London
W1T 1AN
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Philippa Kate Norridge |
---|---|
Status | Current |
Appointed | 04 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Dennis Richard Muirhead |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Mediator |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Charles Stacy Muirhead |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Towfik Henri Al Swaidi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(5 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2013) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr John Anthony Barnett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2016) |
Role | Vp Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr James Russell Deleon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(5 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2013) |
Role | Consultant |
Country of Residence | Gibraltar |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Secretary Name | Mr Charl Arno De Beer |
---|---|
Status | Resigned |
Appointed | 21 October 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Charl Arno De Beer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 06 June 2014(3 years after company formation) |
Appointment Duration | 7 months (resigned 05 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Secretary Name | Mr Gerard Nicholas Cranley |
---|---|
Status | Resigned |
Appointed | 09 June 2014(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Michael Charles Broughton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Patrick Joesph Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Niall Martin Dore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2016) |
Role | Cheif Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Secretary Name | Niall Martin Dore |
---|---|
Status | Resigned |
Appointed | 09 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Secretary Name | Alex Davids |
---|---|
Status | Resigned |
Appointed | 20 May 2016(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2019) |
Role | Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neal Street London WC2H 9QL |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Kate Maria Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Vishal Jassal |
---|---|
Status | Resigned |
Appointed | 29 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Vishal Jassal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2019) |
Correspondence Address | One New Change London EC4M 9AF |
Website | www.rightster.com |
---|
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £325,403 |
Gross Profit | £71,036 |
Net Worth | -£1,883,014 |
Cash | £155,084 |
Current Liabilities | £2,488,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
28 October 2013 | Delivered on: 30 October 2013 Satisfied on: 26 April 2014 Persons entitled: Graham Herring Classification: A registered charge Fully Satisfied |
---|---|
11 October 2013 | Delivered on: 15 October 2013 Satisfied on: 26 April 2014 Persons entitled: Navaho Investments Limited (Bvi) Classification: A registered charge Fully Satisfied |
23 September 2013 | Delivered on: 25 September 2013 Satisfied on: 26 April 2014 Persons entitled: Sorbus Holdings S.A. Classification: A registered charge Fully Satisfied |
23 September 2013 | Delivered on: 25 September 2013 Satisfied on: 26 April 2014 Persons entitled: Greg Lock Classification: A registered charge Fully Satisfied |
23 September 2013 | Delivered on: 25 September 2013 Satisfied on: 26 April 2014 Persons entitled: David Peacock Classification: A registered charge Fully Satisfied |
2 July 2013 | Delivered on: 11 July 2013 Satisfied on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
15 November 2012 | Delivered on: 20 November 2012 Satisfied on: 26 April 2014 Persons entitled: Penta Asset Management Limited Classification: Security agreement 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, plant & machinery see image for full details. Fully Satisfied |
11 July 2012 | Delivered on: 24 July 2012 Satisfied on: 26 April 2014 Persons entitled: Vesuvius Limited Classification: Security agreement 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, plant & machinery.. See image for full details. Fully Satisfied |
28 October 2013 | Delivered on: 30 October 2013 Satisfied on: 8 November 2013 Persons entitled: Russ Deleon Classification: A registered charge Fully Satisfied |
28 October 2013 | Delivered on: 30 October 2013 Satisfied on: 26 April 2014 Persons entitled: Sir Martin Broughton Classification: A registered charge Fully Satisfied |
28 October 2013 | Delivered on: 30 October 2013 Satisfied on: 26 April 2014 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Fully Satisfied |
28 October 2013 | Delivered on: 30 October 2013 Satisfied on: 26 April 2014 Persons entitled: James Diner Classification: A registered charge Fully Satisfied |
2 June 2011 | Delivered on: 10 June 2011 Satisfied on: 5 December 2012 Persons entitled: Vesuvius Limited Classification: Security agreement 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 see image for full details. Fully Satisfied |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2016 | Delivered on: 18 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 September 2020 | Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020 (2 pages) |
---|---|
8 September 2020 | Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page) |
8 September 2020 | Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Vishal Jassal as a director on 4 September 2020 (1 page) |
28 July 2020 | Appointment of Mr Theodore Samuel Green as a director on 28 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page) |
8 July 2020 | Full accounts made up to 31 December 2019 (43 pages) |
10 June 2020 | Appointment of Oliver Charles Green as a director on 10 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Vishal Jassal as a director on 27 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page) |
