Wickford
Essex
SS11 7HQ
Director Name | Mr Anthony Grassick Walker Isaac |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 18 October 2022) |
Role | In-House Counsel |
Country of Residence | Spain |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Aisne Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 October 2022) |
Correspondence Address | 30 Claremont Road Laindon Essex SS15 5PZ |
Director Name | Mr Liam Benjamin Newcombe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Northampton Road Croydon Surrey CR0 7HT |
Director Name | Mr Zahl Jamshed Limbuwala |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Craneford Way Twickenham TW2 7SQ |
Secretary Name | Zahl Limbuwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Morestall Drive Cirencester Gloucestershire GL7 1TF Wales |
Director Name | Mr James Norman Hammond |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2008(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Claremont Road Laindon Basildon Essex SS15 5PZ |
Director Name | Mr Sean Benjamin Newcombe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 60 Northampton Road Croydon Surrey CR0 7HT |
Director Name | Mr Robert Edward William Buchan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lavender Gardens London SW11 1DN |
Director Name | Mr Stephen Jeffrey Newton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Monks Mill Cornish Hall End Braintree Essex CM7 4HQ |
Director Name | Mr Richard Charles Edward Skett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Salixmead Purton Stoke Swindon Wiltshire SN5 4JE |
Director Name | Mr Michael John Fister |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Suhul Bocresion Haile |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Daniel Scott Scarbrough |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW |
Director Name | Mr Danny Frederick Reeves |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2018) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Ian Kenneth Ryder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Richard James Christopher Rowson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Robert Edward William Buchan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr James Norman Hammond |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | J N H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2009) |
Correspondence Address | Beaver House Plough Road, Great Bentley Colchester Essex Co7 8l |
Website | romonet.com |
---|---|
Email address | [email protected] |
Telephone | 020 82560250 |
Telephone region | London |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 59.50% - |
---|---|
22.1m at £0.01 | Daniel Scott Scarbrough 3.61% Ordinary A |
22.1m at £0.01 | George Philip Rocket 3.61% Ordinary A |
17.3m at £0.01 | Richard Charles Skett 2.82% Ordinary A |
12.6m at £0.01 | Stephen Worn 2.06% Ordinary A |
69.4m at £0.01 | Robert Buchan 11.33% Ordinary A |
11.7m at £0.01 | Martin Bust 1.91% Ordinary A |
11.1m at £0.01 | Simon Banham 1.81% Ordinary A |
9.7m at £0.01 | Julia Krivchenko 1.59% Ordinary A |
8.7m at £0.01 | Donald Procter 1.43% Ordinary A |
8.5m at £0.01 | Hanif Lalani 1.40% Ordinary A |
7m at £0.01 | Sean Newcombe 1.14% Ordinary A |
6.9m at £0.01 | Sarah Louise Haile 1.13% Ordinary A |
5.9m at £0.01 | Alexander J.s Acloque 0.96% Ordinary A |
5.9m at £0.01 | Tower Pensions Trustees LTD 0.96% Ordinary A |
5.3m at £0.01 | James Norman Hammond 0.87% Ordinary A |
5.1m at £0.01 | Sally Louise Duckworth 0.83% Ordinary A |
5m at £0.01 | New Amsterdam Capital LTD 0.82% Ordinary A |
4.6m at £0.01 | Sophia J.e Ruck 0.76% Ordinary A |
4.5m at £0.01 | Suhul B. Haile 0.74% Ordinary A |
4.5m at £0.01 | John Seal 0.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,281,319 |
Cash | £74,377 |
Current Liabilities | £1,687,585 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 March 2017 | Delivered on: 25 March 2017 Persons entitled: 3X Rlns Limited Classification: A registered charge Outstanding |
---|---|
17 March 2017 | Delivered on: 25 March 2017 Persons entitled: 3X Rlns Limited Classification: A registered charge Outstanding |
29 December 2016 | Delivered on: 3 January 2017 Persons entitled: Robert Buchan Classification: A registered charge Particulars: The intellectual property as defined in the instrument, the specified intellectual property meaning those rights and assets of the chargor listed in in the instrument in schedules 1 (trade marks) including 'romonet' registered in the UK with registration number 2605444 and the other trade mark as listed in that schedule, 2 (domain names) including 'romonet.com' and those other domain names as specified in that schedule, 3 (design rights) and 4 (patents) including the patent entitled 'data centre simulator' with registration number GB2482824 and those other patents as specified in that schedule and the software intellectual property as defined in the instrument. For more details please refer to the instrument. Outstanding |
