Company NameNusantara Energy Limited
Company StatusActive
Company Number06156525
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Previous NameNusantara Energy Plc

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Secretary NameBeverley Joyce Stuart
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMichael Higgins
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Erling Childs
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Richard Andrew Marquis Healey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMaurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMitre House 160 Aldergate Street
London
EC1A 4DD
Secretary NameMaurice James Malcolm Groat
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressApartment 631
Tas Sellum
Mellieha
Malta
Director NameMr Keith Donald Irons
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameAlan Kingsley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameAlfons Orawan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndonesian
StatusResigned
Appointed01 February 2008(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressJla Kartini Kaya 64
Jakakta
Indonesia
Director NameMr Brian Charles Hosking
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameCharles Hardeman
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorth American
StatusResigned
Appointed21 February 2012(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 August 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Nicholas Charles Morland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Secretary NameAdrian Simpson
NationalityBritish
StatusResigned
Appointed11 April 2012(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Antony Rex Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameNeil McLoughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Adrian Simpsom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameHeather Clare Margaret Lawrence
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 December 2013)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address6 New Street Square
London
EC4A 3LX

Contact

Websiteneplc.net
Email address[email protected]

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.5m at $0.1Ianto Finance LTD
63.19%
Ordinary
1.1m at $0.1Pacific Rim Resources Limited
4.96%
Ordinary
-OTHER
4.11%
-
862.5k at $0.1St Peter Port Capital LTD
4.04%
Ordinary
498.6k at $0.1Cheviot Capital (Nominees) LTD
2.34%
Ordinary
2.3m at $0.1Cipaf Sa
10.80%
Ordinary
320k at $0.1George Robinson
1.50%
Ordinary
247.5k at $0.1Glittering Ocean Investments LTD
1.16%
Ordinary
241.7k at $0.1Pershing Keen Nominees LTD A/c Jiclt
1.13%
Ordinary
203.3k at $0.1Hawk Investment Holdings LTD
0.95%
Ordinary
195k at $0.1Broughton LTD
0.91%
Ordinary
192.5k at $0.1Energy Capital LTD
0.90%
Ordinary
175.5k at $0.1Asia Pacific Development Corporation
0.82%
Ordinary
120k at $0.1Sugiono
0.56%
Ordinary
99.9k at $0.1Breithorn Master Fund
0.47%
Ordinary
100.8k at $0.1Guy-phillippe Bertin
0.47%
Ordinary
100k at $0.1Keith Irons
0.47%
Ordinary
80.1k at $0.1Wildhorn Master Fund
0.38%
Ordinary
70k at $0.1Jed Trading Pty Limited
0.33%
Ordinary
55k at $0.1Topsfield Pty Limited
0.26%
Ordinary
54.5k at $0.1Worldover Fund Limited
0.26%
Ordinary

Financials

Year2014
Net Worth£1,734,294
Cash£2,868,353
Current Liabilities£1,570,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

4 December 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
22 March 2020Confirmation statement made on 13 March 2020 with updates (13 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
18 March 2019Confirmation statement made on 13 March 2019 with updates (12 pages)
2 August 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2018Memorandum and Articles of Association (17 pages)
28 March 2018Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • USD 49,559,992
(8 pages)
18 March 2018Confirmation statement made on 13 March 2018 with updates (14 pages)
23 February 2018Memorandum and Articles of Association (17 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 February 2018Statement of capital following an allotment of shares on 28 November 2017
  • USD 45,559,992
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2018.