22 November 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page) |
1 October 2019 | Director's details changed for Ms Kate Maria Burns on 1 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page) |
1 October 2019 | Secretary's details changed for Vishal Jassal on 1 October 2019 (1 page) |
1 October 2019 | Change of details for Brave Bison Group Plc as a person with significant control on 1 October 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (39 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Ms Kate Maria Burns as a director on 3 April 2019 (2 pages) |
9 May 2019 | Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
2 May 2018 | Amended full accounts made up to 31 December 2017 (28 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
2 November 2017 | Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
18 July 2017 | Appointment of Kevin Deeley as a director on 26 June 2017 (3 pages) |
18 July 2017 | Appointment of Kevin Deeley as a director on 26 June 2017 (3 pages) |
16 May 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 October 2016 | Registration of charge 076345430014, created on 12 October 2016 (27 pages) |
18 October 2016 | Registration of charge 076345430014, created on 12 October 2016 (27 pages) |
3 October 2016 | Termination of appointment of John Anthony Barnett as a director on 21 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Anthony Barnett as a director on 21 September 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 September 2016 | Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages) |
1 September 2016 | Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Patrick Joesph Walker as a director on 15 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Joesph Walker as a director on 15 June 2016 (1 page) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 April 2016 | Resolutions
|
27 April 2016 | Change of name notice (2 pages) |
27 April 2016 | Change of name notice (2 pages) |
27 April 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Consolidation of shares on 11 February 2016 (5 pages) |
14 March 2016 | Consolidation of shares on 11 February 2016 (5 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
4 February 2016 | Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page) |
19 November 2015 | Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (19 pages) |
15 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (19 pages) |
11 September 2015 | Termination of appointment of Gerard Nicholas Cranley as a secretary on 9 September 2015 (1 page) |
11 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
11 September 2015 | Register inspection address has been changed to One New Change London EC4M 9AF (1 page) |
11 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
11 September 2015 | Termination of appointment of Gerard Nicholas Cranley as a secretary on 9 September 2015 (1 page) |
11 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
11 September 2015 | Register inspection address has been changed to One New Change London EC4M 9AF (1 page) |
11 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
11 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
16 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
Statement of capital on 2015-09-15
|
16 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
Statement of capital on 2015-09-15
|
22 April 2015 | Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages) |
1 April 2015 | Satisfaction of charge 076345430004 in full (1 page) |
1 April 2015 | Satisfaction of charge 076345430004 in full (1 page) |
18 February 2015 | Appointment of Mr Patrick Joesph Walker as a director on 6 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Patrick Joesph Walker as a director on 6 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Patrick Joesph Walker as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Dennis Richard Muirhead as a director on 11 November 2013 (1 page) |
6 January 2015 | Termination of appointment of Dennis Richard Muirhead as a director on 11 November 2013 (1 page) |
19 December 2014 | Full accounts made up to 31 December 2013 (27 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
12 August 2014 | Appointment of Mr Charl Arno De Beer as a director on 6 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Charl Arno De Beer as a secretary on 9 June 2014 (1 page) |
12 August 2014 | Termination of appointment of Charl Arno De Beer as a secretary on 9 June 2014 (1 page) |
12 August 2014 | Termination of appointment of Charl Arno De Beer as a secretary on 9 June 2014 (1 page) |
12 August 2014 | Appointment of Mr Charl Arno De Beer as a director on 6 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr Gerard Nicholas Cranley as a secretary on 9 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of James Russell Deleon as a director on 6 November 2013 (1 page) |
12 August 2014 | Appointment of Mr Gerard Nicholas Cranley as a secretary on 9 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Towfik Henri Al Swaidi as a director on 11 November 2013 (1 page) |
12 August 2014 | Termination of appointment of James Russell Deleon as a director on 6 November 2013 (1 page) |
12 August 2014 | Termination of appointment of Towfik Henri Al Swaidi as a director on 11 November 2013 (1 page) |
12 August 2014 | Appointment of Mr Charl Arno De Beer as a director on 6 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of James Russell Deleon as a director on 6 November 2013 (1 page) |
12 August 2014 | Appointment of Mr Gerard Nicholas Cranley as a secretary on 9 June 2014 (2 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
27 June 2014 | Registered office address changed from , 5th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 5Th Floor 33 Cavendish Square London W1G 0PW United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from , 5th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom on 27 June 2014 (1 page) |
