London
SW1W 0EB
Director Name | Mr Frederic Leon Jose Marie Arthur Gielen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Ms Tatiana Rizzante |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Joanna Susan Kenny |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 May 2009) |
Role | Office Manager |
Correspondence Address | 19 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Deirdre Anne Werner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 94 New Cavendish Street London W1W 6XL |
Director Name | Eric Jay Werner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 94 New Cavendish Street London W1W 6XL |
Director Name | Mr Neil Anthony Warren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Mead Ricketts Hill Road, Tatsfield Westerham Kent TN16 2NA |
Secretary Name | Mrs Joanna Kenny |
---|---|
Status | Resigned |
Appointed | 12 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Secretary Name | Robin Andrew Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Secretary Name | Paul William Jeal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Camilla Lea Sood |
---|---|
Status | Resigned |
Appointed | 23 February 2015(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Sarebjit Singh Sangha |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2011) |
Correspondence Address | 1 St Andrews Hill London EC3V 5BY |
Website | mansion-house.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34403770 |
Telephone region | London |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.01 | Neil Warren 7.86% Ordinary B |
---|---|
40k at £0.01 | Eric Jay Werner 31.43% Ordinary A |
40k at £0.01 | Mr Gerard Anthony Kenny 31.43% Ordinary A |
4.5k at £0.01 | Michael Coyle 3.54% Ordinary B |
4.5k at £0.01 | Mr Jonathan Peter Want 3.54% Ordinary B |
- | OTHER 2.60% - |
3k at £0.01 | Stephen Turton 2.36% Ordinary C |
2.5k at £0.01 | Mr Brian Dyer 1.96% Ordinary B |
2.5k at £0.01 | Neil Smith 1.96% Ordinary D |
2k at £0.01 | Frank Dallmann 1.57% Ordinary D |
2k at £0.01 | Mark Stockton 1.57% Ordinary C |
2k at £0.01 | Paul Nash 1.57% Ordinary D |
1.9k at £0.01 | Gary Dale 1.47% Ordinary D |
1.5k at £0.01 | Darren Bowles 1.18% Ordinary D |
1.5k at £0.01 | Keith Goodbody 1.18% Ordinary D |
1.3k at £0.01 | Graeme Graas 0.98% Ordinary C |
1.3k at £0.01 | Mr Paul Harris 0.98% Ordinary B |
1000 at £0.01 | David Whitehouse 0.79% Ordinary B |
1000 at £0.01 | Mr Graham Williams 0.79% Ordinary B |
1000 at £0.01 | Robin Little 0.79% Ordinary C |
582 at £0.01 | Ghc Group LTD 0.46% Ordinary B |
Year | 2014 |
---|---|
Turnover | £29,381,651 |
Gross Profit | £4,008,090 |
Net Worth | £1,327,067 |
Cash | £848,109 |
Current Liabilities | £3,893,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 February 2020 | Delivered on: 4 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 October 2010 | Delivered on: 16 October 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
15 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
12 September 2023 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
27 June 2023 | Resolutions
|
13 June 2023 | Memorandum and Articles of Association (24 pages) |
20 April 2023 | Termination of appointment of Gerard Anthony Charles Kenny as a director on 13 April 2023 (1 page) |
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (30 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
3 September 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
28 August 2021 | Full accounts made up to 31 January 2021 (23 pages) |
19 May 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
19 May 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
3 March 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
3 March 2021 | Confirmation statement made on 11 February 2021 with updates (7 pages) |
1 March 2021 | Cessation of Eric Jay Werner as a person with significant control on 1 December 2020 (1 page) |
1 March 2021 | Cessation of Gerard Anthony Charles Kenny as a person with significant control on 1 December 2020 (1 page) |
1 March 2021 | Notification of Reply Limited as a person with significant control on 1 December 2020 (2 pages) |
24 December 2020 | Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW to 38 Grosvenor Gardens London SW1W 0EB on 24 December 2020 (2 pages) |
24 December 2020 | Appointment of Mr Riccardo Lodigiani as a director on 1 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Camilla Lea Sood as a secretary on 1 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Neil Anthony Warren as a director on 1 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Frederic Leon Jose Marie Arthur Gielen as a director on 1 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Eric Jay Werner as a director on 1 December 2020 (1 page) |
