London
SW3 3TY
Secretary Name | Mrs Cordelia Pace |
---|---|
Status | Current |
Appointed | 06 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mrs Gemma McLucas |
---|---|
Status | Current |
Appointed | 06 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Mr Grant George Emms |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2008(3 days after company formation) |
Appointment Duration | 1 year (resigned 13 October 2009) |
Role | Chief Executive & Md |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pattison Road Hampstead London NW2 2HL |
Director Name | Mr Lourens Daniel John Erasmus |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 1 Grenville Close Cobham Surrey KT11 2JL |
Director Name | Mr John Christopher Hutchinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfield Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DL |
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Gary Robert Haywood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Beverley Jane Attewell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Miss Anne Mary Tamsin Bowden |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 25 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Lynn Helen Calder |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Martin Alfred Stephenson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2019) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(11 years after company formation) |
Appointment Duration | 1 year (resigned 11 November 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Douglas Stewart Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Adrian John Coker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2021) |
Role | Subsurface Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Michael Llewellyn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2014) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Registered Address | Anchor House 15-19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moorland Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,773,000 |
Cash | £2,000 |
Current Liabilities | £36,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
29 July 2011 | Delivered on: 9 August 2011 Persons entitled: Lloyds Tsb Development Capital Limited (In Its Capacity as the Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, intellectual property, buildings, fixtures. See image for full details. Outstanding |
---|---|
28 July 2010 | Delivered on: 4 August 2010 Persons entitled: Epi-V LLP (In Its Capacity as the Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2009 | Delivered on: 23 October 2009 Persons entitled: Epi-V LLP as Trustee and Agent for the Noteholders Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 October 2008 | Delivered on: 24 October 2008 Persons entitled: Epi-V LLP Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Director's details changed for Mr David James Bucknall on 22 February 2023 (2 pages) |
30 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
11 January 2023 | Appointment of Mr Richard Andrew Rose as a director on 13 September 2022 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
13 September 2022 | Termination of appointment of Michael Llewellyn as a director on 13 September 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
2 November 2021 | Appointment of Mr David James Bucknall as a director on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Douglas Stewart Scott as a director on 1 November 2021 (1 page) |
14 October 2021 | Notification of Ineos Upstream Limited as a person with significant control on 14 October 2021 (2 pages) |
14 October 2021 | Cessation of Ineos 120 Energy Limited as a person with significant control on 14 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 February 2021 | Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page) |
11 November 2020 | Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages) |
30 October 2020 | Satisfaction of charge 3 in full (1 page) |
30 October 2020 | Satisfaction of charge 2 in full (1 page) |
30 October 2020 | Satisfaction of charge 1 in full (1 page) |
30 October 2020 | Satisfaction of charge 4 in full (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Douglas Stewart Scott as a director on 11 September 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Tom Emslie Pickering on 15 August 2019 (2 pages) |
18 October 2019 | Termination of appointment of Anne Mary Tamsin Bowden as a director on 14 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Gareth Jon Anderson as a director on 14 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
8 October 2019 | Auditor's resignation (7 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 June 2019 | Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page) |
12 June 2019 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to Anchor House 15-19 Britten Street London SW3 3TY on 12 June 2019 (1 page) |
5 February 2019 | Appointment of Mr Andrew James Pizzey as a director on 5 February 2019 (2 pages) |
7 December 2018 | Termination of appointment of Yasin Stanley Ali as a secretary on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Mrs Gemma Mclucas as a secretary on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr David Nicholas Brooks as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mrs Cordelia Pace as a secretary on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Martin Alfred Stephenson as a director on 6 December 2018 (2 pages) |
17 October 2018 | Termination of appointment of Lynn Helen Calder as a director on 30 September 2018 (1 page) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
17 October 2018 | Termination of appointment of Beverley Jane Attewell as a director on 31 July 2018 (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Cessation of Epi-V Llp as a person with significant control on 14 December 2016 (1 page) |
