Company NamePavegen Systems Ltd
Company StatusActive
Company Number06980029
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Julian Richard Kemball-Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighfield House Summer Hill
Harbledown
Canterbury
Kent
CT2 8NH
Director NameMr Laurence Bernard Kemball-Cook
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwych House Pavagen Systems Ltd
71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Julian Richard Kemball-Cook
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Summer Hill
Harbledown
Canterbury
Kent
CT2 8NH
Director NameMs Charlotte Mason
Date of BirthMay 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RolePartner
Country of ResidenceEngland
Correspondence Address5-15 Cromer Street
London
WC1H 8LS
Director NameMr Donald Michael Eungblut
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-15 Cromer Street
Kings Cross
London
WC1H 8LS
Director NameJohn Jeffrey Martin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleTechnology
Country of ResidenceUnited States
Correspondence AddressAldwych House Pavagen Systems Ltd
71-91 Aldwych
London
WC2B 4HN
Director NameIan Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Georges Place
Canterbury
Kent
CT1 1XD
Director NameDr Angela Isabela Agnes Lennox
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2013)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address31 St Georges Place
Canterbury
Kent
CT1 1XD
Director NameStephen William Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw Wing
Aldwych
London
WC2B 4EZ
Director NameMr Richard Stewart Clement Francis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 31 St Georges Place
Canterbury
Kent
CT1 1XD

Contact

Websitepavegenontour.co.uk
Telephone020 81339573
Telephone regionLondon

Location

Registered AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£56,120
Cash£97,123
Current Liabilities£149,156

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

24 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 September 2012Delivered on: 10 October 2012
Persons entitled: Greystone Investment Holdings Limited

Classification: Rental deposit deed
Secured details: £7,528.95 due or to become due from the company to the chargee.
Particulars: Rent deposit of £7,258.95.
Outstanding

