London
N19 3JU
Director Name | Mr Leo Patrick De Montaignac |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Mr Michael Leslie Hutchinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutchinson Group Limited Weasenham Lane Wisbech PE13 2RN |
Director Name | LCIF Representatives Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered Weybridge KT13 9LZ |
Director Name | Mr Calum Chace |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzhardinge Street London W1H 6EE |
Director Name | Mr Alexander Benedict Hayum Goldsmith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Fitzhardinge Street London W1H 6EE |
Director Name | Mr Richard Hefford Hobbs |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 2012) |
Role | Manufacturerer |
Country of Residence | United Kingdom |
Correspondence Address | The White House Silver Street Kedington Haverhill Suffolk CB9 7QG |
Director Name | Mr David Andrew Bryan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2013) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 23 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Mr Michael Anthony McCulloch Lamb |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Gable House Turnham Green Terrace London W4 1QP |
Director Name | Prof Geoffrey Luigi Paulo Randall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oxlea Road Torquay TQ1 2HF |
Director Name | Mr Charles William Peat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2017) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Gable House Turnham Green Terrace London W4 1QP |
Director Name | Mr Sebastien Cornuaud |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Ms Yinghui Wang |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 December 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Mr Alexander Mervyn Colville Crawford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Ms Yinghui Wang |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Mr Andrew Simon Ashton Kilpatrick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | EW Cap Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2019(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 2019) |
Correspondence Address | Unit 2 Old Rectory Lane Alvechurch Birmingham B48 7SX |
Director Name | Earthworm Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2021) |
Correspondence Address | 115p Olympic Avenue Milton Abingdon OX14 4SA |
Website | weedingtech.com |
---|---|
Telephone | 020 39090050 |
Telephone region | London |
Registered Address | Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
- | OTHER 9.83% - |
---|---|
17.8k at £0.01 | Reda Holdings LTD 7.71% Ordinary |
16.6k at £0.01 | Flow Fund Fred Matser 7.23% Ordinary |
13.9k at £0.01 | Ervington Investments LTD 6.02% Ordinary |
13.9k at £0.01 | Eugene Shvidler 6.02% Ordinary |
13.9k at £0.01 | Moulton Family Fund 6.02% Ordinary |
13.9k at £0.01 | Snowdon Equities Corp 6.02% Ordinary |
7.2k at £0.01 | Verton Holdings LTD 3.12% Ordinary |
6.5k at £0.01 | Alexander Goldsmith 2.82% Ordinary |
5.5k at £0.01 | Peter Hambro 2.41% Ordinary |
5.5k at £0.01 | Peter Lawson 2.41% Ordinary |
43.5k at £0.01 | Frank Nominees LTD 18.90% Ordinary |
28.8k at £0.01 | Turquoise (Lcif) 12.49% Ordinary |
3.3k at £0.01 | Neil James 1.45% Ordinary |
2.8k at £0.01 | Hilger Eick 1.20% Ordinary |
2.8k at £0.01 | Ian Clague 1.20% Ordinary |
2.8k at £0.01 | James Frost 1.20% Ordinary |
2.8k at £0.01 | Sophie Marple 1.20% Ordinary |
2.8k at £0.01 | Will Illiffe 1.20% Ordinary |
1.9k at £0.01 | Mike Davis 0.81% Ordinary |
1.7k at £0.01 | Elizabeth Davis 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,440 |
Cash | £14,483 |
Current Liabilities | £385,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
18 July 2023 | Delivered on: 23 July 2023 Persons entitled: David John Campbell Classification: A registered charge Outstanding |
---|---|
15 December 2020 | Delivered on: 5 January 2021 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
19 November 2020 | Delivered on: 7 December 2020 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
30 December 2019 | Delivered on: 8 January 2020 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 25 March 2019 Persons entitled: Finance Flow Capital (UK) Limited Classification: A registered charge Outstanding |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
9 November 2017 | Delivered on: 9 November 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
22 January 2024 | Termination of appointment of Yinghui Wang as a director on 17 January 2024 (1 page) |
---|---|
18 January 2024 | Statement of capital following an allotment of shares on 3 November 2023
|
18 January 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
23 December 2023 | Memorandum and Articles of Association (73 pages) |
23 December 2023 | Resolutions
|
13 December 2023 | Appointment of Mr Michael Leslie Hutchinson as a director on 12 December 2023 (2 pages) |
12 December 2023 | Satisfaction of charge 075758960007 in full (1 page) |
12 December 2023 | Satisfaction of charge 075758960006 in full (1 page) |
12 December 2023 | Registration of charge 075758960009, created on 12 December 2023 (29 pages) |
6 December 2023 | Appointment of Lcif Representatives Limited as a director on 1 December 2023 (2 pages) |
17 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Andrew Simon Ashton Kilpatrick as a director on 31 July 2023 (1 page) |