(6 pages)
11 February 2018Withdrawal of a person with significant control statement on 11 February 2018 (2 pages)
11 February 2018Notification of Hugo Joseph Sele as a person with significant control on 16 May 2017 (2 pages)
11 February 2018Notification of Veit Egmond Frommelt as a person with significant control on 16 May 2017 (2 pages)
12 December 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
12 December 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2017Group of companies' accounts made up to 31 December 2015 (47 pages)
2 August 2017Group of companies' accounts made up to 31 December 2015 (47 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (15 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (15 pages)
8 May 2016Group of companies' accounts made up to 31 December 2014 (51 pages)
8 May 2016Group of companies' accounts made up to 31 December 2014 (51 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • USD 3,415,666.051244
(12 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • USD 3,415,666.051244
(12 pages)
15 December 2015Registered 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 2015Registered 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 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • USD 3,415,668.682
(12 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • USD 3,415,668.682
(12 pages)
18 February 2015Group of companies' accounts made up to 31 December 2013 (51 pages)
18 February 2015Group of companies' accounts made up to 31 December 2013 (51 pages)
13 November 2014Statement of capital following an allotment of shares on 14 May 2014
  • USD 3,415,668.68243
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 14 May 2014
  • USD 3,415,668.68243
(3 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 3,415,668.68243
(12 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 3,415,668.68243
(12 pages)
3 April 2014Statement of capital following an allotment of shares on 14 February 2014
  • USD 3,415,668.682
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 14 February 2014
  • USD 3,415,668.682
(3 pages)
7 February 2014Statement by directors (3 pages)
7 February 2014Statement by directors (3 pages)
7 February 2014Statement of capital on 7 February 2014
  • USD 3,245,267.38
(4 pages)
7 February 2014Solvency statement dated 22/01/14 (3 pages)
7 February 2014Solvency statement dated 22/01/14 (3 pages)
7 February 2014Statement of capital on 7 February 2014
  • USD 3,245,267.38
(4 pages)
7 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2014
(1 page)
7 February 2014Statement of capital on 7 February 2014
  • USD 3,245,267.38
(4 pages)
7 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2014
(1 page)
14 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2014Re-registration of Memorandum and Articles (17 pages)
14 January 2014Re-registration of Memorandum and Articles (17 pages)
14 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2014Re-registration from a public company to a private limited company (1 page)
14 January 2014Re-registration from a public company to a private limited company (1 page)
14 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 3,415,652.579
(3 pages)
12 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 3,415,652.579
(3 pages)
20 December 2013Redenomination of shares. Statement of capital 10 December 2013 (4 pages)
20 December 2013Resolutions
  • RES13 ‐ Consolidated 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2013Redenomination of shares. Statement of capital 10 December 2013 (4 pages)
20 December 2013Consolidation of shares on 10 December 2013 (5 pages)
20 December 2013Resolutions
  • RES13 ‐ Consolidated 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
20 December 2013Consolidation of shares on 10 December 2013 (5 pages)
17 December 2013Termination of appointment of Heather Lawrence as a director (1 page)
17 December 2013Termination of appointment of Heather Lawrence as a director (1 page)
17 December 2013Termination of appointment of Neil Mcloughlin as a director (1 page)
17 December 2013Termination of appointment of Neil Mcloughlin as a director (1 page)
6 December 2013Appointment of Mr Timothy Erling Childs as a director (2 pages)
6 December 2013Appointment of Mr Christopher Howard Putt as a director (2 pages)
6 December 2013Appointment of Mr Timothy Erling Childs as a director (2 pages)
6 December 2013Appointment of Mr Christopher Howard Putt as a director (2 pages)
21 October 2013Termination of appointment of Antony Butler as a director (1 page)
21 October 2013Termination of appointment of Antony Butler as a director (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
2 April 2013Secretary's details changed for Beverley Joyce Stuart on 1 March 2013 (1 page)
2 April 2013Secretary's details changed for Beverley Joyce Stuart on 1 March 2013 (1 page)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (13 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (13 pages)
2 April 2013Secretary's details changed for Beverley Joyce Stuart on 1 March 2013 (1 page)
13 December 2012Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 13 December 2012 (1 page)
5 December 2012Appointment of Heather Clare Margaret Lawrence as a director (3 pages)
5 December 2012Appointment of Heather Clare Margaret Lawrence as a director (3 pages)
27 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,015,319,752
(5 pages)
27 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,015,319,752
(5 pages)
26 November 2012Appointment of Michael Higgins as a director (3 pages)
26 November 2012Appointment of Michael Higgins as a director (3 pages)
20 November 2012Appointment of Beverley Joyce Stuart as a secretary (3 pages)
