Company NameNyras Limited
DirectorsKully Janjuah and Hamish Maule
Company StatusActive
Company Number06195106
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMs Yuk Yin Sung
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Coniston Road
Bromley
Kent
BR1 4JG
Director NameMr Richard Paul Davey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Thurlby Road
London
SE27 0RL
Secretary NameMs Yuk Yin Sung
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Coniston Road
Bromley
Kent
BR1 4JG
Secretary NameDavid Graham Priseman
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 St Vincent Drive
St Albans
Hertfordshire
AL1 5SJ
Director NameMr Larry Stanley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2017)
RoleCompany Director
Correspondence Address9 Vernon Drive Clontarf
Dublin 3
Ireland
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr David Lee Huttner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tufnell Park Road
London
N7 0PG
Director NameMr Iain Richard Campbell May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Square
Rowledge
Farnham
Surrey
GU10 4AA
Director NameMr Anthony Kevin Hatton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Park Farm Cottage
London Road
Guildford
Surrey
GU1 1XJ
Director NameMr Nigel Addison Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeniker Cottage Ruston Bridge Road
Fletching
Uckfield
East Sussex
TN22 3SH
Director NameMr Justin Mark Goatcher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadywood Cowbeech Hill
Cowbeech
East Sussex
BN27 4JA
Director NameMr Mark Andrew Elliott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeret House Pewley Point
Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameMr Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed07 February 2018(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2022(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitewww.nyras.co.uk

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£775,405
Cash£104,261
Current Liabilities£218,792

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

3 August 2009Delivered on: 11 August 2009
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credited deposited account.
Outstanding

Filing History

6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
24 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 January 2023Termination of appointment of William Anthony Lambe as a director on 18 January 2023 (1 page)
3 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
25 October 2022Appointment of Mr William Anthony Lambe as a director on 20 October 2022 (2 pages)
6 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
6 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 January 2022Appointment of Mr Hamish Maule as a director on 12 January 2022 (2 pages)
8 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
4 January 2022Termination of appointment of Ruairidh Gregor Cameron as a director on 24 December 2021 (1 page)
6 August 2021Appointment of Mr James William Greenfield as a secretary on 2 August 2021 (2 pages)
28 July 2021Termination of appointment of William Warner as a secretary on 12 July 2021 (1 page)
8 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
8 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (97 pages)
2 July 2021Director's details changed for Mr Ruairidh Gregor Cameron on 29 June 2021 (2 pages)
7 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
1 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (98 pages)
20 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 August 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 August 2019Full accounts made up to 31 March 2019 (26 pages)
13 May 2019Termination of appointment of Andrew Maitland Hooke as a director on 1 April 2019 (1 page)
4 April 2019Confirmation statement made on 30 March 2019 with updates (6 pages)
6 August 2018Full accounts made up to 31 March 2018 (27 pages)
4 May 2018Confirmation statement made on 30 March 2018 with updates (9 pages)
12 February 2018Appointment of Mr Ruairidh Gregor Cameron as a director on 7 February 2018 (2 pages)
12 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 February 2018Appointment of Mr James William Greenfield as a secretary on 7 February 2018 (2 pages)
3 January 2018Registered office address changed from 40 Queen Street London EC4R 1DD United Kingdom to 10 Bressenden Place London SW1E 5DN on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Anthony Kevin Hatton as a director on 5 December 2017 (1 page)
3 January 2018Appointment of Mr Andrew Maitland Hooke as a director on 5 December 2017 (2 pages)
3 January 2018Termination of appointment of Iain Richard Campbell May as a director on 5 December 2017 (1 page)
3 January 2018Appointment of Mr Andrew Maitland Hooke as a director on 5 December 2017 (2 pages)
3 January 2018Termination of appointment of Larry Stanley as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Nigel Addison Smith as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Mark Andrew Elliott as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of David Lee Huttner as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Derek Maurice Stevens as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Mark Andrew Elliott as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Nigel Addison Smith as a director on 5 December 2017 (1 page)
3 January 2018Registered office address changed from 40 Queen Street London EC4R 1DD United Kingdom to 10 Bressenden Place London SW1E 5DN on 3 January 2018 (1 page)
3 January 2018Termination of appointment of David Lee Huttner as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Larry Stanley as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Anthony Kevin Hatton as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Iain Richard Campbell May as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Richard Paul Davey as a director on 5 December 2017 (1 page)
3 January 2018Termination of appointment of Derek Maurice Stevens as a director on 5 December 2017 (1 page)
3 January 2018Appointment of Mr Kully Janjuah as a director on 5 December 2017 (2 pages)
3 January 2018Appointment of Mr Kully Janjuah as a director on 5 December 2017 (2 pages)
3 January 2018Termination of appointment of Richard Paul Davey as a director on 5 December 2017 (1 page)
28 December 2017Cessation of Richard Paul Davey as a person with significant control on 5 December 2017 (3 pages)
28 December 2017Notification of Pa Holdings Limited as a person with significant control on 5 December 2017 (4 pages)
28 December 2017Notification of Pa Holdings Limited as a person with significant control on 5 December 2017 (4 pages)
28 December 2017Cessation of Richard Paul Davey as a person with significant control on 5 December 2017 (3 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
27 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
27 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
16 March 2017Appointment of Mr Mark Andrew Elliott as a director on 22 April 2016 (2 pages)
16 March 2017Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100
(5 pages)
16 March 2017Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100
(5 pages)
16 March 2017Appointment of Mr Mark Andrew Elliott as a director on 22 April 2016 (2 pages)
22 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2016Change of share class name or designation (2 pages)
20 September 2016Change of share class name or designation (2 pages)
12 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99
(12 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99
(12 pages)
23 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 99.00
(9 pages)
23 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 99.00
(9 pages)
19 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2015Termination of appointment of Justin Mark Goatcher as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Justin Mark Goatcher as a director on 30 November 2015 (1 page)
3 December 2015Director's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 (26 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 (26 pages)
6 August 2015Particulars of variation of rights attached to shares (2 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Particulars of variation of rights attached to shares (2 pages)
31 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
31 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2015Appointment of Mr Nigel Addison Smith as a director on 26 June 2015 (2 pages)
23 July 2015Appointment of Mr Nigel Addison Smith as a director on 26 June 2015 (2 pages)
23 July 2015Appointment of Mr Justin Mark Goatcher as a director on 26 June 2015 (2 pages)
23 July 2015Appointment of Mr Justin Mark Goatcher as a director on 26 June 2015 (2 pages)
9 April 2015Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page)
9 April 2015Director's details changed for Richard Paul Davey on 1 January 2015 (2 pages)
9 April 2015Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page)
9 April 2015Director's details changed for Richard Paul Davey on 1 January 2015 (2 pages)
9 April 2015Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page)
9 April 2015Director's details changed for Richard Paul Davey on 1 January 2015 (2 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

