London
EC3M 7AF
Director Name | Michael Higgins |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Timothy Erling Childs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Richard Andrew Marquis Healey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | Maurice James Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Apartment 631 Tas Sellum Mellieha Malta |
Director Name | Mr Keith Donald Irons |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Alan Kingsley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Alfons Orawan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 February 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Jla Kartini Kaya 64 Jakakta Indonesia |
Director Name | Mr Brian Charles Hosking |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Charles Hardeman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 21 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 22 August 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Nicholas Charles Morland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Secretary Name | Adrian Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Antony Rex Butler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Neil McLoughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Mr Adrian Simpsom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Heather Clare Margaret Lawrence |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2013) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Website | neplc.net |
---|---|
Email address | [email protected] |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13.5m at $0.1 | Ianto Finance LTD 63.19% Ordinary |
---|---|
1.1m at $0.1 | Pacific Rim Resources Limited 4.96% Ordinary |
- | OTHER 4.11% - |
862.5k at $0.1 | St Peter Port Capital LTD 4.04% Ordinary |
498.6k at $0.1 | Cheviot Capital (Nominees) LTD 2.34% Ordinary |
2.3m at $0.1 | Cipaf Sa 10.80% Ordinary |
320k at $0.1 | George Robinson 1.50% Ordinary |
247.5k at $0.1 | Glittering Ocean Investments LTD 1.16% Ordinary |
241.7k at $0.1 | Pershing Keen Nominees LTD A/c Jiclt 1.13% Ordinary |
203.3k at $0.1 | Hawk Investment Holdings LTD 0.95% Ordinary |
195k at $0.1 | Broughton LTD 0.91% Ordinary |
192.5k at $0.1 | Energy Capital LTD 0.90% Ordinary |
175.5k at $0.1 | Asia Pacific Development Corporation 0.82% Ordinary |
120k at $0.1 | Sugiono 0.56% Ordinary |
99.9k at $0.1 | Breithorn Master Fund 0.47% Ordinary |
100.8k at $0.1 | Guy-phillippe Bertin 0.47% Ordinary |
100k at $0.1 | Keith Irons 0.47% Ordinary |
80.1k at $0.1 | Wildhorn Master Fund 0.38% Ordinary |
70k at $0.1 | Jed Trading Pty Limited 0.33% Ordinary |
55k at $0.1 | Topsfield Pty Limited 0.26% Ordinary |
54.5k at $0.1 | Worldover Fund Limited 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,734,294 |
Cash | £2,868,353 |
Current Liabilities | £1,570,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
---|---|
22 March 2020 | Confirmation statement made on 13 March 2020 with updates (13 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with updates (12 pages) |
2 August 2018 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
21 June 2018 | Resolutions
|
21 June 2018 | Memorandum and Articles of Association (17 pages) |
28 March 2018 | Second filing of a statement of capital following an allotment of shares on 28 November 2017
|
18 March 2018 | Confirmation statement made on 13 March 2018 with updates (14 pages) |
23 February 2018 | Memorandum and Articles of Association (17 pages) |
23 February 2018 | Resolutions
|
12 February 2018 | Statement of capital following an allotment of shares on 28 November 2017
|
11 February 2018 | Withdrawal of a person with significant control statement on 11 February 2018 (2 pages) |
11 February 2018 | Notification of Hugo Joseph Sele as a person with significant control on 16 May 2017 (2 pages) |
11 February 2018 | Notification of Veit Egmond Frommelt as a person with significant control on 16 May 2017 (2 pages) |
12 December 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
12 December 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
2 August 2017 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (15 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (15 pages) |
8 May 2016 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
8 May 2016 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 December 2015 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 December 2015 (2 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 February 2015 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
18 February 2015 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 April 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
7 February 2014 | Statement by directors (3 pages) |
7 February 2014 | Statement by directors (3 pages) |
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Solvency statement dated 22/01/14 (3 pages) |
