023Full accounts made up to 31 December 2021 (19 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
8 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 January 2022Resolutions
  • RES13 ‐ Company business 13/12/2021
(4 pages)
14 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
28 October 2021Statement by Directors (1 page)
28 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 27/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 October 2021Solvency Statement dated 27/10/21 (1 page)
28 October 2021Statement of capital on 28 October 2021
  • GBP 0.02
(3 pages)
14 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 75,141.44
(4 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Memorandum and Articles of Association (11 pages)
14 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
14 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
14 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
12 December 2020Satisfaction of charge 060166400003 in full (4 pages)
12 December 2020Satisfaction of charge 2 in full (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
4 December 2019Appointment of Nigel Anthony Law as a director on 3 December 2019 (2 pages)
4 December 2019Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Nikesh Laxmidas Davda as a director on 3 December 2019 (2 pages)
22 October 2019Termination of appointment of Ian Roy Smith as a director on 21 October 2019 (1 page)
22 October 2019Termination of appointment of Simon Aeran Crabbe as a director on 21 October 2019 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (16 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 June 2019Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages)
13 June 2019Director's details changed for Ian Roy Smith on 19 May 2019 (2 pages)
13 June 2019Director's details changed for Simon Aeran Crabbe on 19 May 2019 (2 pages)
10 June 2019Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page)
19 May 2019Registered 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 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
2 July 2018Full accounts made up to 31 December 2017 (20 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
26 July 2017Termination of appointment of Paul David Popplestone as a director on 4 July 2017 (1 page)
26 July 2017Termination of appointment of Paul David Popplestone as a director on 4 July 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (30 pages)
27 September 2016Full accounts made up to 31 December 2015 (30 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 (20 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 (20 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75,141.43
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/16.
(16 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75,141.43
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/16.
(16 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
8 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 75,141.43
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 75,141.43
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 September 2015Termination of appointment of Mark Jonathan Stroud as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Bertrand Charles Ninard as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of John Rowland Murphy as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Douglas Martin Yates as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Bertrand Charles Ninard as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Douglas Martin Yates as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Mark Jonathan Stroud as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of John Rowland Murphy as a director on 7 August 2015 (2 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
27 August 2015Registration of charge 060166400003, created on 21 August 2015 (58 pages)
27 August 2015Registration of charge 060166400003, created on 21 August 2015 (58 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,525.18
(15 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,525.18
(15 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,525.18
(15 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
16 September 2014Director's details changed for Mr Mark Jonathan Stroud on 7 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Mark Jonathan Stroud on 7 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Mark Jonathan Stroud on 7 August 2014 (2 pages)
21 August 2014Termination of appointment of Robert Ian Jenkins as a director on 2 May 2013 (1 page)
21 August 2014Termination of appointment of Robert Ian Jenkins as a director on 2 May 2013 (1 page)
21 August 2014Termination of appointment of Robert Ian Jenkins as a director on 2 May 2013 (1 page)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11,525.18
(16 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11,525.18
(16 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11,525.18
(16 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
14 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 11,525.18
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 11,525.18
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 11,525.18
(6 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (16 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (16 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (16 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
20 September 2011Director's details changed for Mr John Rowland Murphy on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Simon Aeran Crabbe on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Mr John Rowland Murphy on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Douglas Martin Yates on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Simon Aeran Crabbe on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Douglas Martin Yates on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
7 February 2011Director's details changed for Douglas Martin Yates on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Mr John Rowland Murphy on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Director's details changed for Mr John Rowland Murphy on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Douglas Martin Yates on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 7 February 2011 (1 page)
7 February 2011Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Simon Aeran Crabbe on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 7 February 2011 (1 page)
7 February 2011Director's details changed for Simon Aeran Crabbe on 29 October 2010 (2 pages)
4 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 11,354.86
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 11,354.86
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 11,354.86
(3 pages)
7 January 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 7 January 2011 (1 page)
29 April 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
18 March 2010Appointment of Mark Stroud as a director (4 pages)
18 March 2010Appointment of Mark Stroud as a director (4 pages)
11 March 2010Resolutions
  • RES13 ‐ Re sect 175 & refinancing 04/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
11 March 2010Resolutions
  • RES13 ‐ Re sect 175 & refinancing 04/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