20 November 2012Appointment of Beverley Joyce Stuart as a secretary (3 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Offer to shareholders. Restriction on auth share cap 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Offer to shareholders. Restriction on auth share cap 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 331,501.570
(5 pages)
22 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 331,501.570
(5 pages)
22 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 331,501.570
(5 pages)
18 October 2012Termination of appointment of Adrian Simpson as a secretary (2 pages)
18 October 2012Termination of appointment of Adrian Simpson as a secretary (2 pages)
12 October 2012Termination of appointment of Adrian Simpsom as a director (2 pages)
12 October 2012Termination of appointment of Adrian Simpsom as a director (2 pages)
24 September 2012Appointment of Neil Mcloughlin as a director (3 pages)
24 September 2012Appointment of Neil Mcloughlin as a director (3 pages)
21 September 2012Appointment of Mr Adrian Simpsom as a director (3 pages)
21 September 2012Appointment of Mr Antony Rex Butler as a director (3 pages)
21 September 2012Termination of appointment of Charles Hardeman as a director (2 pages)
21 September 2012Appointment of Mr Antony Rex Butler as a director (3 pages)
21 September 2012Termination of appointment of Charles Hardeman as a director (2 pages)
21 September 2012Appointment of Mr Adrian Simpsom as a director (3 pages)
21 September 2012Termination of appointment of Brian Hosking as a director (2 pages)
21 September 2012Termination of appointment of Brian Hosking as a director (2 pages)
13 September 2012Termination of appointment of Alfons Orawan as a director (1 page)
13 September 2012Termination of appointment of Alfons Orawan as a director (1 page)
20 August 2012Termination of appointment of Richard Healey as a director (2 pages)
20 August 2012Termination of appointment of Richard Healey as a director (2 pages)
19 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 329,501.570
(5 pages)
19 July 2012Termination of appointment of Nicholas Morland as a director (2 pages)
19 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 329,501.570
(5 pages)
19 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 329,501.570
(5 pages)
19 July 2012Termination of appointment of Nicholas Morland as a director (2 pages)
26 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 26 June 2012 (2 pages)
12 June 2012Appointment of Nicholas Charles Morland as a director (3 pages)
12 June 2012Appointment of Nicholas Charles Morland as a director (3 pages)
16 May 2012Termination of appointment of Maurice Groat as a director (2 pages)
16 May 2012Termination of appointment of Maurice Groat as a director (2 pages)
16 May 2012Appointment of Adrian Simpson as a secretary (3 pages)
16 May 2012Termination of appointment of Maurice Groat as a secretary (2 pages)
16 May 2012Appointment of Adrian Simpson as a secretary (3 pages)
16 May 2012Termination of appointment of Maurice Groat as a secretary (2 pages)
1 May 2012Director's details changed for Alfons Orawan on 13 March 2012 (2 pages)
1 May 2012Director's details changed for Maurice James Malcolm Groat on 13 March 2012 (2 pages)
1 May 2012Director's details changed for Alfons Orawan on 13 March 2012 (2 pages)
1 May 2012Director's details changed for Maurice James Malcolm Groat on 13 March 2012 (2 pages)
1 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (15 pages)
1 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (15 pages)
8 March 2012Appointment of Charles Hardeman as a director (2 pages)
8 March 2012Appointment of Charles Hardeman as a director (2 pages)
8 February 2012Termination of appointment of Keith Irons as a director (2 pages)
8 February 2012Termination of appointment of Keith Irons as a director (2 pages)
17 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 288,147.130
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 288,147.130
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 288,147.130
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 287,747.130
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 287,747.130
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 287,747.130
(5 pages)
13 September 2011Full accounts made up to 31 December 2010 (52 pages)
13 September 2011Full accounts made up to 31 December 2010 (52 pages)
5 May 2011Statement of capital following an allotment of shares on 26 March 2010
  • GBP 280,640.295
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 286,622,130
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 286,622,130
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 285,387.130
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 26 March 2010
  • GBP 280,640.295
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 285,387.130
(5 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (25 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (25 pages)
13 September 2010Termination of appointment of Alan Kingsley as a director (1 page)
13 September 2010Termination of appointment of Alan Kingsley as a director (1 page)
13 August 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
13 August 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (25 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (25 pages)
1 March 2010Director's details changed for Maurice James Malcolm Groat on 1 November 2009 (3 pages)
1 March 2010Director's details changed for Maurice James Malcolm Groat on 1 November 2009 (3 pages)
1 March 2010Director's details changed for Maurice James Malcolm Groat on 1 November 2009 (3 pages)
22 February 201019/10/09-22/12/09 Statement of Capital gbp 270640295
  • ANNOTATION SH01 was replaced on 08/06/11 as it was not properly delivered.
