Company NameRyefield Court Care Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number08019425
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years, 1 month ago)
Previous NameAlbion Small Company Growth Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(12 years after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(12 years after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2024(12 years after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMr William Thomas Fraser-Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ouseley Road
London
SW12 8ED
Director NameDr Christoph Oliver Ruedig
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address125 Discovery Dock East
3 South Quay Square
London
E14 9RZ
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed07 April 2014(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Paul John Dixon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Elm Place Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QG
Director NameMr Andrew Garrett Winstanley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaswell Cottage Pednormead End
Chesham
Buckinghamshire
HP5 2JS
Director NameMrs Laura Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBerkley Care Group The Pavilion
Ashlyns Hall, Chesham Road
Berkhamsted
HP4 2ST

Location

Registered Address1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

47.3k at £1Crown Place Vct PLC
6.82%
Ordinary A
321.5k at £1Kings Arms Yard Vct PLC
46.39%
Ordinary A
302.6k at £1Albion Venture Capital Trust PLC
43.66%
Ordinary A
953.3k at £0.01James Halton
1.38%
Ordinary
953.3k at £0.01Paul Dixon
1.38%
Ordinary
173.3k at £0.01Jenny Fuller
0.25%
Ordinary
86.7k at £0.01Adam Sharp
0.13%
Ordinary
1 at £0.01Albion Vct PLC
0.00%
Ordinary
1 at £0.01Crown Place Vct PLC
0.00%
Ordinary
1 at £0.01King's Arm Yard Vct PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£7,088
Cash£7,088

