Piccadilly
London
W1S 4NP
Director Name | Mr Pritam Chanrai Waney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 40 Dover Street Piccadilly London W1S 4NP |
Director Name | Mrs Devika Mokhtarzadeh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dover Street Piccadilly London W1S 4NP |
Director Name | Judith Diane Waney |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 2014(112 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dover Street Piccadilly London W1S 4NP |
Director Name | Leonard Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 04 October 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dover Street Piccadilly London W1S 4NP |
Director Name | Ajaz Sheikh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(122 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Group Ceo |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 506741 The Arts Club Brookfield Place Difc Dubai United Arab Emirates |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Dr James Lowell Fisher |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1931(29 years, 4 months after company formation) |
Appointment Duration | 62 years, 2 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 33 Albion Street London W2 |
Director Name | Mr William Silver Atkinson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1994) |
Role | Oil Co Executive |
Correspondence Address | 1 Eton College Road London NW3 2BS |
Director Name | Denis Charles Pasquale Gamberoni |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage South Wraxall Bradford On Avon Wiltshire BA15 2SB |
Director Name | John Andrew Hulme Chadwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1994) |
Role | Architect |
Correspondence Address | 83 Clifton Hill London NW8 0JN |
Director Name | Edmund Andrew Emerson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 1998) |
Role | Retired Banker |
Correspondence Address | Albany Lodge 219 Albany Street London NW1 4AB |
Director Name | Jean-Frangois Marie Alfred Dor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 2002) |
Role | Restaurateur |
Correspondence Address | 28 Studley Avenue Highams Park London E4 9PS |
Director Name | Mr Michael Ian Godbee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 The Avenue Ealing London W13 8JT |
Secretary Name | Jane Margaret Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 233 Hitchin Road Luton Bedfordshire LU2 7SL |
Director Name | Mr Ian Charles Campbell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2001) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harrowgate Road London E9 5ED |
Secretary Name | Mr Ian Charles Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2001) |
Role | Club Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harrowgate Road London E9 5ED |
Director Name | David Alexander Cochrane Cartwright |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 49 Clanricarde Gardens London W2 4JN |
Director Name | Irene Atkinson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2001) |
Role | Retired |
Correspondence Address | Flat 4 Willow Court 31 Willow Place London SW1P 1JJ |
Director Name | Dr William Frederick Gerrit Dolman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2003) |
Role | HM Coroner |
Correspondence Address | 8 Hollingsworth Road Croydon Surrey CR0 5RP |
Director Name | Esme Katherine Chandler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Cholmeley Court Southwood Lane London N6 5TD |
Director Name | Lady Inge Borg Scott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2003) |
Role | Artist |
Correspondence Address | 8 Colinswood Collinswood Road Farnham Common Berkshire SL2 3LN |
Secretary Name | Anthony Lewis Derrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Toyse Lane Burwell Cambridgeshire CB5 0DF |
Director Name | Jennifer Clair Fullerton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 June 2003) |
Role | Researcher |
Correspondence Address | 11a Fulham Park Road London SW6 4LH |
Secretary Name | Gilbert Peter Kerruish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | Barnhaven Apethorpe Peterborough Cambridgeshire PE8 5DP |
Director Name | Mr Jolyon Victor Paul Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodside Potters Corner Ashford Kent TN26 1AE |
Secretary Name | Anthony John Pitkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 8 Palmerston Court Barnes Close Winchester Hampshire SO23 9TS |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 November 2012) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 162 Brixton Road London SW9 6AU |
Secretary Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 November 2012) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 162 Brixton Road London SW9 6AU |
Director Name | Mary Fitzpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2010) |
Role | Television Exec |
Country of Residence | United Kingdom |
Correspondence Address | 10 Donnington Square Newbury Berkshire RG14 1PJ |
Director Name | Richard James Brow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2009) |
Role | University Management |
Correspondence Address | 41a Defoe Avenue Kew Gardens Surrey TW9 4DS |
