Company NamePeter Black International Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number05788009
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Previous NameWorld Total Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameVikki Leanne Causton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2006)
RoleSolicitor
Correspondence Address75 Mill Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2AP
Secretary NameSarah Wilson
NationalityBritish
StatusResigned
Appointed21 April 2006(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2006)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Leeds
LS22 5LR
Director NameMr Darren William Forshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Helens Gardens
Adel
Leeds
West Yorkshire
LS16 8BT
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed12 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Gordon Leslie Black
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustby
Ilkley
West Yorkshire
LS29 0BQ
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 04 September 2012)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.53b
10th Street, Hong Lok Yuen
Tai Po, New Territories
Hong Kong
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameChen Kuan Jeang
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleChief Operating Officer
Correspondence AddressUnit 41c Block 3 One Silversea
18 Hoi Fai Road
Hong Kong
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameHenry Chan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressFlat B 6/F The Somerset
67 Repulse Bay Road
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 April 2009(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameRobert Arthur Bacon
NationalityBritish
StatusResigned
Appointed10 January 2013(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(12 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepbfa.co.uk

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Lf Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,608,000
Current Liabilities£4,238,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

23 March 2007Delivered on: 7 April 2007
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
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: St james's place UK PLC policy no 57C94W63 policy date 21 july 2006 life assured robert stephen lister sum assured £1,000,000 duration of cover 5 years. Insurer st james's place UK PLC policy no 57C93J33 policy date 21 july 2006 life assured george cierpol sum assured £1,000,000 duration of cover 5 years. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 29 July 2006
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a world total limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 December 2023Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page)
27 September 2023Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages)
10 August 2023Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (20 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
3 February 2021Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (20 pages)
3 August 2020Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .01
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .01
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP .01
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP .01
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP .01
(4 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .01
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .01
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .01
(6 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 0.01
(4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 0.01
(4 pages)
28 November 2013Statement by directors (1 page)
28 November 2013Solvency statement dated 08/11/13 (2 pages)
28 November 2013Solvency statement dated 08/11/13 (2 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 19/11/2013
(2 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 19/11/2013
(2 pages)
28 November 2013Statement by directors (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
16 November 2012Termination of appointment of Kam Yim as a director (2 pages)
16 November 2012Termination of appointment of Kam Yim as a director (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
19 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,020.42
(8 pages)
19 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,020.42
(8 pages)
16 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
8 January 2009Appointment terminated director chen jeang (1 page)
8 January 2009Appointment terminated director chen jeang (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (2 pages)
4 December 2008Appointment terminated secretary christopher kershaw (2 pages)
8 August 2008Full accounts made up to 31 December 2007 (22 pages)
8 August 2008Full accounts made up to 31 December 2007 (22 pages)
17 June 2008Return made up to 31/05/08; full list of members (8 pages)
17 June 2008Return made up to 31/05/08; full list of members (8 pages)
16 June 2008Director's change of particulars / chen jeang / 31/08/2007 (1 page)
16 June 2008Director's change of particulars / chen jeang / 31/08/2007 (1 page)
13 June 2008Director's change of particulars / henry chan / 31/08/2007 (1 page)
13 June 2008Director's change of particulars / henry chan / 31/08/2007 (1 page)
13 June 2008Director's change of particulars / dow famulak / 31/08/2007 (1 page)
13 June 2008Director's change of particulars / dow famulak / 31/08/2007 (1 page)
13 March 2008Director's change of particulars / dow famulak / 11/03/2008 (1 page)
13 March 2008Director's change of particulars / dow famulak / 11/03/2008 (1 page)
1 March 2008Director's change of particulars / chen jeang / 18/02/2008 (1 page)
1 March 2008Director's change of particulars / chen jeang / 18/02/2008 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2007Group of companies' accounts made up to 31 January 2007 (32 pages)
4 July 2007Group of companies' accounts made up to 31 January 2007 (32 pages)
21 June 2007Return made up to 31/05/07; full list of members (4 pages)
21 June 2007Return made up to 31/05/07; full list of members (4 pages)
1 May 2007Return made up to 20/04/07; full list of members (5 pages)
1 May 2007Return made up to 20/04/07; full list of members (5 pages)
7 April 2007Particulars of mortgage/charge (8 pages)
7 April 2007Particulars of mortgage/charge (8 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Memorandum and Articles of Association (34 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Memorandum and Articles of Association (34 pages)
7 August 2006S-div 21/07/06 (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 21/07/06
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 August 2006Nc inc already adjusted 21/07/06 (2 pages)
7 August 2006Nc inc already adjusted 21/07/06 (2 pages)
7 August 2006S-div 21/07/06 (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 21/07/06
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 August 2006Director resigned (1 page)
1 August 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
1 August 2006Ad 21/07/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Ad 21/07/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
1 August 2006Registered office changed on 01/08/06 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
26 July 2006Company name changed world total LIMITED\certificate issued on 26/07/06 (4 pages)
26 July 2006Company name changed world total LIMITED\certificate issued on 26/07/06 (4 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 2006Registered office changed on 05/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
20 April 2006Incorporation (16 pages)
20 April 2006Incorporation (16 pages)