29 December 2016 | Delivered on: 3 January 2017 Persons entitled: Romonet Investors Llc Classification: A registered charge Particulars: The intellectual property as defined in the instrument, the specified intellectual property meaning those rights and assets of the chargor listed in in the instrument in schedules 1 (trade marks) including 'romonet' registered in the UK with registration number 2605444 and the other trade mark as listed in that schedule, 2 (domain names) including 'romonet.com' and those other domain names as specified in that schedule, 3 (design rights) and 4 (patents) including the patent entitled 'data centre simulator' with registration number GB2482824 and those other patents as specified in that schedule and the software intellectual property as defined in the instrument. For more details please refer to the instrument. Outstanding |
20 June 2016 | Delivered on: 24 June 2016 Persons entitled: Robert Buchan Classification: A registered charge Outstanding |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: Romonet Investors, Llc (The Lender) Classification: A registered charge Outstanding |
29 July 2014 | Delivered on: 15 August 2014 Persons entitled: Jnh International Limited Classification: A registered charge Outstanding |
28 February 2011 | Delivered on: 3 March 2011 Persons entitled: Mckay Securities PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the tenant's rights and interest in the deposit account,the rent deposit,the deposit balance and any income moneys and proceeds paid or payable see image for full details. Outstanding |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2022 | Application to strike the company off the register (1 page) |
26 April 2022 | Director's details changed for Mr Anthony Walker on 26 April 2022 (2 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Appointment of Mr Anthony Walker as a director on 22 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of James Norman Hammond as a director on 3 September 2021 (1 page) |
31 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
27 July 2020 | Notification of Richard Charles Skett as a person with significant control on 31 March 2020 (2 pages) |
27 July 2020 | Cessation of Robert Edward William Buchan as a person with significant control on 31 March 2020 (1 page) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Robert Edward William Buchan as a director on 31 March 2020 (1 page) |
16 September 2019 | Termination of appointment of Zahl Jamshed Limbuwala as a director on 31 August 2019 (1 page) |
16 September 2019 | Cessation of Zahl Jamshed Limbuwala as a person with significant control on 31 August 2019 (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
10 May 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (3 pages) |
9 February 2019 | Termination of appointment of Liam Benjamin Newcombe as a director on 8 February 2019 (1 page) |
8 February 2019 | Satisfaction of charge 058817770003 in part (1 page) |
8 February 2019 | Satisfaction of charge 058817770008 in part (1 page) |
8 February 2019 | Cessation of Liam Benjamin Newcombe as a person with significant control on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Mr James Norman Hammonf on 8 February 2019 (2 pages) |
8 February 2019 | Satisfaction of charge 058817770006 in part (1 page) |
8 February 2019 | Satisfaction of charge 058817770005 in part (1 page) |
8 February 2019 | Appointment of Mr James Norman Hammonf as a director on 8 February 2019 (2 pages) |
8 February 2019 | Satisfaction of charge 058817770004 in part (1 page) |
8 February 2019 | Satisfaction of charge 058817770007 in part (1 page) |
6 February 2019 | Resolutions
|
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Danny Frederick Reeves as a director on 8 February 2018 (1 page) |
16 October 2017 | Appointment of Mr Robert Edward William Buchan as a director on 3 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Robert Edward William Buchan as a director on 3 October 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (15 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (15 pages) |
10 July 2017 | Termination of appointment of Richard James Christopher Rowson as a director on 12 May 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard James Christopher Rowson as a director on 12 May 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 March 2017 | Registration of charge 058817770008, created on 17 March 2017 (34 pages) |
25 March 2017 | Registration of charge 058817770007, created on 17 March 2017 (16 pages) |
25 March 2017 | Registration of charge 058817770007, created on 17 March 2017 (16 pages) |
25 March 2017 | Registration of charge 058817770008, created on 17 March 2017 (34 pages) |
2 March 2017 | Termination of appointment of Ian Kenneth Ryder as a director on 7 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Richard Charles Edward Skett as a director on 7 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Richard Charles Edward Skett as a director on 7 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Ian Kenneth Ryder as a director on 7 February 2017 (1 page) |
3 January 2017 | Registration of charge 058817770005, created on 29 December 2016 (32 pages) |
3 January 2017 | Registration of charge 058817770006, created on 29 December 2016 (32 pages) |