10 March 2010Appointment of Robert Ian Jenkins as a director (4 pages)
10 March 2010Appointment of Robert Ian Jenkins as a director (4 pages)
9 March 2010Appointment of Paul David Popplestone as a director (3 pages)
9 March 2010Appointment of Katherine Melissa Locke as a director (3 pages)
9 March 2010Appointment of Simon Aeran Crabbe as a director (3 pages)
9 March 2010Appointment of Paul David Popplestone as a director (3 pages)
9 March 2010Appointment of Katherine Melissa Locke as a director (3 pages)
9 March 2010Appointment of Simon Aeran Crabbe as a director (3 pages)
22 February 2010Change of share class name or designation (2 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
22 February 2010Change of share class name or designation (2 pages)
17 December 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
17 December 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
26 November 2009Termination of appointment of Justin Ward as a director (2 pages)
26 November 2009Termination of appointment of Justin Ward as a director (2 pages)
11 November 2009Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Rowland Murphy on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Rowland Murphy on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Martin Yates on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Martin Yates on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Rowland Murphy on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Bertand Charles Ninard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Bertand Charles Ninard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Martin Yates on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Bertand Charles Ninard on 1 October 2009 (2 pages)
11 August 2009Secretary appointed christopher george mutter (1 page)
11 August 2009Secretary appointed christopher george mutter (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
20 April 2009Appointment terminated director laurence adams (1 page)
20 April 2009Appointment terminated director laurence adams (1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page)
2 March 2009Director appointed christopher george mutter (2 pages)
2 March 2009Director appointed christopher george mutter (2 pages)
16 February 2009Appointment terminated director robert sewell (1 page)
16 February 2009Appointment terminated director robert sewell (1 page)
2 December 2008Return made up to 01/12/08; full list of members (13 pages)
2 December 2008Return made up to 01/12/08; full list of members (13 pages)
20 November 2008Ad 23/09/08\gbp si [email protected]=98.02\gbp ic 11144.4/11242.42\ (2 pages)
20 November 2008Ad 23/09/08\gbp si [email protected]=98.02\gbp ic 11144.4/11242.42\ (2 pages)
23 July 2008Ad 24/06/08\gbp si [email protected]=183.25\gbp ic 10961.15/11144.4\ (2 pages)
23 July 2008Ad 24/06/08\gbp si [email protected]=183.25\gbp ic 10961.15/11144.4\ (2 pages)
11 July 2008Ad 02/04/08\gbp si [email protected]=46.02\gbp ic 10915.13/10961.15\ (2 pages)
11 July 2008Ad 02/04/08\gbp si [email protected]=46.02\gbp ic 10915.13/10961.15\ (2 pages)
8 July 2008Director appointed robert james sewell (3 pages)
8 July 2008Director appointed robert james sewell (3 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
6 June 2008Director appointed bertand charles ninard (2 pages)
6 June 2008Director appointed bertand charles ninard (2 pages)
5 June 2008Appointment terminated secretary laurence adams (1 page)
5 June 2008Secretary appointed vanessa siobhan russell (2 pages)
5 June 2008Appointment terminated secretary laurence adams (1 page)
5 June 2008Secretary appointed vanessa siobhan russell (2 pages)
17 March 2008Ad 21/12/07\gbp si [email protected]=44.6\gbp ic 10870.53/10915.13\ (2 pages)
17 March 2008Ad 21/12/07\gbp si [email protected]=44.6\gbp ic 10870.53/10915.13\ (2 pages)
17 March 2008Ad 04/02/08\gbp si [email protected]=124.58\gbp ic 10745.95/10870.53\ (2 pages)
17 March 2008Ad 04/02/08\gbp si [email protected]=124.58\gbp ic 10745.95/10870.53\ (2 pages)
26 February 2008Ad 17/12/07\gbp si [email protected]=80.06\gbp ic 10665.89/10745.95\ (2 pages)
26 February 2008Ad 03/12/07\gbp si [email protected]=272.89\gbp ic 10393/10665.89\ (2 pages)
26 February 2008Ad 17/12/07\gbp si [email protected]=80.06\gbp ic 10665.89/10745.95\ (2 pages)
26 February 2008Ad 03/12/07\gbp si [email protected]=272.89\gbp ic 10393/10665.89\ (2 pages)
4 February 2008Return made up to 01/12/07; full list of members (15 pages)
4 February 2008Return made up to 01/12/07; full list of members (15 pages)
11 October 2007Ad 26/09/07--------- £ si [email protected]=584 £ ic 9805/10389 (4 pages)
11 October 2007Ad 26/09/07--------- £ si [email protected]=584 £ ic 9805/10389 (4 pages)
17 September 2007Ad 22/08/07--------- £ si [email protected]=111 £ ic 9694/9805 (2 pages)
17 September 2007Ad 22/08/07--------- £ si [email protected]=111 £ ic 9694/9805 (2 pages)
17 July 2007Ad 20/06/07--------- £ si [email protected]=38 £ ic 9656/9694 (2 pages)
17 July 2007Ad 20/06/07--------- £ si [email protected]=38 £ ic 9656/9694 (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
22 June 2007Ad 16/05/07--------- £ si [email protected]=106 £ ic 9550/9656 (2 pages)
22 June 2007Ad 16/05/07--------- £ si [email protected]=106 £ ic 9550/9656 (2 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Ad 02/01/07--------- £ si [email protected]=74 £ ic 9476/9550 (2 pages)
15 April 2007Ad 07/02/07--------- £ si [email protected]=60 £ ic 9416/9476 (2 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Ad 07/02/07--------- £ si [email protected]=60 £ ic 9416/9476 (2 pages)
15 April 2007Ad 02/01/07--------- £ si [email protected]=74 £ ic 9476/9550 (2 pages)
20 March 2007New director appointed (3 pages)
20 March 2007New director appointed (3 pages)
10 January 2007S-div 15/12/06 (1 page)
10 January 2007S-div 15/12/06 (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Ad 14/12/06--------- £ si [email protected]=584 £ ic 5902/6486 (4 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Ad 14/12/06--------- £ si [email protected]=400 £ ic 5502/5902 (3 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Ad 14/12/06--------- £ si [email protected]=2930 £ ic 6486/9416 (2 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007Ad 14/12/06--------- £ si [email protected]=584 £ ic 5902/6486 (4 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2007Ad 14/12/06--------- £ si [email protected]=2930 £ ic 6486/9416 (2 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Declaration of assistance for shares acquisition (7 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Ad 14/12/06--------- £ si [email protected]=400 £ ic 5502/5902 (3 pages)
2 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2007Director resigned (1 page)
2 January 2007Ad 14/12/06--------- £ si [email protected]=5501 £ ic 1/5502 (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Ad 14/12/06--------- £ si [email protected]=5501 £ ic 1/5502 (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Declaration of assistance for shares acquisition (7 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
11 December 2006Company name changed mawlaw 689 LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed mawlaw 689 LIMITED\certificate issued on 11/12/06 (2 pages)
1 December 2006Incorporation (32 pages)
1 December 2006Incorporation (32 pages)