London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 14 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 July 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Robert Damon Delaszlo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Robert Damon Delaszlo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nepaul Road London SW11 2QQ |
Secretary Name | Secretary Thomas Rathjen |
---|---|
Status | Resigned |
Appointed | 08 April 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2013) |
Role | Accountant |
Correspondence Address | 3555 Timmons Lane Suite 650 Houston Texas 77027 United States |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Simon John Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Telephone | 01625 588930 |
---|---|
Telephone region | Macclesfield |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.5m at £1 | Blue Energy Ridgewind Acquisitions LTD 99.69% Ordinary A |
---|---|
10.9k at £1 | Blue Energy Ridgewind Acquisitions LTD 0.31% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,003,421 |
Cash | £56,595 |
Current Liabilities | £468 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 May 2015 | Delivered on: 6 June 2015 Persons entitled: Stadium Parkgate (Holdings) Limited Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Satisfied on: 14 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
8 May 2012 | Delivered on: 23 May 2012 Satisfied on: 1 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of shareholder loans Secured details: All monies due or to become due from the borrower to the chargee or to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal assignment, the shareholder loan agreements see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 16 December 2011 Satisfied on: 1 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: An assignment of shareholder loans Secured details: All monies due or to become due from the borrower to the secured parties or to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A charge over the shareholder loan agreements see image for full details. Fully Satisfied |
7 March 2008 | Delivered on: 11 March 2008 Satisfied on: 7 December 2012 Persons entitled: Bank of Scotland PLC Classification: An assignment of shareholder loans 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: All of the rights and any rights accuring to, derived from or otherwise connected with a shareholder loan see image for full details. Fully Satisfied |
7 March 2008 | Delivered on: 11 March 2008 Satisfied on: 7 December 2012 Persons entitled: Bank of Scotland PLC Classification: A charge over shares 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: All of future rights, title, benefit and interest in and to all of the shares and related rights see image for full details. Fully Satisfied |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2021 | Application to strike the company off the register (2 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
7 August 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
15 June 2020 | Second filing to change the details of Fern Energy Ridgewind Acquisition Limited as a person with significant control (8 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 May 2019 | Satisfaction of charge 062222970006 in full (4 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
10 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
10 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
10 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
6 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
2 January 2018 | Resolutions
|
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
13 December 2017 | Statement of capital on 13 December 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
13 December 2017 | Resolutions
|
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Statement of capital on 13 December 2017
|
1 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
12 September 2017 | Change of details for Blue Energy Ridgewind Acquisitions Limited as a person with significant control on 14 July 2017 (5 pages) |
12 September 2017 | Change of details for Blue Energy Ridgewind Acquisitions Limited as a person with significant control on 14 July 2017
|
25 July 2017 | Satisfaction of charge 062222970007 in full (1 page) |
25 July 2017 | Satisfaction of charge 062222970007 in full (1 page) |
24 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
6 June 2015 | Registration of charge 062222970007, created on 29 May 2015 (23 pages) |
6 June 2015 | Registration of charge 062222970007, created on 29 May 2015 (23 pages) |
23 April 2015 | Director's details changed for Mr Stuart Noble on 23 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Simon John Foy on 23 April 2015 (1 page) |
23 April 2015 | Secretary's details changed for Simon John Foy on 23 April 2015 (1 page) |
23 April 2015 | Director's details changed for Mr Christopher James Dean on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Stuart Noble on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Simon John Foy on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Simon John Foy on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Christopher James Dean on 23 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 March 2015 | Satisfaction of charge 062222970005 in full (4 pages) |
14 March 2015 | Satisfaction of charge 062222970005 in full (4 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
23 December 2014 | Registration of charge 062222970006, created on 19 December 2014 (33 pages) |
23 December 2014 | Registration of charge 062222970006, created on 19 December 2014 (33 pages) |
28 May 2014 | Registration of charge 062222970005 (36 pages) |
28 May 2014 | Registration of charge 062222970005 (36 pages) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 October 2013 | Registered office address changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ Uk on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ Uk on 10 October 2013 (1 page) |
9 August 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Register(s) moved to registered inspection location (1 page) |
9 August 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Termination of appointment of Thomas Rathjen as a secretary (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
13 February 2013 | Termination of appointment of Robert Delaszlo as a director (2 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
13 February 2013 | Termination of appointment of Robert Delaszlo as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Rathjen as a secretary (2 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 July 2010 | Director's details changed for Mr Robert Damon Delaszlo on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Robert Damon Delaszlo on 28 July 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
23 May 2010 | Director's details changed for Mr Robert Damon Delaszlo on 23 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Thomas Scott Murley on 23 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Thomas Scott Murley on 23 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr Robert Damon Delaszlo on 23 April 2010 (2 pages) |
21 May 2010 | Capitals not rolled up (4 pages) |
21 May 2010 | Capitals not rolled up (4 pages) |
5 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 May 2009 | Director's change of particulars / robert delaszlo / 14/10/2008 (1 page) |
13 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / robert delaszlo / 14/10/2008 (1 page) |
26 February 2009 | Ad 24/02/09\gbp si 10000@1=10000\gbp ic 320000/330000\ (3 pages) |
26 February 2009 | Ad 24/02/09\gbp si 10000@1=10000\gbp ic 320000/330000\ (3 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
9 May 2008 | Ad 23/04/07\gbp si 100000@1=100000\gbp ic 320000/420000\ (1 page) |
9 May 2008 | Ad 23/04/07\gbp si 100000@1=100000\gbp ic 320000/420000\ (1 page) |
9 May 2008 | Ad 12/07/07\gbp si 220000@1=220000\gbp ic 420000/640000\ (1 page) |
9 May 2008 | Appointment terminated secretary robert delaszlo (1 page) |
9 May 2008 | Appointment terminated secretary robert delaszlo (1 page) |
9 May 2008 | Ad 12/07/07\gbp si 220000@1=220000\gbp ic 420000/640000\ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o hg capital 2 more london riverside london SE1 2AP (1 page) |
23 April 2008 | Secretary appointed thomas rathjen (1 page) |
23 April 2008 | Secretary appointed thomas rathjen (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o hg capital 2 more london riverside london SE1 2AP (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2007 | Nc inc already adjusted 10/07/07 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Nc inc already adjusted 10/07/07 (1 page) |
9 August 2007 | Resolutions
|
31 July 2007 | Ad 13/07/07--------- £ si 220000@1=220000 £ ic 100000/320000 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Ad 13/07/07--------- £ si 220000@1=220000 £ ic 100000/320000 (2 pages) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 April 2007 | Incorporation (15 pages) |
23 April 2007 | Incorporation (15 pages) |