3 January 2017 | Registration of charge 058817770006, created on 29 December 2016 (32 pages) |
3 January 2017 | Registration of charge 058817770005, created on 29 December 2016 (32 pages) |
20 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
20 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
20 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
20 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
12 December 2016 | Termination of appointment of Robert Edward William Buchan as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Robert Edward William Buchan as a director on 12 December 2016 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
31 August 2016 | Confirmation statement made on 19 July 2016 with updates (17 pages) |
31 August 2016 | Confirmation statement made on 19 July 2016 with updates (17 pages) |
24 June 2016 | Registration of charge 058817770004, created on 20 June 2016 (28 pages) |
24 June 2016 | Satisfaction of charge 058817770002 in full (4 pages) |
24 June 2016 | Satisfaction of charge 058817770002 in full (4 pages) |
24 June 2016 | Registration of charge 058817770004, created on 20 June 2016 (28 pages) |
23 June 2016 | Registration of charge 058817770003, created on 20 June 2016 (17 pages) |
23 June 2016 | Registration of charge 058817770003, created on 20 June 2016 (17 pages) |
10 May 2016 | Satisfaction of charge 1 in full (4 pages) |
10 May 2016 | Satisfaction of charge 1 in full (4 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 21 September 2015
|
21 March 2016 | Statement of capital following an allotment of shares on 21 September 2015
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Second filing of SH01 previously delivered to Companies House
|
14 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
14 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
9 December 2015 | Termination of appointment of James Norman Hammond as a director on 1 October 2015 (1 page) |
9 December 2015 | Termination of appointment of James Norman Hammond as a director on 1 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 11 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Suhul Bocresion Haile as a director on 11 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Michael John Fister as a director on 11 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 11 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Michael John Fister as a director on 11 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Suhul Bocresion Haile as a director on 11 November 2015 (1 page) |
22 September 2015 | Appointment of Mr Richard James Christopher Rowson as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Richard James Christopher Rowson as a director on 1 September 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 July 2015 | Director's details changed for Mr Daniel Scott Scarbtough on 22 May 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Daniel Scott Scarbtough on 22 May 2015 (2 pages) |
17 July 2015 | Appointment of Mr Ian Kenneth Ryder as a director on 29 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Danny Frederick Reeves as a director on 25 April 2015 (2 pages) |
17 July 2015 | Termination of appointment of Sean Benjamin Newcombe as a director on 31 March 2015 (1 page) |
17 July 2015 | Appointment of Mr Danny Frederick Reeves as a director on 25 April 2015 (2 pages) |
17 July 2015 | Termination of appointment of Sean Benjamin Newcombe as a director on 31 March 2015 (1 page) |
17 July 2015 | Appointment of Mr Ian Kenneth Ryder as a director on 29 June 2015 (2 pages) |
22 May 2015 | Appointment of Mr Daniel Scott Scarbtough as a director on 19 September 2014 (2 pages) |
22 May 2015 | Appointment of Mr Daniel Scott Scarbtough as a director on 19 September 2014 (2 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 30 January 2014
|
17 May 2015 | Statement of capital following an allotment of shares on 30 January 2014
|
17 May 2015 | Statement of capital following an allotment of shares on 30 January 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 26 June 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 26 June 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 26 June 2014
|
30 April 2015 | Statement of capital following an allotment of shares on 28 February 2013
|
30 April 2015 | Statement of capital following an allotment of shares on 28 February 2013
|
11 November 2014 | Appointment of Mr Suhul Bocresion Haile as a director on 19 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Suhul Bocresion Haile as a director on 19 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 August 2014 | Registration of charge 058817770002, created on 29 July 2014 (17 pages) |
15 August 2014 | Registration of charge 058817770002, created on 29 July 2014 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
9 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (16 pages) |
9 September 2013 | Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013 (2 pages) |
9 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (16 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (13 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (13 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