Secretary Name | Remy Rene Lyse |
---|---|
Status | Resigned |
Appointed | 27 November 2012(111 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 January 2024) |
Role | Company Director |
Correspondence Address | 43 Bradstock Road Stoneleigh Surrey KT17 2LD |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 1998) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | www.theartsclub.co.uk |
---|
Registered Address | 40 Dover Street Piccadilly London W1S 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
19.8k at £10 | Alan Landesberg 7.50% Ordinary |
---|---|
19.8k at £10 | David Rosenberg 7.50% Ordinary |
19.8k at £10 | Elliot Simon Rosenberg 7.50% Ordinary |
19.8k at £10 | Gary Mitchell Landesberg 7.50% Ordinary |
18.4k at £10 | Judith Waney 7.00% Ordinary |
18.4k at £10 | Pritam Chanrai Waney 7.00% Ordinary |
13.2k at £10 | Devika Mokhtarzadeh 5.00% Ordinary |
13.2k at £10 | Gwyneth Paltrow Martin 5.00% Ordinary |
13.2k at £10 | Raphael Duntoye 5.00% Ordinary |
13.2k at £10 | Venere Investments LTD 5.00% Ordinary |
10.5k at £10 | Gulu C. Waney & Poornima Waney 4.00% Ordinary |
5.3k at £10 | Shohreh Mokhtarzadeh 2.00% Ordinary |
47.4k at £10 | Terrace Holdings LTD 18.00% Ordinary |
31.6k at £10 | Arjun Chainrai Waney 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,161,153 |
Gross Profit | £8,179,169 |
Net Worth | £3,978,315 |
Cash | £3,349,963 |
Current Liabilities | £6,046,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
8 August 2011 | Delivered on: 11 August 2011 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: arts club (london) limited (the) and numbered 19403568 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
8 August 2011 | Delivered on: 11 August 2011 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: L/H property k/a 40/40A dover street piccadilly london t/no NGL860000 and NGL908509 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
12 August 2005 | Delivered on: 31 August 2005 Satisfied on: 11 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40 and 40A dover street, piccadilly, london t/no LN59054 and the l/h property k/a the ground floor of 40A dover street, london. Fully Satisfied |
18 July 2005 | Delivered on: 27 July 2005 Satisfied on: 11 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
26 November 1975 | Delivered on: 28 November 1975 Satisfied on: 21 September 2002 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 dover street, piccadilly, london. Fully Satisfied |
3 February 1948 | Delivered on: 14 February 1948 Satisfied on: 21 September 2002 Persons entitled: Abbey National Bldg. Soc. Classification: Mortgage Secured details: £18,000. Particulars: 40, dover street, london w & yearly rent charge of £30 charged upon certain stables & premises adjoining above. Fully Satisfied |
2 March 1933 | Delivered on: 2 March 1933 Satisfied on: 21 September 2002 Classification: Series of debentures Fully Satisfied |
28 July 2011 | Delivered on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. Outstanding |
8 July 2011 | Delivered on: 12 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 April 2023 | Delivered on: 13 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40 and 40A dover street, london W15 4NP (leasehold - NGL958282). Outstanding |
22 December 2020 | Full accounts made up to 29 December 2019 (28 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 September 2020 | Director's details changed for Mr Jai Sunder Waney on 22 September 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Gary Mitchell Landesberg on 24 June 2020 (2 pages) |
12 May 2020 | Termination of appointment of Alice Rachel Mace as a director on 5 May 2020 (1 page) |
12 October 2019 | Full accounts made up to 30 December 2018 (27 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 May 2019 | Registration of charge 000478020010, created on 30 May 2019 (39 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 December 2017 | Director's details changed for Mrs Alice Rachel Mace on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mrs Alice Rachel Mace on 13 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages) |
20 September 2017 | Full accounts made up to 1 January 2017 (26 pages) |
20 September 2017 | Full accounts made up to 1 January 2017 (26 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 June 2016 | Full accounts made up to 3 January 2016 (20 pages) |
9 June 2016 | Full accounts made up to 3 January 2016 (20 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 January 2016 | Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages) |
4 November 2015 | Satisfaction of charge 9 in full (2 pages) |
4 November 2015 | Satisfaction of charge 9 in full (2 pages) |
4 November 2015 | Satisfaction of charge 8 in full (2 pages) |
4 November 2015 | Satisfaction of charge 8 in full (2 pages) |
17 May 2015 | Full accounts made up to 28 December 2014 (18 pages) |
17 May 2015 | Full accounts made up to 28 December 2014 (18 pages) |
25 March 2015 | Appointment of Judith Diane Waney as a director on 11 November 2014 (2 pages) |