Filing History

3 November 2023Confirmation statement made on 3 August 2023 with updates (276 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 2,471.4421
(3 pages)
14 October 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 2,446.1661
(3 pages)
14 October 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 2,455.0071
(3 pages)
14 October 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 2,471.41266
(3 pages)
10 October 2023Satisfaction of charge 069800290002 in full (1 page)
17 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 2,424.17915
(3 pages)
14 February 2023Registered office address changed from Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN United Kingdom to Aldwych House 71-91 Aldwych London WC2B 4HN on 14 February 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
18 October 2022Second filing of Confirmation Statement dated 3 August 2022 (276 pages)
18 October 2022Second filing of Confirmation Statement dated 3 June 2021 (277 pages)
18 October 2022Second filing of Confirmation Statement dated 3 August 2020 (273 pages)
5 October 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 2,402.19715
(3 pages)
27 September 202203/08/22 Statement of Capital gbp 2387.96715
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
(275 pages)
10 May 2022Accounts for a small company made up to 31 December 2020 (18 pages)
22 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
2 December 2021Notification of a person with significant control statement (2 pages)
2 December 2021Cessation of Laurence Bernard Kemball-Cook as a person with significant control on 4 August 2021 (1 page)
17 November 2021Confirmation statement made on 3 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
(275 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Registered office address changed from 5-15 Cromer Street Kings Cross London WC1H 8LS England to Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN on 17 May 2021 (1 page)
12 May 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2,387.96715
(3 pages)
7 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,370.31215
(3 pages)
24 February 2021Accounts for a small company made up to 31 December 2019 (17 pages)
18 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 2,342.67515
(3 pages)
12 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 2,341.93931
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 2,318.90766
(3 pages)
19 January 2021Director's details changed for John Jeffrey Martin on 1 January 2021 (2 pages)
19 January 2021Director's details changed for Laurence Bernard Kemball-Cook on 1 January 2021 (2 pages)
3 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,262.62266
(3 pages)
27 November 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2,182.00466
(3 pages)
27 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 2,203.29766
(3 pages)
6 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
30 October 2020Confirmation statement made on 3 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
(273 pages)
30 October 2020Confirmation statement made on 3 August 2020 with updates (272 pages)
13 March 2020Accounts for a small company made up to 31 December 2018 (14 pages)
13 January 2020Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,170.29766
(3 pages)
14 October 2019Confirmation statement made on 4 August 2019 with updates (8 pages)
5 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
3 September 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 2,156.685
(3 pages)
27 July 2019Register(s) moved to registered inspection location 7 Savoy Court London WC2R 0EX (1 page)
27 July 2019Register inspection address has been changed from Hanover House 14 Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX (1 page)
21 December 2018Accounts for a small company made up to 31 December 2017 (20 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 September 2018Confirmation statement made on 4 August 2018 with updates (6 pages)
24 August 2018Director's details changed for Mr Julian Richard Kemball-Cook on 24 August 2018 (2 pages)
24 August 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,977.7289
(3 pages)
24 August 2018Secretary's details changed for Mr Julian Richard Kemball-Cook on 24 August 2018 (1 page)
22 August 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,974.0497
(3 pages)
22 August 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,956.02163
(4 pages)
13 August 2018Director's details changed for Mr Julian Richard Kemball-Cook on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Julian Richard Kemball-Cook on 13 August 2018 (1 page)
8 August 2018Director's details changed for Mr Julian Richard Kemball-Cook on 8 August 2018 (2 pages)
8 August 2018Secretary's details changed for Mr Julian Richard Kemball-Cook on 8 August 2018 (1 page)
8 August 2018Director's details changed for Mr Julian Richard Kemball-Cook on 8 August 2018 (2 pages)
8 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,949.32551
(3 pages)
8 December 2017All of the property or undertaking has been released from charge 069800290002 (1 page)
8 December 2017All of the property or undertaking has been released from charge 069800290002 (1 page)
8 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,949.32551
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,938.7662
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,938.7662
(3 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 September 2017Confirmation statement made on 4 August 2017 with updates (8 pages)
25 September 2017Confirmation statement made on 4 August 2017 with updates (8 pages)
12 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,914.99198
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,914.99198
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,925.59093
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,923.85982
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,923.60982
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,923.85982
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,925.59093
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,923.60982
(3 pages)
7 September 2017Appointment of John Jeffrey Martin as a director on 28 February 2017 (2 pages)
7 September 2017Appointment of John Jeffrey Martin as a director on 28 February 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,913.15239
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,913.15239
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 1,912.52219
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 1,912.52219
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,912.64719
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,912.64719
(3 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates (35 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates (35 pages)
1 September 2016Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009 (2 pages)
1 September 2016Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009 (2 pages)
24 August 2016Register inspection address has been changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP England to Hanover House 14 Hanover Square London W1S 1HP (1 page)
24 August 2016Register inspection address has been changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP England to Hanover House 14 Hanover Square London W1S 1HP (1 page)
24 August 2016Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page)
24 August 2016Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page)
24 August 2016Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page)
24 August 2016Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page)
23 August 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,910.83533
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,891.45206
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1,910.36633
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,891.45206
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,888.17081
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,888.17081
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,910.83533
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,912.33533