7 February 2014 | Solvency statement dated 22/01/14 (3 pages) |
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Resolutions
|
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Resolutions
|
14 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2014 | Re-registration of Memorandum and Articles (17 pages) |
14 January 2014 | Re-registration of Memorandum and Articles (17 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Re-registration from a public company to a private limited company (1 page) |
14 January 2014 | Re-registration from a public company to a private limited company (1 page) |
14 January 2014 | Resolutions
|
12 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
12 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Redenomination of shares. Statement of capital 10 December 2013 (4 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Redenomination of shares. Statement of capital 10 December 2013 (4 pages) |
20 December 2013 | Consolidation of shares on 10 December 2013 (5 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Consolidation of shares on 10 December 2013 (5 pages) |
17 December 2013 | Termination of appointment of Heather Lawrence as a director (1 page) |
17 December 2013 | Termination of appointment of Heather Lawrence as a director (1 page) |
17 December 2013 | Termination of appointment of Neil Mcloughlin as a director (1 page) |
17 December 2013 | Termination of appointment of Neil Mcloughlin as a director (1 page) |
6 December 2013 | Appointment of Mr Timothy Erling Childs as a director (2 pages) |
6 December 2013 | Appointment of Mr Christopher Howard Putt as a director (2 pages) |
6 December 2013 | Appointment of Mr Timothy Erling Childs as a director (2 pages) |
6 December 2013 | Appointment of Mr Christopher Howard Putt as a director (2 pages) |
21 October 2013 | Termination of appointment of Antony Butler as a director (1 page) |
21 October 2013 | Termination of appointment of Antony Butler as a director (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
2 April 2013 | Secretary's details changed for Beverley Joyce Stuart on 1 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Beverley Joyce Stuart on 1 March 2013 (1 page) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (13 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (13 pages) |
2 April 2013 | Secretary's details changed for Beverley Joyce Stuart on 1 March 2013 (1 page) |
13 December 2012 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 13 December 2012 (1 page) |
5 December 2012 | Appointment of Heather Clare Margaret Lawrence as a director (3 pages) |
5 December 2012 | Appointment of Heather Clare Margaret Lawrence as a director (3 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
26 November 2012 | Appointment of Michael Higgins as a director (3 pages) |
26 November 2012 | Appointment of Michael Higgins as a director (3 pages) |
20 November 2012 | Appointment of Beverley Joyce Stuart as a secretary (3 pages) |
20 November 2012 | Appointment of Beverley Joyce Stuart as a secretary (3 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
22 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 October 2012 | Termination of appointment of Adrian Simpson as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Adrian Simpson as a secretary (2 pages) |
12 October 2012 | Termination of appointment of Adrian Simpsom as a director (2 pages) |
12 October 2012 | Termination of appointment of Adrian Simpsom as a director (2 pages) |
24 September 2012 | Appointment of Neil Mcloughlin as a director (3 pages) |
24 September 2012 | Appointment of Neil Mcloughlin as a director (3 pages) |
21 September 2012 | Appointment of Mr Adrian Simpsom as a director (3 pages) |
21 September 2012 | Appointment of Mr Antony Rex Butler as a director (3 pages) |
21 September 2012 | Termination of appointment of Charles Hardeman as a director (2 pages) |
21 September 2012 | Appointment of Mr Antony Rex Butler as a director (3 pages) |
21 September 2012 | Termination of appointment of Charles Hardeman as a director (2 pages) |
21 September 2012 | Appointment of Mr Adrian Simpsom as a director (3 pages) |
21 September 2012 | Termination of appointment of Brian Hosking as a director (2 pages) |
21 September 2012 | Termination of appointment of Brian Hosking as a director (2 pages) |
13 September 2012 | Termination of appointment of Alfons Orawan as a director (1 page) |
13 September 2012 | Termination of appointment of Alfons Orawan as a director (1 page) |
20 August 2012 | Termination of appointment of Richard Healey as a director (2 pages) |
20 August 2012 | Termination of appointment of Richard Healey as a director (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 July 2012 | Termination of appointment of Nicholas Morland as a director (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 July 2012 | Termination of appointment of Nicholas Morland as a director (2 pages) |
