London
EC2V 7BG
Director Name | Mr Michael Andrew Thomson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT |
Secretary Name | Mr Robert Mannering Sedgwick |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mrs Helen Charlotte Hume Kendall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Andrew Oliver Visintin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Simon Patrick Hume-Kendall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hook Place Hook Hill Lane Wadhurst East Sussex TN5 6HW |
Director Name | Mr Jeremy Friedlander |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Ian Edward Sands |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Michael William Ian Whyke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
Director Name | Mr Angel Severino Rodriguez Campos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
10k at £1 | London Trading & Development Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,988,295 |
Cash | £15,581 |
Current Liabilities | £2,510,725 |
Latest Accounts | 5 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 5 January 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 January |
Latest Return | 1 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 15 June 2020 (overdue) |
16 October 2015 | Delivered on: 6 November 2015 Persons entitled: Lakeview UK Investment PLC Classification: A registered charge Particulars: The lane with t/no CL53252, CL53253 and CL53254. Outstanding |
---|---|
16 January 2015 | Delivered on: 20 January 2015 Persons entitled: Ultimate Opportunities Limited Classification: A registered charge Particulars: F/H proeprty k/a land on the north side of old coach road lanivet t/nos. CL53252 CL53253 and CL53254. Outstanding |
16 January 2015 | Delivered on: 20 January 2015 Persons entitled: Ultimate Opportunities Limited Classification: A registered charge Outstanding |
27 January 2014 | Delivered on: 30 January 2014 Persons entitled: Ultimate Capital LTD Classification: A registered charge Particulars: All that freehold property known as land on the north side of old coach road, lanivet the same as is registered at hm land registry under title number CL53252, land on the north side of old coach road, lanivet the same as is registered at hm land registry under title number CL53253, land on the north side of old coach road, lanivet the same as is registered at hm land registry under title number CL53254 and land on the south east side of higher rosewarrick farm, lanivet, bodmin PL30 5JS the same as is registered at hm land registry under title number CL92053, all that leasehold property known as 3 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL182456, 7 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL180547,. 15 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL180549 and 26 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL182800.. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 12 December 2013 Persons entitled: Lakeview UK Investments PLC Classification: A registered charge Particulars: T/No's: CL53252, CL53253, CL53254, CL298217 and CL92053. Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 11 July 2013 Persons entitled: Ultimate Capital LTD Classification: A registered charge Particulars: F/H property k/a land on the north side of old coach road lanivet t/n CL53252. F/h property k/a land on the north side of old coach road lanivet t/n CL53253. F/h property k/a land on the north side if ikd coach road lanivet t/n CL53254. For further detials of properties charged please see form MR01. Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 9 July 2013 Persons entitled: Ultimate Capital LTD Classification: A registered charge Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule to the debenture as charged in clauses 3.1.1 and 3.1.2.1 to 3.1.2.5 of the debenture and all rights of the company from time to time in any intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trade marks, service marks, know how software, computer rights and programmes disk and any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge. Outstanding |
5 April 2013 | Delivered on: 17 April 2013 Satisfied on: 18 September 2013 Persons entitled: Ortus Secured Finance I Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises at old coach road lanivet bodmin cornwall fixed charge all rents arising under any leases all benefits in respect of the insurances the goodwill and any share held by the company see image for full details. Fully Satisfied |
5 April 2013 | Delivered on: 17 April 2013 Satisfied on: 18 September 2013 Persons entitled: Ortus Secured Finance I Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
7 July 2023 | Appointment of Nicholas John Pike as a director on 27 June 2023 (2 pages) |
---|---|
26 April 2023 | Administrator's progress report (53 pages) |
21 October 2022 | Administrator's progress report (64 pages) |
17 October 2022 | Termination of appointment of Angel Severino Rodriguez Campos as a director on 11 October 2022 (1 page) |
18 July 2022 | Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Martin Robert Orrell as a director on 12 June 2022 (1 page) |
19 May 2022 | Satisfaction of charge 083356480005 in part (1 page) |
18 May 2022 | Satisfaction of charge 083356480009 in part (1 page) |
19 April 2022 | Administrator's progress report (57 pages) |
10 March 2022 | Notice of extension of period of Administration (4 pages) |
20 October 2021 | Administrator's progress report (63 pages) |