24 December 2020 | Appointment of Ms Tatiana Rizzante as a director on 1 December 2020 (2 pages) |
9 December 2020 | Group of companies' accounts made up to 31 January 2020 (31 pages) |
12 November 2020 | Registration of charge 067923400004, created on 3 November 2020 (14 pages) |
1 April 2020 | Satisfaction of charge 1 in full (1 page) |
13 March 2020 | Registration of charge 067923400003, created on 13 March 2020 (27 pages) |
4 March 2020 | Registration of charge 067923400002, created on 24 February 2020 (24 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
17 October 2019 | Group of companies' accounts made up to 31 January 2019 (32 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 September 2018 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 September 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
22 September 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
18 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
18 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
18 November 2016 | Termination of appointment of Sarebjit Singh Sangha as a director on 1 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Sarebjit Singh Sangha as a director on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Sarebjit Singh Sangha as a director on 14 October 2016 (3 pages) |
8 November 2016 | Appointment of Mr Sarebjit Singh Sangha as a director on 14 October 2016 (3 pages) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Neil Anthony Warren on 11 February 2015 (2 pages) |
7 March 2016 | Director's details changed for Neil Anthony Warren on 11 February 2015 (2 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
4 March 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
4 March 2016 | Purchase of own shares. (3 pages) |
20 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
20 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
30 March 2015 | Auditor's resignation (1 page) |
30 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Termination of appointment of Paul William Jeal as a secretary on 23 February 2015 (2 pages) |
6 March 2015 | Appointment of Camilla Lea Sood as a secretary on 23 February 2015 (3 pages) |
6 March 2015 | Termination of appointment of Paul William Jeal as a secretary on 23 February 2015 (2 pages) |
6 March 2015 | Appointment of Camilla Lea Sood as a secretary on 23 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
31 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
16 May 2014 | Termination of appointment of Robin Little as a secretary (2 pages) |
16 May 2014 | Appointment of Paul William Jeal as a secretary (3 pages) |
16 May 2014 | Appointment of Paul William Jeal as a secretary (3 pages) |
16 May 2014 | Termination of appointment of Robin Little as a secretary (2 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (17 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (17 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
25 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
25 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (17 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (17 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
19 June 2012 | Full accounts made up to 31 January 2012 (15 pages) |
19 June 2012 | Full accounts made up to 31 January 2012 (15 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 25 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 25 March 2012
|
22 February 2012 | Annual return made up to 15 January 2012 (15 pages) |
22 February 2012 | Annual return made up to 15 January 2012 (15 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
9 February 2012 | Director's details changed for Mr Gerard Anthony Charles Kenny on 10 January 2012 (3 pages) |
9 February 2012 | Director's details changed for Mr Gerard Anthony Charles Kenny on 10 January 2012 (3 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
28 December 2011 | Statement of company's objects (1 page) |
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Statement of company's objects (1 page) |
28 December 2011 | Resolutions
|
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Memorandum and Articles of Association (23 pages) |
28 December 2011 | Memorandum and Articles of Association (23 pages) |
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
15 December 2011 | Change of share class name or designation (2 pages) |
15 December 2011 | Change of share class name or designation (2 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Termination of appointment of Joanna Kenny as a secretary (2 pages) |
12 December 2011 | Appointment of Robin Andrew Little as a secretary (3 pages) |
12 December 2011 | Appointment of Robin Andrew Little as a secretary (3 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Termination of appointment of Joanna Kenny as a secretary (2 pages) |