23 July 2023 | Registration of charge 075758960008, created on 18 July 2023 (20 pages) |
24 May 2023 | Satisfaction of charge 075758960005 in full (1 page) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
17 November 2022 | Termination of appointment of Alexander Mervyn Colville Crawford as a director on 1 September 2022 (1 page) |
17 November 2022 | Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 1 September 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 30 July 2022 with updates (15 pages) |
4 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
3 May 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
6 January 2022 | Accounts for a small company made up to 31 December 2020 (15 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (72 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with updates (13 pages) |
16 April 2021 | Termination of appointment of Earthworm Capital Nominees Limited as a director on 7 April 2021 (1 page) |
16 April 2021 | Appointment of Ms Yinghui Wang as a director on 7 April 2021 (2 pages) |
5 January 2021 | Registration of charge 075758960007, created on 15 December 2020 (22 pages) |
23 December 2020 | Registration of charge 075758960006, created on 22 December 2020 (45 pages) |
17 December 2020 | Satisfaction of charge 075758960002 in full (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
7 December 2020 | Registration of charge 075758960005, created on 19 November 2020 (49 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (13 pages) |
10 July 2020 | Satisfaction of charge 075758960004 in full (1 page) |
6 April 2020 | Confirmation statement made on 23 March 2020 with updates (13 pages) |
11 February 2020 | Termination of appointment of Yinghui Wang as a director on 24 December 2019 (1 page) |
8 January 2020 | Registration of charge 075758960004, created on 30 December 2019 (58 pages) |
8 October 2019 | Termination of appointment of Ew Cap Limited as a director on 16 September 2019 (1 page) |
8 October 2019 | Appointment of Earthworm Capital Nominees Limited as a director on 16 September 2019 (2 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
2 October 2019 | Resolutions
|
18 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
11 July 2019 | Second filing of a statement of capital following an allotment of shares on 22 May 2019
|
8 May 2019 | Satisfaction of charge 075758960003 in full (1 page) |
17 April 2019 | Resolutions
|
5 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (13 pages) |
5 April 2019 | Appointment of Ew Cap Limited as a director on 4 April 2019 (2 pages) |
25 March 2019 | Registration of charge 075758960003, created on 22 March 2019 (56 pages) |
27 February 2019 | Registration of charge 075758960002, created on 26 February 2019 (60 pages) |
20 December 2018 | Satisfaction of charge 075758960001 in full (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
14 May 2018 | Resolutions
|
4 April 2018 | Confirmation statement made on 23 March 2018 with updates (11 pages) |
5 February 2018 | Termination of appointment of Sebastien Cornuaud as a director on 23 January 2018 (1 page) |
9 November 2017 | Registration of charge 075758960001, created on 9 November 2017 (35 pages) |
9 November 2017 | Registration of charge 075758960001, created on 9 November 2017 (35 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 May 2017 | Registered office address changed from Gable House Turnham Green Terrace London W4 1QP to Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Gable House Turnham Green Terrace London W4 1QP to Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA on 2 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (13 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (13 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
15 February 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Appointment of Mr Alexander Mervyn Colville Crawford as a director on 22 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Alexander Mervyn Colville Crawford as a director on 22 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Geoffrey Luigi Paulo Randall as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Geoffrey Luigi Paulo Randall as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Charles William Peat as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Charles William Peat as a director on 1 January 2017 (1 page) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
3 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
29 October 2015 | Second filing of SH01 previously delivered to Companies House
|
29 October 2015 | Second filing of SH01 previously delivered to Companies House
|
9 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
20 August 2015 | Appointment of Mr Sebastien Cornuaud as a director on 15 June 2015 (2 pages) |
20 August 2015 | Appointment of Mr Sebastien Cornuaud as a director on 15 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders (23 pages) |
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders (23 pages) |
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 June 2015 | Appointment of Miss Yinghui Wang as a director on 23 June 2015 (2 pages) |
26 June 2015 | Appointment of Miss Yinghui Wang as a director on 23 June 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