16 June 2021 | Administrator's progress report (52 pages) |
26 March 2021 | Notice of extension of period of Administration (4 pages) |
2 November 2020 | Administrator's progress report (41 pages) |
20 May 2020 | Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 20 May 2020 (2 pages) |
20 May 2020 | Notice of deemed approval of proposals (4 pages) |
19 May 2020 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 19 May 2020 (2 pages) |
18 May 2020 | Statement of administrator's proposal (52 pages) |
15 May 2020 | Appointment of an administrator (4 pages) |
18 March 2020 | Satisfaction of charge 083356480008 in full (1 page) |
18 March 2020 | Satisfaction of charge 083356480007 in full (1 page) |
18 March 2020 | Satisfaction of charge 083356480004 in full (1 page) |
18 March 2020 | Satisfaction of charge 083356480003 in full (1 page) |
18 March 2020 | Satisfaction of charge 083356480006 in full (1 page) |
21 February 2020 | Resolutions
|
5 February 2020 | Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Martin Robert Orrell as a director on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Angel Severino Rodriguez Campos as a director on 23 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 January 2020 | Appointment of Mr Michael William Ian Whyke as a director on 31 May 2019 (2 pages) |
24 September 2019 | Cessation of Ian Edward Sands as a person with significant control on 1 May 2019 (1 page) |
23 September 2019 | Termination of appointment of Ian Edward Sands as a director on 1 May 2019 (1 page) |
29 May 2019 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019 (1 page) |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
4 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
4 February 2019 | Unaudited abridged accounts made up to 5 April 2018 (11 pages) |
4 February 2019 | Previous accounting period shortened from 30 September 2019 to 5 January 2019 (1 page) |
4 February 2019 | Unaudited abridged accounts made up to 5 January 2019 (9 pages) |
2 February 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 June 2018 | Current accounting period shortened from 28 September 2017 to 31 March 2017 (1 page) |
1 June 2018 | Notification of Ian Edward Sands as a person with significant control on 1 April 2018 (2 pages) |
1 June 2018 | Cessation of Simon Patrick Hume Kendall as a person with significant control on 1 April 2018 (1 page) |
1 June 2018 | Cessation of London Trading & Development Group Limited as a person with significant control on 1 April 2018 (1 page) |
1 June 2018 | Notification of Prime Resort Development Limited as a person with significant control on 1 April 2018 (2 pages) |
1 June 2018 | Cessation of Elten Herbert Barker as a person with significant control on 1 April 2018 (1 page) |
1 June 2018 | Termination of appointment of Jeremy Friedlander as a director on 31 May 2018 (1 page) |
1 June 2018 | Registered office address changed from Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 1 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
9 April 2018 | Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Ian Edward Sands as a director on 21 March 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
8 January 2018 | Change of details for London Trading & Development Group Limited as a person with significant control on 30 January 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
23 August 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
23 August 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
11 May 2017 | Termination of appointment of Simon Patrick Hume-Kendall as a director on 14 March 2017 (1 page) |
11 May 2017 | Appointment of Mr Jeremy Jeremy Friedlander as a director on 14 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jeremy Jeremy Friedlander as a director on 14 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Simon Patrick Hume-Kendall as a director on 14 March 2017 (1 page) |
13 April 2017 | Previous accounting period shortened from 5 April 2017 to 30 September 2016 (1 page) |
13 April 2017 | Previous accounting period shortened from 5 April 2017 to 30 September 2016 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2017 | Previous accounting period shortened from 24 September 2016 to 5 April 2016 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 March 2017 | Previous accounting period shortened from 24 September 2016 to 5 April 2016 (1 page) |
13 March 2017 | Current accounting period shortened from 24 March 2016 to 24 September 2015 (1 page) |
13 March 2017 | Current accounting period shortened from 24 March 2016 to 24 September 2015 (1 page) |
9 March 2017 | Previous accounting period shortened from 31 March 2016 to 24 March 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 31 March 2016 to 24 March 2016 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 22 September 2015 (4 pages) |
8 March 2017 | Previous accounting period shortened from 15 September 2016 to 31 March 2016 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 22 September 2015 (4 pages) |
8 March 2017 | Previous accounting period shortened from 15 September 2016 to 31 March 2016 (1 page) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
6 December 2016 | Current accounting period shortened from 23 September 2015 to 15 September 2015 (1 page) |
6 December 2016 | Current accounting period shortened from 23 September 2015 to 15 September 2015 (1 page) |
6 December 2016 | Current accounting period extended from 23 September 2016 to 31 December 2016 (1 page) |