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 May 2011 | Appointment of Mrs Joanna Kenny as a secretary (1 page) |
12 May 2011 | Appointment of Mrs Joanna Kenny as a secretary (1 page) |
15 April 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
15 April 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
31 March 2011 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
31 March 2011 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
10 March 2011 | Registered office address changed from , 1 st Andrews Hill, London, EC3V 5BY on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 1 St Andrews Hill London EC3V 5BY on 10 March 2011 (2 pages) |
18 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Appointment of Mr Gerard Anthony Charles Kenny as a director (2 pages) |
10 February 2011 | Appointment of Mr Gerard Anthony Charles Kenny as a director (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (18 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Termination of appointment of Deirdre Werner as a director (1 page) |
23 February 2010 | Termination of appointment of Joanna Kenny as a director (1 page) |
23 February 2010 | Termination of appointment of Deirdre Werner as a director (1 page) |
23 February 2010 | Termination of appointment of Joanna Kenny as a director (1 page) |
29 June 2009 | Director appointed eric jay werner (2 pages) |
29 June 2009 | Director appointed neil warren (2 pages) |
29 June 2009 | Director appointed neil warren (2 pages) |
29 June 2009 | Director appointed eric jay werner (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=5\gbp ic 473.33/478.33\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=10\gbp ic 595.83/605.83\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=25\gbp ic 523.33/548.33\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=40\gbp ic 1/41\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=5\gbp ic 605.83/610.83\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=45\gbp ic 478.33/523.33\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=12.5\gbp ic 548.33/560.83\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=399\gbp ic 41/440\ (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | S-div (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=5\gbp ic 605.83/610.83\ (2 pages) |
16 June 2009 | Ad 28/05/09\gbp si [email protected]=33.33\gbp ic 440/473.33\ (2 pages) |
16 June 2009 | Ad 28/05/09\gbp si [email protected]=33.33\gbp ic 440/473.33\ (2 pages) |
16 June 2009 | S-div (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=10\gbp ic 585.83/595.83\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=25\gbp ic 560.83/585.83\ (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 20/02/09\gbp si [email protected]=5\gbp ic 610.83/615.83\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=10\gbp ic 585.83/595.83\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=40\gbp ic 1/41\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=399\gbp ic 41/440\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=10\gbp ic 595.83/605.83\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=12.5\gbp ic 548.33/560.83\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=45\gbp ic 478.33/523.33\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=25\gbp ic 560.83/585.83\ (2 pages) |
16 June 2009 | Ad 20/05/09\gbp si [email protected]=5\gbp ic 473.33/478.33\ (2 pages) |
16 June 2009 | Ad 20/02/09\gbp si [email protected]=5\gbp ic 610.83/615.83\ (2 pages) |
16 June 2009 | Ad 08/06/09\gbp si [email protected]=25\gbp ic 523.33/548.33\ (2 pages) |
26 January 2009 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from, 1 st andrew's hill, london, EC4V 5BY (1 page) |
26 January 2009 | Director appointed deirdre anne werner (2 pages) |
26 January 2009 | Director appointed deirdre anne werner (2 pages) |
26 January 2009 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 st andrew's hill london EC4V 5BY (1 page) |
26 January 2009 | Memorandum and Articles of Association (14 pages) |
26 January 2009 | Director appointed joanna susan kenny (1 page) |
26 January 2009 | Memorandum and Articles of Association (14 pages) |
26 January 2009 | Director appointed joanna susan kenny (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
23 January 2009 | Appointment terminated director barbara kahan (1 page) |
23 January 2009 | Company name changed opengold consultancy LIMITED\certificate issued on 23/01/09 (2 pages) |
23 January 2009 | Company name changed opengold consultancy LIMITED\certificate issued on 23/01/09 (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 January 2009 | Appointment terminated director barbara kahan (1 page) |
15 January 2009 | Incorporation (12 pages) |
15 January 2009 | Incorporation (12 pages) |