(13 pages)
22 February 201019/10/09-22/12/09 Statement of Capital gbp 270640295
  • ANNOTATION SH01 was replaced on 08/06/11 as it was not properly delivered.
(13 pages)
25 November 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
25 November 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
14 November 2009Director's details changed for Brian Charles Hosking on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Brian Charles Hosking on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Alan Kingsley on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Alan Kingsley on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Alan Kingsley on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Richard Andrew Marquis Healey on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Brian Charles Hosking on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Keith Donald Irons on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Richard Andrew Marquis Healey on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Keith Donald Irons on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Keith Donald Irons on 1 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Richard Andrew Marquis Healey on 1 November 2009 (3 pages)
30 September 2009Ad 14/08/09\gbp si [email protected]=840\gbp ic 273934.232/274774.232\ (2 pages)
30 September 2009Ad 14/08/09\gbp si [email protected]=840\gbp ic 273934.232/274774.232\ (2 pages)
24 September 2009Ad 20/07/09\gbp si [email protected]=181.818\gbp ic 270570.597/270752.415\ (2 pages)
24 September 2009Ad 10/07/09\gbp si [email protected]=10454.546\gbp ic 260116.051/270570.597\ (2 pages)
24 September 2009Ad 14/07/09\gbp si [email protected]=1363.636\gbp ic 270752.415/272116.051\ (2 pages)
24 September 2009Ad 10/07/09\gbp si [email protected]=10454.546\gbp ic 260116.051/270570.597\ (2 pages)
24 September 2009Ad 14/08/09\gbp si [email protected]=1818.181\gbp ic 272116.051/273934.232\ (3 pages)
24 September 2009Ad 14/08/09\gbp si [email protected]=1818.181\gbp ic 272116.051/273934.232\ (3 pages)
24 September 2009Ad 20/07/09\gbp si [email protected]=181.818\gbp ic 270570.597/270752.415\ (2 pages)
24 September 2009Ad 14/07/09\gbp si [email protected]=1363.636\gbp ic 270752.415/272116.051\ (2 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 April 2009Director and secretary's change of particulars / maurice groat / 30/03/2009 (1 page)
6 April 2009Director and secretary's change of particulars / maurice groat / 30/03/2009 (1 page)
28 March 2009Return made up to 13/03/09; full list of members (13 pages)
28 March 2009Return made up to 13/03/09; full list of members (13 pages)
10 March 2009Ad 03/03/09\gbp si [email protected]=200\gbp ic 259916.051/260116.051\ (2 pages)
10 March 2009Ad 03/03/09\gbp si [email protected]=200\gbp ic 259916.051/260116.051\ (2 pages)
28 October 2008Ad 18/10/08\gbp si [email protected]=487.309\gbp ic 259428.742/259916.051\ (2 pages)
28 October 2008Ad 18/10/08\gbp si [email protected]=487.309\gbp ic 259428.742/259916.051\ (2 pages)
27 October 2008Amended group of companies' accounts made up to 31 December 2007 (31 pages)
27 October 2008Amended group of companies' accounts made up to 31 December 2007 (31 pages)
16 October 2008Ad 14/07/08\gbp si [email protected]=1000\gbp ic 254792.38/255792.38\ (2 pages)
16 October 2008Ad 14/07/08\gbp si [email protected]=1000\gbp ic 254792.38/255792.38\ (2 pages)
16 October 2008Ad 23/09/08\gbp si [email protected]=3636.362\gbp ic 255792.38/259428.742\ (2 pages)
16 October 2008Ad 23/09/08\gbp si [email protected]=3636.362\gbp ic 255792.38/259428.742\ (2 pages)
10 October 2008Return made up to 13/03/08; full list of members (20 pages)