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,912.33533
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1,910.36633
(3 pages)
11 August 2016Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 5-15 Cromer Street Kings Cross London WC1H 8LS on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 5-15 Cromer Street Kings Cross London WC1H 8LS on 11 August 2016 (1 page)
21 December 2015Resolutions
  • RES13 ‐ (Original shareholders agreement)/ 168,676 exisiting issued ord shares be subdiviiiiiiiiiided into 168,676,000 ord shares of £0.00001 each 24/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ (Original shareholders agreement)/ 168,676 exisiting issued ord shares be subdiviiiiiiiiiided into 168,676,000 ord shares of £0.00001 each 24/07/2015
(41 pages)
18 November 2015Sub-division of shares on 24 July 2015 (4 pages)
18 November 2015Sub-division of shares on 24 July 2015 (4 pages)
14 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,887.42
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,887.42
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,686.76
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,686.76
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,686.76
(4 pages)
9 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 28/12/2014 and has an allotment date from 28/11/2014 to 28/11/2014
(6 pages)
9 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 28/12/2014 and has an allotment date from 28/11/2014 to 28/11/2014
(6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,686.76
(10 pages)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,686.76
(10 pages)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,686.76
(10 pages)
21 September 2015Sub-division of shares on 24 July 2015 (5 pages)
21 September 2015Sub-division of shares on 24 July 2015 (5 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Change of share class name or designation (2 pages)
28 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 16,871.60
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/10/2015
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 16,871.60
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/10/2015
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 16,871.60
(4 pages)
25 November 2014Appointment of Donald Michael Eungblut as a director on 17 October 2014 (3 pages)
25 November 2014Appointment of Donald Michael Eungblut as a director on 17 October 2014 (3 pages)
25 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,553.28
(4 pages)
25 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,553.28
(4 pages)
17 October 2014Termination of appointment of Richard Stewart Clement Francis as a director on 29 September 2014 (2 pages)
17 October 2014Termination of appointment of Richard Stewart Clement Francis as a director on 29 September 2014 (2 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,533.78
(9 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,533.78
(9 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,533.78
(9 pages)
7 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Shares allotted from 06/04/2011 to 10/04/2011.
(6 pages)
7 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Shares allotted from 06/04/2011 to 10/04/2011.
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,533.78
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,533.78
(4 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 March 2014Appointment of Richard Stewart Clement Francis as a director (3 pages)
4 March 2014Appointment of Richard Stewart Clement Francis as a director (3 pages)
3 January 2014Registration of charge 069800290002 (44 pages)
3 January 2014Registration of charge 069800290002 (44 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
13 May 2013Appointment of Stephen William Craig as a director (3 pages)
13 May 2013Termination of appointment of Stephen Craig as a director (1 page)
13 May 2013Termination of appointment of Stephen Craig as a director (1 page)
13 May 2013Appointment of Stephen William Craig as a director (3 pages)
18 March 2013Termination of appointment of Ian Brown as a director (2 pages)
18 March 2013Termination of appointment of Angela Lennox as a director (2 pages)
18 March 2013Termination of appointment of Ian Brown as a director (2 pages)
18 March 2013Termination of appointment of Angela Lennox as a director (2 pages)
7 March 2013Termination of appointment of Ian Brown as a director (1 page)
7 March 2013Termination of appointment of Angela Lennox as a director (2 pages)
7 March 2013Termination of appointment of Ian Brown as a director (1 page)
7 March 2013Termination of appointment of Angela Lennox as a director (2 pages)
31 January 2013Appointment of Charlotte Mason as a director (3 pages)
31 January 2013Appointment of Charlotte Mason as a director (3 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
10 September 2012Register(s) moved to registered office address (1 page)
10 September 2012Register(s) moved to registered office address (1 page)
25 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,518.78
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,518.78
(4 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
14 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 October 2011Statement of capital following an allotment of shares on 27 August 2011
  • GBP 1,429.31
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 27 August 2011
  • GBP 1,429.31
(4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
20 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,256.47
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,256.47
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,256.47
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1,212.81
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2014.
(5 pages)
3 June 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1,212.81
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2014.
(5 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,225.06
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,225.06
(4 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,194.65
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,194.65
(4 pages)
14 March 2011Appointment of Ian Brown as a director (3 pages)
14 March 2011Appointment of Dr Angela Isabela Agnes Lennox as a director (3 pages)
14 March 2011Appointment of Dr Angela Isabela Agnes Lennox as a director (3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,107.15
(4 pages)
14 March 2011Appointment of Ian Brown as a director (3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,107.15
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,107.15
(4 pages)
21 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
21 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010 (2 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010 (2 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Statement of capital following an allotment of shares on 10 July 2010
  • GBP 1,052.50
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 10 July 2010
  • GBP 1,052.50
(4 pages)
11 March 2010Sub-division of shares on 10 February 2010 (5 pages)
11 March 2010Sub-division of shares on 10 February 2010 (5 pages)
30 January 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 30 January 2010 (2 pages)
6 August 2009Secretary's change of particulars / julian kemball-cook / 04/08/2009 (1 page)
6 August 2009Secretary's change of particulars / julian kemball-cook / 04/08/2009 (1 page)
4 August 2009Incorporation (11 pages)
4 August 2009Director appointed laurence bernard kemball-cook (1 page)
4 August 2009Director appointed laurence bernard kemball-cook (1 page)
4 August 2009Incorporation (11 pages)
4 August 2009Registered office changed on 04/08/2009 from, highfield house summer hill harbledown, canterbury, kent, CT2 8NH (1 page)
4 August 2009Registered office changed on 04/08/2009 from, highfield house summer hill harbledown, canterbury, kent, CT2 8NH (1 page)
4 August 2009Registered office changed on 04/08/2009 from highfield house summer hill harbledown canterbury kent CT2 8NH (1 page)