23 February 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 February 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 February 2015 | Appointment of Mr Leo Patrick De Montaignac as a director on 14 October 2014 (2 pages) |
6 February 2015 | Appointment of Mr Leo Patrick De Montaignac as a director on 14 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Michael Anthony Mcculloch Lamb as a director on 14 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Michael Anthony Mcculloch Lamb as a director on 14 October 2014 (1 page) |
2 September 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (12 pages) |
2 September 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (12 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
20 December 2013 | Appointment of Dr Robert Dean Wylie as a director on 12 August 2013 (2 pages) |
20 December 2013 | Appointment of Dr Robert Dean Wylie as a director on 12 August 2013 (2 pages) |
20 December 2013 | Appointment of Dr Robert Dean Wylie as a director (2 pages) |
19 December 2013 | Termination of appointment of David Andrew Bryan as a director on 12 November 2013 (1 page) |
19 December 2013 | Termination of appointment of David Andrew Bryan as a director on 12 November 2013 (1 page) |
19 December 2013 | Termination of appointment of David Bryan as a director (1 page) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 October 2013 | Termination of appointment of Alexander Benedict Hayum Goldsmith as a director on 4 September 2013 (1 page) |
10 October 2013 | Termination of appointment of Alexander Benedict Hayum Goldsmith as a director on 4 September 2013 (1 page) |
10 October 2013 | Appointment of Charles William Peat as a director on 12 August 2013 (3 pages) |
10 October 2013 | Appointment of Charles William Peat as a director on 12 August 2013 (3 pages) |
10 October 2013 | Termination of appointment of Alexander Goldsmith as a director (1 page) |
18 September 2013 | Change of share class name or designation (2 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (19 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
18 September 2013 | Change of share class name or designation (2 pages) |
18 September 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (19 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
25 February 2013 | Appointment of Mr Geoff Randall as a director on 20 December 2012 (2 pages) |
25 February 2013 | Appointment of Mr Geoff Randall as a director on 20 December 2012 (2 pages) |
25 February 2013 | Appointment of Mr Geoff Randall as a director (2 pages) |
21 February 2013 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE England on 21 February 2013 (1 page) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
16 January 2013 | Purchase of own shares. (3 pages) |
16 January 2013 | Purchase of own shares. (3 pages) |
14 January 2013 | Purchase of own shares. (3 pages) |
14 January 2013 | Purchase of own shares. (3 pages) |
5 December 2012 | Appointment of Mr Michael Anthony Mcculloch Lamb as a director on 21 November 2012 (2 pages) |
5 December 2012 | Appointment of Mr Michael Anthony Mcculloch Lamb as a director on 21 November 2012 (2 pages) |
5 December 2012 | Appointment of Mr Michael Anthony Mcculloch Lamb as a director (2 pages) |
29 November 2012 | Termination of appointment of Richard Hefford Hobbs as a director on 7 October 2012 (1 page) |
29 November 2012 | Termination of appointment of Richard Hobbs as a director (1 page) |
29 November 2012 | Termination of appointment of Richard Hefford Hobbs as a director on 7 October 2012 (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
10 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (17 pages) |
10 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (17 pages) |
17 February 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 17 February 2012 (1 page) |
2 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 December 2011 | Appointment of Mr David Andrew Bryan as a director (2 pages) |
15 December 2011 | Appointment of Mr Richard Heffprd Hobbs as a director on 24 November 2011 (2 pages) |
15 December 2011 | Appointment of Mr Richard Heffprd Hobbs as a director (2 pages) |
15 December 2011 | Appointment of Mr Richard Heffprd Hobbs as a director on 24 November 2011 (2 pages) |
15 December 2011 | Appointment of Mr David Andrew Bryan as a director on 2 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr David Andrew Bryan as a director on 2 December 2011 (2 pages) |
13 December 2011 | Termination of appointment of Calum Chace as a director (1 page) |
13 December 2011 | Termination of appointment of Calum Chace as a director on 24 November 2011 (1 page) |
13 December 2011 | Termination of appointment of Calum Chace as a director on 24 November 2011 (1 page) |
31 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
5 April 2011 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom on 5 April 2011 (1 page) |
24 March 2011 | Director's details changed for Mr Calum Chase on 23 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Calum Chase on 23 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Alexander Benedict Havium Goldsmith on 23 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Alexander Benedict Havium Goldsmith on 23 March 2011 (2 pages) |
23 March 2011 | Incorporation (23 pages) |
23 March 2011 | Incorporation (23 pages) |