London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Joel Michael Cadbury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Director Name | Mr Oliver Richard Vigors |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scarsdale Studios 21a Stratford Road London W8 6RE |
Director Name | Mr Neville Howard Ablitt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hailsham Close Surbiton Surrey KT6 6QD |
Director Name | Matthew Terence Cureton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montague Road Crouch End London N8 9PJ |
Director Name | Mr Mark David Askew |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 106 Randolph Avenue London W9 1PQ |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms SÉVerine Pascale BÉQuin |
---|---|
Status | Resigned |
Appointed | 07 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Website | www.longshotcountryinns2.com |
---|
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
364.5k at £1 | Stuart Grant Roden 6.34% Ordinary |
---|---|
2.7m at £1 | Longshot LTD 46.40% Founder |
243.5k at £1 | Michael George Hajialexandrou 4.24% Ordinary |
187.5k at £1 | Lci Share Trustees LTD 3.26% Ordinary |
183.1k at £1 | Longshot LTD 3.19% Ordinary |
175k at £1 | James Hay Partnership Sipp A/c 900754 3.04% Ordinary |
125k at £1 | Michael Marks 2.17% Ordinary |
125k at £1 | Stephen Zimmerman 2.17% Ordinary |
- | OTHER 15.54% - |
107.9k at £1 | Adam Martin Glinsman 1.88% Ordinary |
100.9k at £1 | Cara Louise Wilson 1.76% Ordinary |
100k at £1 | Andrew James Mcintyre 1.74% Ordinary |
75.2k at £1 | Ian Edward 1.31% Ordinary |
50k at £1 | Alexis Robert Procter 0.87% Ordinary |
50k at £1 | Anthony Christopher Michael Stewart 0.87% Ordinary |
50k at £1 | Julian Charles Salisbury 0.87% Ordinary |
50k at £1 | Micahel Spalter 0.87% Ordinary |
50k at £1 | Peter Glyn Charteris Mallinson 0.87% Ordinary |
50k at £1 | Stefan Renold 0.87% Ordinary |
50k at £1 | Stuart Robert Amor 0.87% Ordinary |
50k at £1 | Thomas Daniel Ahearne 0.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,041,785 |
Gross Profit | £2,400,303 |
Net Worth | £5,611,177 |
Cash | £405,321 |
Current Liabilities | £3,277,397 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
24 April 2017 | Delivered on: 25 April 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
---|---|
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Outstanding |
8 February 2011 | Delivered on: 11 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
8 February 2011 | Delivered on: 11 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 |
8 April 2015 | Delivered on: 18 April 2015 Satisfied on: 18 May 2015 Persons entitled: Miss Isabel Norman Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest;. All the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Fully Satisfied |
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
19 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages) |
19 December 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 (11 pages) |
12 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
25 October 2021 | Audit exemption subsidiary accounts made up to 27 March 2021 (21 pages) |
25 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
2 July 2021 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page) |
2 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (2 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
15 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (22 pages) |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 (1 page) |
10 July 2020 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page) |
10 July 2020 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with updates (3 pages) |
22 June 2020 | Memorandum and Articles of Association (21 pages) |
22 June 2020 | Resolutions
|
22 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 22 May 2020 (1 page) |
20 May 2020 | Statement of capital on 20 May 2020
|
20 May 2020 | Statement by Directors (1 page) |
20 May 2020 | Resolutions
|
20 May 2020 | Solvency Statement dated 14/05/20 (1 page) |
13 February 2020 | Amended group of companies' accounts made up to 30 March 2019 (33 pages) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
3 February 2020 | Amended group of companies' accounts made up to 30 March 2019 (33 pages) |
2 January 2020 | Group of companies' accounts made up to 30 March 2019 (33 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
9 July 2019 | Satisfaction of charge 072923330005 in full (1 page) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (9 pages) |
12 June 2019 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB (1 page) |
12 June 2019 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 17 June 2018 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
21 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
17 September 2018 | Resolutions
|
3 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
15 June 2018 | Appointment of Mr Simon Emeny as a director on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Mark David Askew as a director on 7 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Matthew Terence Cureton as a director on 7 June 2018 (1 page) |
