London
W1G 9EL
Director Name | Mr Jonathan Nicholas Ord |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(12 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Head Of Strategic Partnerships |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Julia Carter |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(12 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Deputy Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Angus Crawford MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiralty House Mount Wise Plymouth Devon PL1 4HZ |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2011(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Whitten |
---|---|
Status | Resigned |
Appointed | 07 October 2011(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2014(3 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr William James Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 05 October 2020(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Jason Robert Lingard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Olivier Jean Yves Fricot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Asli Guner Paul |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 April 2015) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £0.01 | Michabo Power LTD 90.91% Ordinary |
---|---|
20 at £0.01 | Lightsource Renewable Energy LTD 9.09% Deferred |
Year | 2014 |
---|---|
Net Worth | -£66,968 |
Current Liabilities | £23,142 |
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 | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: Mortgage of and fixed charge over the land listed in schedule 1 of the debenture. For more details, please refer to the instrument. Outstanding |
---|---|
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: T/No WS60048 land at manor farm west lydford somerton somerset. Outstanding |
16 April 2015 | Delivered on: 20 April 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
16 April 2015 | Delivered on: 20 April 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: L/H land lying to the south of manor farm west lydford somerton somerset t/no.WS60048. Fully Satisfied |
5 January 2012 | Delivered on: 14 January 2012 Satisfied on: 9 April 2015 Persons entitled: Octopus Vct PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the principal and/or the company to the chargee and/or the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 September 2011 | Delivered on: 7 October 2011 Satisfied on: 8 April 2015 Persons entitled: Michabo Power Limited Classification: Debenture Secured details: All monies due or to become due from the sellers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at manor farm west lydford somerton somerset fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 October 2011 | Delivered on: 7 October 2011 Satisfied on: 8 April 2015 Persons entitled: Michabo Power Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the sellers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the land referred to in schedule 1 of the supplemental debenture see image for full details. Fully Satisfied |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages) |
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Olivier Jean Yves Fricot on 8 March 2023 (2 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
16 June 2022 | Termination of appointment of Paul Mccartie as a director on 10 June 2022 (1 page) |
26 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Olivier Jean Yves Fricot as a director on 17 May 2022 (2 pages) |
17 May 2022 | Appointment of Asli Guner Paul as a director on 17 May 2022 (2 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
5 October 2021 | Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Jason Robert Lingard as a director on 5 October 2020 (2 pages) |
7 October 2020 | Appointment of Ms Caroline Borg as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Adele Ara as a director on 5 October 2020 (1 page) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
15 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
30 November 2018 | Accounts for a small company made up to 30 April 2018 (18 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
17 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
17 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
17 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
5 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
18 December 2015 | Registration of charge 076245430007, created on 14 December 2015 (45 pages) |
18 December 2015 | Registration of charge 076245430007, created on 14 December 2015 (45 pages) |
16 November 2015 | Satisfaction of charge 076245430004 in full (1 page) |
16 November 2015 | Satisfaction of charge 076245430005 in full (1 page) |
16 November 2015 | Satisfaction of charge 076245430005 in full (1 page) |
16 November 2015 | Satisfaction of charge 076245430004 in full (1 page) |
6 November 2015 | Registration of charge 076245430006, created on 4 November 2015 (120 pages) |
6 November 2015 | Registration of charge 076245430006, created on 4 November 2015 (120 pages) |
6 November 2015 | Registration of charge 076245430006, created on 4 November 2015 (120 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Resolutions
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 May 2015 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
29 April 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page) |
20 April 2015 | Registration of charge 076245430005, created on 16 April 2015 (45 pages) |
20 April 2015 | Registration of charge 076245430004, created on 16 April 2015 (9 pages) |
20 April 2015 | Registration of charge 076245430004, created on 16 April 2015 (9 pages) |
20 April 2015 | Registration of charge 076245430005, created on 16 April 2015 (45 pages) |
9 April 2015 | Satisfaction of charge 3 in full (1 page) |
9 April 2015 | Satisfaction of charge 3 in full (1 page) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Sam William Reynolds as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Sam William Reynolds as a director on 7 April 2015 (1 page) |
8 April 2015 | Satisfaction of charge 2 in full (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Satisfaction of charge 2 in full (1 page) |
8 April 2015 | Termination of appointment of Sam William Reynolds as a director on 7 April 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
23 October 2014 | Termination of appointment of Paul Stephen Latham as a director on 13 May 2014 (1 page) |
23 October 2014 | Termination of appointment of Paul Stephen Latham as a director on 13 May 2014 (1 page) |
22 October 2014 | Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages) |
22 October 2014 | Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page) |
22 October 2014 | Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
8 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 28 May 2012 (1 page) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
17 April 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 December 2011 | Appointment of Mr James Anthony Lee as a director (2 pages) |
15 December 2011 | Appointment of Mr James Anthony Lee as a director (2 pages) |
14 December 2011 | Termination of appointment of Angus Macdonald as a director (1 page) |
14 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
14 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
14 December 2011 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
14 December 2011 | Registered office address changed from Admiralty House Mount Wise Plymouth Devon PL1 4HZ United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
14 December 2011 | Registered office address changed from Admiralty House Mount Wise Plymouth Devon PL1 4HZ United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Termination of appointment of Angus Macdonald as a director (1 page) |
13 December 2011 | Appointment of Celia Whitten as a secretary (2 pages) |
13 December 2011 | Appointment of Celia Whitten as a secretary (2 pages) |
2 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
2 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (6 pages) |
2 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (6 pages) |
2 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 May 2011 | Incorporation (22 pages) |
6 May 2011 | Incorporation (22 pages) |