6 December 2016 | Current accounting period extended from 23 September 2016 to 31 December 2016 (1 page) |
6 September 2016 | Previous accounting period shortened from 24 September 2015 to 23 September 2015 (1 page) |
6 September 2016 | Previous accounting period shortened from 24 September 2015 to 23 September 2015 (1 page) |
16 August 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
16 August 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 28 September 2015 to 25 September 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 28 September 2015 to 25 September 2015 (1 page) |
15 July 2016 | Current accounting period shortened from 28 September 2016 to 25 September 2016 (1 page) |
15 July 2016 | Current accounting period shortened from 28 September 2016 to 25 September 2016 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 28 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 28 September 2015 (1 page) |
11 January 2016 | Annual return made up to 27 July 2015 with a full list of shareholders (4 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 27 July 2015 with a full list of shareholders (4 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
20 November 2015 | Previous accounting period shortened from 24 March 2016 to 30 September 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Previous accounting period shortened from 24 March 2016 to 30 September 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
6 November 2015 | Registration of charge 083356480009, created on 16 October 2015
|
6 November 2015 | Registration of charge 083356480009, created on 16 October 2015
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2015 | Termination of appointment of Michael Andrew Thomson as a director on 15 August 2015 (1 page) |
9 October 2015 | Termination of appointment of Michael Andrew Thomson as a director on 15 August 2015 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 March 2015 to 25 March 2015 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 March 2015 to 25 March 2015 (1 page) |
19 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
19 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
26 February 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
25 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
20 January 2015 | Registration of charge 083356480008, created on 16 January 2015 (34 pages) |
20 January 2015 | Registration of charge 083356480008, created on 16 January 2015 (34 pages) |
20 January 2015 | Registration of charge 083356480007, created on 16 January 2015 (28 pages) |
20 January 2015 | Registration of charge 083356480007, created on 16 January 2015 (28 pages) |
9 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
30 April 2014 | Appointment of Mr Michael Andrew Thomson as a director (2 pages) |
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Mr Michael Andrew Thomson as a director (2 pages) |
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Termination of appointment of Andrew Visintin as a director (1 page) |
29 April 2014 | Termination of appointment of Andrew Visintin as a director (1 page) |
29 April 2014 | Termination of appointment of Andrew Visintin as a director (1 page) |
29 April 2014 | Termination of appointment of Michael Thomson as a director (1 page) |
29 April 2014 | Termination of appointment of Michael Thomson as a director (1 page) |
29 April 2014 | Termination of appointment of Andrew Visintin as a director (1 page) |
30 January 2014 | Registration of charge 083356480006 (33 pages) |
30 January 2014 | Registration of charge 083356480006 (33 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
12 December 2013 | Registration of charge 083356480005 (41 pages) |
12 December 2013 | Registration of charge 083356480005 (41 pages) |
18 September 2013 | Satisfaction of charge 2 in full (3 pages) |
18 September 2013 | Satisfaction of charge 1 in full (3 pages) |
18 September 2013 | Satisfaction of charge 1 in full (3 pages) |
18 September 2013 | Satisfaction of charge 2 in full (3 pages) |
11 July 2013 | Registration of charge 083356480004 (35 pages) |
11 July 2013 | Registration of charge 083356480004 (35 pages) |
9 July 2013 | Registration of charge 083356480003 (29 pages) |
9 July 2013 | Registration of charge 083356480003 (29 pages) |
12 June 2013 | Appointment of Mr Simon Patrick Hume-Kendall as a director (2 pages) |
12 June 2013 | Appointment of Mr Simon Patrick Hume-Kendall as a director (2 pages) |
11 June 2013 | Termination of appointment of Helen Hume Kendall as a director (1 page) |
11 June 2013 | Termination of appointment of Helen Hume Kendall as a director (1 page) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
20 December 2012 | Appointment of Mr Robert Mannering Sedgwick as a secretary (1 page) |
20 December 2012 | Director's details changed for Mr Michael Andrew Thomsom on 19 December 2012 (2 pages) |
20 December 2012 | Appointment of Mrs Helen Charlotte Hume Kendall as a director (2 pages) |
20 December 2012 | Director's details changed for Mr Michael Andrew Thomsom on 19 December 2012 (2 pages) |
20 December 2012 | Appointment of Mr Robert Mannering Sedgwick as a secretary (1 page) |
20 December 2012 | Appointment of Mr Andrew Visintin as a director (2 pages) |
20 December 2012 | Appointment of Mr Andrew Visintin as a director (2 pages) |
20 December 2012 | Appointment of Mrs Helen Charlotte Hume Kendall as a director (2 pages) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|