10 October 2008Return made up to 13/03/08; full list of members (20 pages)
6 October 2008Ad 08/09/08\gbp si [email protected]=450\gbp ic 290716.62/291166.62\ (2 pages)
6 October 2008Ad 08/09/08\gbp si [email protected]=450\gbp ic 290716.62/291166.62\ (2 pages)
23 September 2008Ad 09/09/08\gbp si [email protected]=12727.272\gbp ic 241625.728/254353\ (2 pages)
23 September 2008Ad 05/09/08\gbp si [email protected]=11272.728\gbp ic 230353/241625.728\ (2 pages)
23 September 2008Ad 09/09/08\gbp si [email protected]=12727.272\gbp ic 241625.728/254353\ (2 pages)
23 September 2008Ad 05/09/08\gbp si [email protected]=11272.728\gbp ic 230353/241625.728\ (2 pages)
7 August 2008Director appointed brian charles hosking (2 pages)
7 August 2008Director appointed brian charles hosking (2 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
25 June 2008Ad 13/03/08\gbp si [email protected]=8600\gbp ic 211403/220003\ (3 pages)
25 June 2008Ad 18/02/08\gbp si [email protected]=2000\gbp ic 209403/211403\ (2 pages)
25 June 2008Ad 02/05/08\gbp si [email protected]=6140\gbp ic 220003/226143\ (2 pages)
25 June 2008Ad 17/06/08\gbp si [email protected]=4200\gbp ic 226143/230343\ (2 pages)
25 June 2008Ad 13/03/08\gbp si [email protected]=8600\gbp ic 211403/220003\ (3 pages)
25 June 2008Ad 17/06/08\gbp si [email protected]=4200\gbp ic 226143/230343\ (2 pages)
25 June 2008Ad 18/02/08\gbp si [email protected]=2000\gbp ic 209403/211403\ (2 pages)
25 June 2008Ad 02/05/08\gbp si [email protected]=6140\gbp ic 220003/226143\ (2 pages)
18 February 2008Ad 29/11/07--------- £ si [email protected]=15900 £ ic 193503/209403 (2 pages)
18 February 2008Ad 29/11/07--------- £ si [email protected]=15900 £ ic 193503/209403 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 December 2007Resolutions
  • RES13 ‐ Subdiv shares 27/09/07
(1 page)
12 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2007Ad 31/07/07--------- £ si [email protected]=61440 £ ic 132063/193503 (6 pages)
12 December 2007Nc inc already adjusted 27/09/07 (1 page)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Ad 31/05/07--------- £ si [email protected]=1900 £ ic 130163/132063 (4 pages)
12 December 2007Nc inc already adjusted 27/09/07 (1 page)
12 December 2007S-div 27/09/07 (1 page)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Resolutions
  • RES13 ‐ Subdiv shares 27/09/07
(1 page)
12 December 2007Ad 31/05/07--------- £ si [email protected]=1900 £ ic 130163/132063 (4 pages)
12 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2007S-div 27/09/07 (1 page)
12 December 2007Ad 31/07/07--------- £ si [email protected]=61440 £ ic 132063/193503 (6 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: greenbanks salisbury road blandford forum dorset DT11 7SP (1 page)
29 October 2007Registered office changed on 29/10/07 from: greenbanks salisbury road blandford forum dorset DT11 7SP (1 page)
1 June 2007Ad 01/05/07--------- £ si [email protected]=30160 £ ic 100003/130163 (4 pages)
1 June 2007Ad 01/05/07--------- £ si [email protected]=30160 £ ic 100003/130163 (4 pages)
1 June 2007Ad 19/03/07--------- £ si [email protected]=99999 £ ic 4/100003 (4 pages)
1 June 2007Ad 19/03/07--------- £ si [email protected]=99999 £ ic 4/100003 (4 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
19 March 2007Application to commence business (2 pages)
19 March 2007Application to commence business (2 pages)
19 March 2007Certificate of authorisation to commence business and borrow (1 page)
19 March 2007Certificate of authorisation to commence business and borrow (1 page)
13 March 2007Incorporation (30 pages)
13 March 2007Incorporation (30 pages)