Statement of capital on 2015-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2015.
(11 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

Statement of capital on 2015-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2015.
(11 pages)
18 August 2014Director's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages)
8 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(10 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(10 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (22 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (22 pages)
20 June 2013Appointment of Mr Anthony Kevin Hatton as a director (2 pages)
20 June 2013Appointment of Mr Anthony Kevin Hatton as a director (2 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(10 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(10 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
27 July 2012Particulars of variation of rights attached to shares (2 pages)
26 July 2012Resolutions
  • RES13 ‐ Conflict of interest 03/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2012Change of share class name or designation (2 pages)
26 July 2012Change of share class name or designation (2 pages)
26 July 2012Resolutions
  • RES13 ‐ Conflict of interest 03/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
28 February 2012Appointment of Mr David Lee Huttner as a director (2 pages)
28 February 2012Appointment of Mr David Lee Huttner as a director (2 pages)
28 February 2012Appointment of Mr Iain Richard Campbell May as a director (2 pages)
28 February 2012Appointment of Mr Iain Richard Campbell May as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Termination of appointment of Yuk Sung as a director (1 page)
2 July 2010Termination of appointment of Yuk Sung as a secretary (1 page)
2 July 2010Termination of appointment of Yuk Sung as a secretary (1 page)
2 July 2010Termination of appointment of Yuk Sung as a director (1 page)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 September 2009Registered office changed on 03/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
3 September 2009Registered office changed on 03/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Return made up to 30/03/09; full list of members (5 pages)
13 May 2009Return made up to 30/03/09; full list of members (5 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 July 2008Return made up to 30/03/08; full list of members (5 pages)
23 July 2008Return made up to 30/03/08; full list of members (5 pages)
26 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2008Director appointed mr derek stevens (1 page)
24 June 2008Director appointed mr derek stevens (1 page)
11 June 2008Director appointed mr larry stanley (1 page)
11 June 2008Director appointed mr larry stanley (1 page)
10 June 2008Ad 30/03/07\gbp si [email protected]=6.94\gbp ic 93/99.94\ (2 pages)
10 June 2008Ad 30/03/07\gbp si [email protected]=6.94\gbp ic 93/99.94\ (2 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
27 February 2008Secretary appointed yuk yin sung (1 page)
27 February 2008Appointment terminated secretary david priseman (1 page)
27 February 2008Appointment terminated secretary david priseman (1 page)
27 February 2008Secretary appointed yuk yin sung (1 page)
30 March 2007Incorporation (19 pages)
30 March 2007Incorporation (19 pages)