26 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 26 June 2012 (2 pages) |
12 June 2012 | Appointment of Nicholas Charles Morland as a director (3 pages) |
12 June 2012 | Appointment of Nicholas Charles Morland as a director (3 pages) |
16 May 2012 | Termination of appointment of Maurice Groat as a director (2 pages) |
16 May 2012 | Termination of appointment of Maurice Groat as a director (2 pages) |
16 May 2012 | Appointment of Adrian Simpson as a secretary (3 pages) |
16 May 2012 | Termination of appointment of Maurice Groat as a secretary (2 pages) |
16 May 2012 | Appointment of Adrian Simpson as a secretary (3 pages) |
16 May 2012 | Termination of appointment of Maurice Groat as a secretary (2 pages) |
1 May 2012 | Director's details changed for Alfons Orawan on 13 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Maurice James Malcolm Groat on 13 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Alfons Orawan on 13 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Maurice James Malcolm Groat on 13 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (15 pages) |
1 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (15 pages) |
8 March 2012 | Appointment of Charles Hardeman as a director (2 pages) |
8 March 2012 | Appointment of Charles Hardeman as a director (2 pages) |
8 February 2012 | Termination of appointment of Keith Irons as a director (2 pages) |
8 February 2012 | Termination of appointment of Keith Irons as a director (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 September 2011 | Full accounts made up to 31 December 2010 (52 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (52 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 26 March 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 26 March 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (25 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (25 pages) |
13 September 2010 | Termination of appointment of Alan Kingsley as a director (1 page) |
13 September 2010 | Termination of appointment of Alan Kingsley as a director (1 page) |
13 August 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
13 August 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (25 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (25 pages) |
1 March 2010 | Director's details changed for Maurice James Malcolm Groat on 1 November 2009 (3 pages) |
1 March 2010 | Director's details changed for Maurice James Malcolm Groat on 1 November 2009 (3 pages) |
1 March 2010 | Director's details changed for Maurice James Malcolm Groat on 1 November 2009 (3 pages) |
22 February 2010 | 19/10/09-22/12/09 Statement of Capital gbp 270640295
|
22 February 2010 | 19/10/09-22/12/09 Statement of Capital gbp 270640295
|
25 November 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
25 November 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
14 November 2009 | Director's details changed for Brian Charles Hosking on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Brian Charles Hosking on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Alan Kingsley on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Alan Kingsley on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Alan Kingsley on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Richard Andrew Marquis Healey on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Brian Charles Hosking on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Donald Irons on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Richard Andrew Marquis Healey on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Donald Irons on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Donald Irons on 1 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Richard Andrew Marquis Healey on 1 November 2009 (3 pages) |
30 September 2009 | Ad 14/08/09\gbp si [email protected]=840\gbp ic 273934.232/274774.232\ (2 pages) |
30 September 2009 | Ad 14/08/09\gbp si [email protected]=840\gbp ic 273934.232/274774.232\ (2 pages) |
24 September 2009 | Ad 20/07/09\gbp si [email protected]=181.818\gbp ic 270570.597/270752.415\ (2 pages) |
24 September 2009 | Ad 10/07/09\gbp si [email protected]=10454.546\gbp ic 260116.051/270570.597\ (2 pages) |
24 September 2009 | Ad 14/07/09\gbp si [email protected]=1363.636\gbp ic 270752.415/272116.051\ (2 pages) |
24 September 2009 | Ad 10/07/09\gbp si [email protected]=10454.546\gbp ic 260116.051/270570.597\ (2 pages) |
24 September 2009 | Ad 14/08/09\gbp si [email protected]=1818.181\gbp ic 272116.051/273934.232\ (3 pages) |
24 September 2009 | Ad 14/08/09\gbp si [email protected]=1818.181\gbp ic 272116.051/273934.232\ (3 pages) |
24 September 2009 | Ad 20/07/09\gbp si [email protected]=181.818\gbp ic 270570.597/270752.415\ (2 pages) |
24 September 2009 | Ad 14/07/09\gbp si [email protected]=1363.636\gbp ic 270752.415/272116.051\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