12 July 2017 | Cessation of Epi-V Llp as a person with significant control on 14 December 2016 (1 page) |
12 July 2017 | Notification of Ineos 120 Energy Limited as a person with significant control on 14 December 2016 (2 pages) |
12 July 2017 | Notification of Ineos 120 Energy Limited as a person with significant control on 14 December 2016 (2 pages) |
31 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page) |
8 February 2017 | Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages) |
8 February 2017 | Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages) |
16 December 2016 | Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page) |
16 December 2016 | Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages) |
16 December 2016 | Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages) |
16 December 2016 | Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages) |
16 December 2016 | Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages) |
16 December 2016 | Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page) |
16 December 2016 | Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages) |
16 December 2016 | Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages) |
16 December 2016 | Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page) |
14 December 2016 | Company name changed moorland exploration LIMITED\certificate issued on 14/12/16
|
14 December 2016 | Company name changed moorland exploration LIMITED\certificate issued on 14/12/16
|
12 December 2016 | Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from 67 Leigh Road Eastleigh SO50 9DF England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from 67 Leigh Road Eastleigh SO50 9DF England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page) |
15 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 October 2016 | Registered office address changed from C/O Epi-V Llp Third Floor, Denman House, 20 Piccadilly Piccadilly London W1J 0DG to 67 Leigh Road Eastleigh SO50 9DF on 15 October 2016 (1 page) |
15 October 2016 | Registered office address changed from C/O Epi-V Llp Third Floor, Denman House, 20 Piccadilly Piccadilly London W1J 0DG to 67 Leigh Road Eastleigh SO50 9DF on 15 October 2016 (1 page) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 March 2015 | Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to C/O Epi-V Llp Third Floor, Denman House, 20 Piccadilly Piccadilly London W1J 0DG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to C/O Epi-V Llp Third Floor, Denman House, 20 Piccadilly Piccadilly London W1J 0DG on 24 March 2015 (1 page) |
25 November 2014 | Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages) |
20 November 2014 | Accounts for a small company made up to 31 December 2013 (16 pages) |
20 November 2014 | Accounts for a small company made up to 31 December 2013 (16 pages) |
4 November 2014 | Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page) |
4 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page) |
4 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page) |
7 March 2014 | Registered office address changed from Layton Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Layton Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Layton Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages) |
7 January 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
7 January 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 August 2013 | Termination of appointment of Lourens Erasmus as a director (1 page) |
6 August 2013 | Termination of appointment of Lourens Erasmus as a director (1 page) |
5 August 2013 | Appointment of Mr Alexander Scott Lambie as a director (2 pages) |
5 August 2013 | Appointment of Mr Alexander Scott Lambie as a director (2 pages) |
15 January 2013 | Full accounts made up to 31 December 2011 (24 pages) |
15 January 2013 | Full accounts made up to 31 December 2011 (24 pages) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Auditor's resignation (1 page) |
31 August 2012 | Auditor's resignation (1 page) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (34 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (34 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 February 2010 | Appointment of Laytons Secretaries Limited as a secretary (3 pages) |
23 February 2010 | Appointment of Laytons Secretaries Limited as a secretary (3 pages) |
8 December 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (3 pages) |
8 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (3 pages) |
8 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (3 pages) |
7 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
7 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (30 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (30 pages) |
28 October 2009 | Termination of appointment of Grant Emms as a director (2 pages) |
28 October 2009 | Termination of appointment of Grant Emms as a director (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
21 October 2008 | Director appointed john hutchinson (2 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Director appointed john hutchinson (2 pages) |
15 October 2008 | Director appointed lourens daniel john erasmus (3 pages) |
15 October 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
15 October 2008 | Appointment terminated director paul burke (1 page) |
15 October 2008 | Director appointed grant emms (3 pages) |
15 October 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
15 October 2008 | Director appointed grant emms (3 pages) |
15 October 2008 | Appointment terminated director paul burke (1 page) |
15 October 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
15 October 2008 | Director appointed lourens daniel john erasmus (3 pages) |
15 October 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
3 October 2008 | Incorporation (38 pages) |
3 October 2008 | Incorporation (38 pages) |