26 April 2014 | Satisfaction of charge 076345430011 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430009 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430006 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430010 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430008 in full (4 pages) |
26 April 2014 | Satisfaction of charge 2 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430007 in full (4 pages) |
26 April 2014 | Satisfaction of charge 2 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430010 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430005 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430012 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430012 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430011 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430007 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430006 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430005 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430008 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 076345430009 in full (4 pages) |
27 February 2014 | Auditor's resignation (1 page) |
27 February 2014 | Auditor's resignation (1 page) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
18 November 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
18 November 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
8 November 2013 | Satisfaction of charge 076345430013 in full (4 pages) |
8 November 2013 | Satisfaction of charge 076345430013 in full (4 pages) |
30 October 2013 | Registration of charge 076345430010 (35 pages) |
30 October 2013 | Registration of charge 076345430010 (35 pages) |
30 October 2013 | Registration of charge 076345430012 (35 pages) |
30 October 2013 | Registration of charge 076345430009 (35 pages) |
30 October 2013 | Registration of charge 076345430011 (35 pages) |
30 October 2013 | Registration of charge 076345430012 (35 pages) |
30 October 2013 | Registration of charge 076345430011 (35 pages) |
30 October 2013 | Registration of charge 076345430013 (35 pages) |
30 October 2013 | Registration of charge 076345430013 (35 pages) |
30 October 2013 | Registration of charge 076345430009 (35 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
15 October 2013 | Registration of charge 076345430008 (35 pages) |
15 October 2013 | Registration of charge 076345430008 (35 pages) |
25 September 2013 | Registration of charge 076345430007 (35 pages) |
25 September 2013 | Registration of charge 076345430005 (35 pages) |
25 September 2013 | Registration of charge 076345430006 (35 pages) |
25 September 2013 | Registration of charge 076345430007 (35 pages) |
25 September 2013 | Registration of charge 076345430005 (35 pages) |
25 September 2013 | Registration of charge 076345430006 (35 pages) |
25 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
25 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Registration of charge 076345430004 (6 pages) |
11 July 2013 | Registration of charge 076345430004 (6 pages) |
4 April 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 April 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
5 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Registered office address changed from C/O Charl De Beer Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from , C/O Charl De Beer, Gilmoora House 57-61, Mortimer Street, London, W1W 8HS, United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from , C/O Charl De Beer, Gilmoora House 57-61, Mortimer Street, London, W1W 8HS, United Kingdom on 20 September 2012 (1 page) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
26 June 2012 | Consolidation of shares on 17 October 2011 (5 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
26 June 2012 | Consolidation of shares on 17 October 2011 (5 pages) |
20 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
20 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
17 November 2011 | Director's details changed for Mr Dennis Richard Muirhead on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Dennis Richard Muirhead on 17 November 2011 (2 pages) |
1 November 2011 | Appointment of Mr Towfik Henri Al Swaidi as a director (2 pages) |
1 November 2011 | Appointment of Mr John Anthony Barnett as a director (2 pages) |
1 November 2011 | Appointment of Mr John Anthony Barnett as a director (2 pages) |
1 November 2011 | Appointment of Mr Towfik Henri Al Swaidi as a director (2 pages) |
1 November 2011 | Appointment of Mr James Russell Deleon as a director (2 pages) |
1 November 2011 | Appointment of Mr James Russell Deleon as a director (2 pages) |
21 October 2011 | Appointment of Mr Charl Arno De Beer as a secretary (1 page) |
21 October 2011 | Director's details changed for Mr Dennis Richard Muirhead on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Charles Stacy Muirhead on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Neptune Secretaries Limited as a secretary (1 page) |
21 October 2011 | Registered office address changed from , 95 the Promenade, Cheltenham, Gloucestershire, GL50 1WG, United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Neptune Secretaries Limited as a secretary (1 page) |
21 October 2011 | Director's details changed for Mr Charles Stacy Muirhead on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from , 95 the Promenade, Cheltenham, Gloucestershire, GL50 1WG, United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mr Dennis Richard Muirhead on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of Mr Charl Arno De Beer as a secretary (1 page) |
21 October 2011 | Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 21 October 2011 (1 page) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 June 2011 | Sub-division of shares on 24 May 2011 (6 pages) |
8 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
8 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
8 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
8 June 2011 | Sub-division of shares on 24 May 2011 (6 pages) |
16 May 2011 | Incorporation (24 pages) |
16 May 2011 | Incorporation (24 pages) |