6 April 2009 | Director and secretary's change of particulars / maurice groat / 30/03/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / maurice groat / 30/03/2009 (1 page) |
28 March 2009 | Return made up to 13/03/09; full list of members (13 pages) |
28 March 2009 | Return made up to 13/03/09; full list of members (13 pages) |
10 March 2009 | Ad 03/03/09\gbp si [email protected]=200\gbp ic 259916.051/260116.051\ (2 pages) |
10 March 2009 | Ad 03/03/09\gbp si [email protected]=200\gbp ic 259916.051/260116.051\ (2 pages) |
28 October 2008 | Ad 18/10/08\gbp si [email protected]=487.309\gbp ic 259428.742/259916.051\ (2 pages) |
28 October 2008 | Ad 18/10/08\gbp si [email protected]=487.309\gbp ic 259428.742/259916.051\ (2 pages) |
27 October 2008 | Amended group of companies' accounts made up to 31 December 2007 (31 pages) |
27 October 2008 | Amended group of companies' accounts made up to 31 December 2007 (31 pages) |
16 October 2008 | Ad 14/07/08\gbp si [email protected]=1000\gbp ic 254792.38/255792.38\ (2 pages) |
16 October 2008 | Ad 14/07/08\gbp si [email protected]=1000\gbp ic 254792.38/255792.38\ (2 pages) |
16 October 2008 | Ad 23/09/08\gbp si [email protected]=3636.362\gbp ic 255792.38/259428.742\ (2 pages) |
16 October 2008 | Ad 23/09/08\gbp si [email protected]=3636.362\gbp ic 255792.38/259428.742\ (2 pages) |
10 October 2008 | Return made up to 13/03/08; full list of members (20 pages) |
10 October 2008 | Return made up to 13/03/08; full list of members (20 pages) |
6 October 2008 | Ad 08/09/08\gbp si [email protected]=450\gbp ic 290716.62/291166.62\ (2 pages) |
6 October 2008 | Ad 08/09/08\gbp si [email protected]=450\gbp ic 290716.62/291166.62\ (2 pages) |
23 September 2008 | Ad 09/09/08\gbp si [email protected]=12727.272\gbp ic 241625.728/254353\ (2 pages) |
23 September 2008 | Ad 05/09/08\gbp si [email protected]=11272.728\gbp ic 230353/241625.728\ (2 pages) |
23 September 2008 | Ad 09/09/08\gbp si [email protected]=12727.272\gbp ic 241625.728/254353\ (2 pages) |
23 September 2008 | Ad 05/09/08\gbp si [email protected]=11272.728\gbp ic 230353/241625.728\ (2 pages) |
7 August 2008 | Director appointed brian charles hosking (2 pages) |
7 August 2008 | Director appointed brian charles hosking (2 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
25 June 2008 | Ad 13/03/08\gbp si [email protected]=8600\gbp ic 211403/220003\ (3 pages) |
25 June 2008 | Ad 18/02/08\gbp si [email protected]=2000\gbp ic 209403/211403\ (2 pages) |
25 June 2008 | Ad 02/05/08\gbp si [email protected]=6140\gbp ic 220003/226143\ (2 pages) |
25 June 2008 | Ad 17/06/08\gbp si [email protected]=4200\gbp ic 226143/230343\ (2 pages) |
25 June 2008 | Ad 13/03/08\gbp si [email protected]=8600\gbp ic 211403/220003\ (3 pages) |
25 June 2008 | Ad 17/06/08\gbp si [email protected]=4200\gbp ic 226143/230343\ (2 pages) |
25 June 2008 | Ad 18/02/08\gbp si [email protected]=2000\gbp ic 209403/211403\ (2 pages) |
25 June 2008 | Ad 02/05/08\gbp si [email protected]=6140\gbp ic 220003/226143\ (2 pages) |
18 February 2008 | Ad 29/11/07--------- £ si [email protected]=15900 £ ic 193503/209403 (2 pages) |
18 February 2008 | Ad 29/11/07--------- £ si [email protected]=15900 £ ic 193503/209403 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Ad 31/07/07--------- £ si [email protected]=61440 £ ic 132063/193503 (6 pages) |
12 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Ad 31/05/07--------- £ si [email protected]=1900 £ ic 130163/132063 (4 pages) |
12 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
12 December 2007 | S-div 27/09/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Ad 31/05/07--------- £ si [email protected]=1900 £ ic 130163/132063 (4 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | S-div 27/09/07 (1 page) |
12 December 2007 | Ad 31/07/07--------- £ si [email protected]=61440 £ ic 132063/193503 (6 pages) |
12 December 2007 | Resolutions
|
7 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: greenbanks salisbury road blandford forum dorset DT11 7SP (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: greenbanks salisbury road blandford forum dorset DT11 7SP (1 page) |
1 June 2007 | Ad 01/05/07--------- £ si [email protected]=30160 £ ic 100003/130163 (4 pages) |
1 June 2007 | Ad 01/05/07--------- £ si [email protected]=30160 £ ic 100003/130163 (4 pages) |
1 June 2007 | Ad 19/03/07--------- £ si [email protected]=99999 £ ic 4/100003 (4 pages) |
1 June 2007 | Ad 19/03/07--------- £ si [email protected]=99999 £ ic 4/100003 (4 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
19 March 2007 | Application to commence business (2 pages) |
19 March 2007 | Application to commence business (2 pages) |
19 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
19 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
13 March 2007 | Incorporation (30 pages) |
13 March 2007 | Incorporation (30 pages) |