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Charges

20 June 2014Delivered on: 4 July 2014
Persons entitled: Albion Venture Capital Trust PLC

Classification: A registered charge
Particulars: Freehold land at ryfield house, ryfield avenue, uxbridge UB10 9DE registered at the land registry with title number AGL129198.
Outstanding
5 April 2012Delivered on: 14 April 2012
Persons entitled: Albion Development Vct PLC the Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 March 2021Termination of appointment of James Anthony Halton as a director on 3 March 2021 (1 page)
5 March 2021Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021 (2 pages)
5 March 2021Termination of appointment of Paul John Dixon as a director on 3 March 2021 (1 page)
5 March 2021Cessation of James Anthony Halton as a person with significant control on 3 March 2021 (1 page)
5 March 2021Notification of Korian Real Estate Uk Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Termination of appointment of Jacqueline Anne Smith as a director on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Emil Slavchev Gigov as a director on 3 March 2021 (1 page)
3 March 2021Second filing of a statement of capital following an allotment of shares on 7 December 2015
  • GBP 33,583.35
(4 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 43,333.32
(4 pages)
2 March 2021Second filing of Confirmation Statement dated 24 April 2019 (3 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 5 January 2016
  • GBP 34,193.67
(4 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 25 February 2016
  • GBP 36,482.40
(4 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 1 June 2016
  • GBP 40,602.11
(4 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,855.64
(4 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 1 May 2016
  • GBP 38,771.13
(4 pages)
2 March 2021Second filing of a statement of capital following an allotment of shares on 1 February 2016
  • GBP 35,261.74
(4 pages)
1 March 2021Second filing of a statement of capital following an allotment of shares on 1 June 2016
  • GBP 40,602.23
(4 pages)
1 March 2021Second filing of a statement of capital following an allotment of shares on 5 April 2012
  • GBP 5,000
(4 pages)
23 February 2021Cessation of Albion Ventures Llp as a person with significant control on 6 April 2016 (1 page)
19 February 2021Second filing of a statement of capital following an allotment of shares on 1 May 2016
  • GBP 38,771.25
(4 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 43,333.44
(4 pages)
19 February 2021Second filing of Confirmation Statement dated 24 April 2019 (3 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,855.76
(4 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 1 May 2016
  • GBP 40,602.23
(4 pages)
18 February 2021Second filing of a statement of capital following an allotment of shares on 25 February 2016
  • GBP 36,482.52
(4 pages)
18 February 2021Second filing of a statement of capital following an allotment of shares on 1 February 2016
  • GBP 35,261.86
(4 pages)
18 February 2021Second filing of a statement of capital following an allotment of shares on 5 January 2016
  • GBP 34,193.79
(4 pages)
18 February 2021Second filing of a statement of capital following an allotment of shares on 7 December 2015
  • GBP 33,583.41
(4 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 January 2020Full accounts made up to 30 April 2019 (21 pages)
14 June 2019Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street London, EC1M 5QG on 14 June 2019 (1 page)
10 May 2019Confirmation statement made on 24 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/21 and 02/03/2021
(5 pages)
10 May 2019Notification of James Anthony Halton as a person with significant control on 20 June 2018 (2 pages)
24 October 2018Accounts for a small company made up to 30 April 2018 (10 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 30 April 2017 (11 pages)
7 September 2017Accounts for a small company made up to 30 April 2017 (11 pages)
5 May 201724/04/17 Statement of Capital gbp 43333.32 (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 43,333.32
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21 and 02/03/2021
(5 pages)
13 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 43,333.32
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 40,602.11
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 40,602.11
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2021
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2021 and 02/03/2021
(6 pages)
2 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 38,771.13
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 38,771.13
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21 and 02/03/2021
(6 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 37,855.64
(8 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 37,855.64
(8 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,855.64
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21 and 02/03/2021
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 37,855.64
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 36,482.40
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/21 and 02/03/2021
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 36,482.40
(5 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 13/11/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/12/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/09/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/04/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 13/11/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/02/2016
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/12/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/09/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/09/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/06/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/06/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/07/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/06/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/02/2016
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 05/01/2016
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/09/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 05/01/2016
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/06/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/04/2015
(7 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/07/2015
(7 pages)
29 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 35,261.74
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016 and again on 18/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016 and again on 18/02/21 and 02/03/2021
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 35,261.74
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 February 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 34,193.67
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
4 February 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 34,193.67
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016 and again on 18/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016 and again on 18/02/21 and 02/03/2021
(6 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 33,583.35
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 33,583.35
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016 and again on 18/02/21
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016 and again on 18/02/21 and 03/03/2021
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 32,820.45
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
14 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 32,820.45
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (17 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (17 pages)
29 October 2015Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015 (2 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 31,874.44
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 31,874.44
(5 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 31,874.44
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 31,523.51
(5 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 31,523.51
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 31,523.51
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 31,096.28
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 31,096.28
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 31,096.28
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 30,669.05
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 30,669.05
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 30,669.05
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 30,058.72
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 30,058.72
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 30,058.72
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 29,143.22
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 29,143.22
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 29,143.22
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(6 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 693,028.69
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(8 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 693,028.69
(7 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 693,028.69
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed albion small company growth LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
(5 pages)
17 October 2014Company name changed albion small company growth LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
(5 pages)
17 October 2014Change of name notice (2 pages)
28 August 2014Appointment of James Anthony Halton as a director (3 pages)
28 August 2014Appointment of James Anthony Halton as a director (3 pages)
16 August 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 28,380.31
(6 pages)
16 August 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 28,380.31
(6 pages)
15 August 2014Appointment of Mr James Anthony Halton as a director on 20 June 2014 (3 pages)
15 August 2014Appointment of Mr James Anthony Halton as a director on 20 June 2014 (3 pages)
14 July 2014Appointment of Mr Paul John Dixon as a director on 20 June 2014 (3 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
14 July 2014Termination of appointment of Ka Wai Yu as a director on 20 June 2014 (2 pages)
14 July 2014Appointment of Mr Paul John Dixon as a director on 20 June 2014 (3 pages)
14 July 2014Termination of appointment of Ka Wai Yu as a director on 20 June 2014 (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
4 July 2014Registration of charge 080194250002 (24 pages)
4 July 2014Registration of charge 080194250002 (24 pages)
6 May 2014Director's details changed for Mr Ka Wai Yu on 20 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Emil Slavchev Gigov on 20 April 2014 (2 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (4 pages)
6 May 2014Director's details changed for Mr Ka Wai Yu on 20 April 2014 (2 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (4 pages)
6 May 2014Director's details changed for Mr Emil Slavchev Gigov on 20 April 2014 (2 pages)
30 April 2014Statement of capital on 30 April 2014
  • GBP 0.03
(4 pages)
30 April 2014Statement of capital on 30 April 2014
  • GBP 0.03
(4 pages)
22 April 2014Statement by directors (1 page)
22 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2014Solvency statement dated 14/04/14 (1 page)
22 April 2014Solvency statement dated 14/04/14 (1 page)
22 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2014Statement by directors (1 page)
8 April 2014Termination of appointment of Christoph Ruedig as a director (1 page)
8 April 2014Appointment of Mr Ka Wai Yu as a director (2 pages)
8 April 2014Appointment of Mr Ka Wai Yu as a director (2 pages)
8 April 2014Termination of appointment of Christoph Ruedig as a director (1 page)
7 April 2014Appointment of Mr Emil Slavchev Gigov as a director (2 pages)
7 April 2014Termination of appointment of William Fraser-Allen as a director (1 page)
7 April 2014Appointment of Mr Emil Slavchev Gigov as a director (2 pages)
7 April 2014Termination of appointment of William Fraser-Allen as a director (1 page)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (15 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (15 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Thats the directors of the company be empowered to allot up to 499999 ord shares of £0.01 each in the capital of the company. Section 561 05/04/2012
(2 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4,999.99
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4,999.99
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2021
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4,999.99
(4 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Thats the directors of the company be empowered to allot up to 499999 ord shares of £0.01 each in the capital of the company. Section 561 05/04/2012
(2 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 April 2012Incorporation (20 pages)
4 April 2012Incorporation (20 pages)