23 July 2012 | Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012 (1 page) |
27 April 2012 | Appointment of Mr Michael John Fister as a director on 1 December 2011 (2 pages) |
27 April 2012 | Appointment of Mr Michael John Fister as a director on 1 December 2011 (2 pages) |
27 April 2012 | Appointment of Mr Michael John Fister as a director on 1 December 2011 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
30 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (13 pages) |
30 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (13 pages) |
26 August 2011 | Director's details changed for Zahl Limbuwala on 19 July 2011 (3 pages) |
26 August 2011 | Director's details changed for Mr Liam Newcombe on 19 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Zahl Limbuwala on 19 July 2011 (3 pages) |
26 August 2011 | Director's details changed for Mr Liam Newcombe on 19 July 2011 (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 February 2011 | Termination of appointment of Stephen Newton as a director (1 page) |
9 February 2011 | Termination of appointment of Stephen Newton as a director (1 page) |
13 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 9 October 2010
|
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 September 2010 | Appointment of Mr Stephen Jeffrey Newton as a director (2 pages) |
28 September 2010 | Appointment of Mr Richard Charles Edward Skett as a director (2 pages) |
28 September 2010 | Appointment of Mr Stephen Jeffrey Newton as a director (2 pages) |
28 September 2010 | Appointment of Mr Richard Charles Edward Skett as a director (2 pages) |
16 August 2010 | Secretary's details changed for Aisne Secretarial Services Ltd on 19 July 2010 (1 page) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Secretary's details changed for Aisne Secretarial Services Ltd on 19 July 2010 (1 page) |
15 August 2010 | Director's details changed for Liam Newcombe on 19 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Zahl Limbuwala on 19 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Zahl Limbuwala on 19 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Liam Newcombe on 19 July 2010 (2 pages) |
29 July 2010 | Appointment of Mr Robert Edward William Buchan as a director (2 pages) |
29 July 2010 | Appointment of Mr Robert Edward William Buchan as a director (2 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
12 February 2010 | Statement of company's objects (2 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Statement of company's objects (2 pages) |
12 February 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
30 October 2009 | Registered office address changed from No 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from No 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom on 30 October 2009 (1 page) |
2 October 2009 | Return made up to 19/07/09; full list of members (5 pages) |
2 October 2009 | Return made up to 19/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Nc inc already adjusted 17/04/09 (1 page) |
29 April 2009 | Nc inc already adjusted 17/04/09 (1 page) |
16 February 2009 | Ad 12/11/08\gbp si 2000@1=2000\gbp ic 16000/18000\ (1 page) |
16 February 2009 | Ad 12/11/08\gbp si 2000@1=2000\gbp ic 16000/18000\ (1 page) |
12 January 2009 | Secretary appointed aisne secretarial services LTD (1 page) |
12 January 2009 | Director appointed mr sean benjamin newcombe (1 page) |
12 January 2009 | Secretary appointed aisne secretarial services LTD (1 page) |
12 January 2009 | Director appointed mr sean benjamin newcombe (1 page) |
12 January 2009 | Appointment terminated secretary j n h secretarial services LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary j n h secretarial services LIMITED (1 page) |
19 August 2008 | Ad 23/07/08\gbp si 7950@1=7950\gbp ic 100/8050\ (2 pages) |
19 August 2008 | Ad 23/07/08\gbp si 7950@1=7950\gbp ic 100/8050\ (2 pages) |
19 August 2008 | Ad 23/07/08\gbp si 7950@1=7950\gbp ic 8050/16000\ (2 pages) |
19 August 2008 | Ad 23/07/08\gbp si 7950@1=7950\gbp ic 8050/16000\ (2 pages) |
18 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
18 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
18 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
18 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
18 August 2008 | Resolutions
|
25 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 July 2008 | Director appointed mr james norman hammond (1 page) |
25 July 2008 | Director appointed mr james norman hammond (1 page) |
25 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from beaver house, plough road great bentley colchester essex CO7 8LG (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from beaver house, plough road great bentley colchester essex CO7 8LG (1 page) |
6 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
6 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 29 morestall drive cirencester gloucestershire GL7 1TF (1 page) |
10 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 29 morestall drive cirencester gloucestershire GL7 1TF (1 page) |
10 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Incorporation (13 pages) |