15 June 2018 | Memorandum and Articles of Association (18 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Neville Howard Ablitt as a director on 7 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 (1 page) |
13 June 2018 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 (1 page) |
13 June 2018 | Notification of Fuller Smith & Turner Plc as a person with significant control on 7 June 2018 (2 pages) |
13 June 2018 | Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 (2 pages) |
13 June 2018 | Cessation of Longshot Limited as a person with significant control on 7 June 2018 (1 page) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
14 December 2017 | Group of companies' accounts made up to 30 March 2017 (32 pages) |
14 December 2017 | Group of companies' accounts made up to 30 March 2017 (32 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 May 2017 | Satisfaction of charge 072923330004 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 072923330004 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
25 April 2017 | Registration of charge 072923330005, created on 24 April 2017 (27 pages) |
25 April 2017 | Registration of charge 072923330005, created on 24 April 2017 (27 pages) |
31 December 2016 | Group of companies' accounts made up to 30 March 2016 (34 pages) |
31 December 2016 | Group of companies' accounts made up to 30 March 2016 (34 pages) |
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 December 2015 | Group of companies' accounts made up to 30 March 2015 (27 pages) |
31 December 2015 | Group of companies' accounts made up to 30 March 2015 (27 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 May 2015 | Registration of charge 072923330004, created on 15 May 2015 (55 pages) |
19 May 2015 | Registration of charge 072923330004, created on 15 May 2015 (55 pages) |
18 May 2015 | Satisfaction of charge 072923330003 in full (1 page) |
18 May 2015 | Satisfaction of charge 072923330003 in full (1 page) |
18 April 2015 | Registration of charge 072923330003, created on 8 April 2015 (41 pages) |
18 April 2015 | Registration of charge 072923330003, created on 8 April 2015 (41 pages) |
18 April 2015 | Registration of charge 072923330003, created on 8 April 2015 (41 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
18 December 2014 | Group of companies' accounts made up to 30 March 2014 (28 pages) |
18 December 2014 | Group of companies' accounts made up to 30 March 2014 (28 pages) |
22 July 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
22 July 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
9 July 2014 | Appointment of Mr Mark David Askew as a director (2 pages) |
9 July 2014 | Appointment of Mr Mark David Askew as a director (2 pages) |
23 December 2013 | Group of companies' accounts made up to 30 March 2013 (26 pages) |
23 December 2013 | Group of companies' accounts made up to 30 March 2013 (26 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
13 June 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page) |
18 December 2012 | Group of companies' accounts made up to 30 March 2012 (26 pages) |
18 December 2012 | Group of companies' accounts made up to 30 March 2012 (26 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
12 October 2012 | Change of share class name or designation (2 pages) |
12 October 2012 | Change of share class name or designation (2 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
12 October 2012 | Resolutions
|
12 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
12 October 2012 | Resolutions
|
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Appointment of Matthew Terence Cureton as a director (3 pages) |
30 May 2012 | Appointment of Matthew Terence Cureton as a director (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Company name changed longshot country inns LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Company name changed longshot country inns LIMITED\certificate issued on 25/04/12
|
3 April 2012 | Statement of capital following an allotment of shares on 15 November 2011
|
3 April 2012 | Statement of capital following an allotment of shares on 15 November 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
13 February 2012 | Appointment of Neville Howard Ablitt as a director (3 pages) |
13 February 2012 | Appointment of Neville Howard Ablitt as a director (3 pages) |
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Company name changed longshot country pub company LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed longshot country pub company LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
19 December 2011 | Group of companies' accounts made up to 30 March 2011 (22 pages) |
19 December 2011 | Group of companies' accounts made up to 30 March 2011 (22 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
26 October 2011 | Previous accounting period shortened from 30 June 2011 to 30 March 2011 (1 page) |
26 October 2011 | Previous accounting period shortened from 30 June 2011 to 30 March 2011 (1 page) |
5 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 June 2011 | Resolutions
|
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|