25 March 2015 | Appointment of Judith Diane Waney as a director on 11 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Director's details changed for Mrs Devika Mokhtarzadeh on 1 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mrs Devika Mokhtarzadeh on 1 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mrs Devika Mokhtarzadeh on 1 December 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages) |
30 June 2014 | Full accounts made up to 29 December 2013 (19 pages) |
30 June 2014 | Full accounts made up to 29 December 2013 (19 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 May 2013 | Full accounts made up to 30 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 30 December 2012 (19 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
21 December 2012 | Appointment of Remy Rene Lyse as a director (2 pages) |
21 December 2012 | Termination of appointment of Brian Clivaz as a secretary (1 page) |
21 December 2012 | Appointment of Mrs Alice Rachel Mace as a director (2 pages) |
21 December 2012 | Appointment of Remy Rene Lyse as a secretary (2 pages) |
21 December 2012 | Termination of appointment of Brian Clivaz as a director (1 page) |
21 December 2012 | Appointment of Remy Rene Lyse as a director (2 pages) |
21 December 2012 | Termination of appointment of Brian Clivaz as a director (1 page) |
21 December 2012 | Appointment of Remy Rene Lyse as a secretary (2 pages) |
21 December 2012 | Appointment of Mrs Alice Rachel Mace as a director (2 pages) |
21 December 2012 | Termination of appointment of Brian Clivaz as a secretary (1 page) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 February 2012 | Director's details changed for Mr Arjun Chainrai Chainrai Waney on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Arjun Chainrai Chainrai Waney on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Arjun Chainrai Chainrai Waney on 1 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (67 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (67 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
29 June 2011 | Second filing of SH01 previously delivered to Companies House
|
29 June 2011 | Second filing of SH01 previously delivered to Companies House
|
27 May 2011 | Appointment of Mrs Devika Mokhtarzadeh as a director (2 pages) |
27 May 2011 | Appointment of Mr Pritam Chanrai Waney as a director (2 pages) |
27 May 2011 | Appointment of Mrs Devika Mokhtarzadeh as a director (2 pages) |
27 May 2011 | Appointment of Mr Pritam Chanrai Waney as a director (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (23 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (23 pages) |
12 November 2010 | Auditor's resignation (1 page) |
12 November 2010 | Auditor's resignation (1 page) |
9 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 October 2010 | Termination of appointment of Jasvinderpal Matharu as a director (1 page) |
18 October 2010 | Termination of appointment of Ian Palmer as a director (1 page) |
18 October 2010 | Termination of appointment of Jasvinderpal Matharu as a director (1 page) |
18 October 2010 | Appointment of Mr Jai Sunder Waney as a director (2 pages) |
18 October 2010 | Termination of appointment of Ian Palmer as a director (1 page) |
18 October 2010 | Appointment of Mr Jai Sunder Waney as a director (2 pages) |
20 September 2010 | Appointment of Mr Arjun Chanrai Waney as a director (2 pages) |
20 September 2010 | Appointment of Mr Arjun Chanrai Waney as a director (2 pages) |
17 September 2010 | Appointment of Mr Gary Mitchell Landesberg as a director (2 pages) |
17 September 2010 | Appointment of Mr Gary Mitchell Landesberg as a director (2 pages) |
15 September 2010 | Termination of appointment of Graham Green as a director (1 page) |
15 September 2010 | Termination of appointment of Graham Green as a director (1 page) |
15 September 2010 | Termination of appointment of Mary Fitzpatrick as a director (1 page) |
15 September 2010 | Termination of appointment of Mary Fitzpatrick as a director (1 page) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2010 | Termination of appointment of David King as a director (1 page) |
14 July 2010 | Termination of appointment of Dinah Wiener as a director (1 page) |
14 July 2010 | Termination of appointment of David King as a director (1 page) |
14 July 2010 | Termination of appointment of Dinah Wiener as a director (1 page) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
22 June 2010 | Appointment of Mr Graham John Green as a director (2 pages) |
22 June 2010 | Appointment of Mr Graham John Green as a director (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 May 2010 | Termination of appointment of Alexander Ninian as a director (1 page) |
16 May 2010 | Termination of appointment of Alexander Ninian as a director (1 page) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (41 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (41 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Director's details changed for David John King on 31 December 2009 (2 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Director's details changed for Jasvinderpal Singh Matharu on 31 December 2009 (2 pages) |
31 January 2010 | Director's details changed for David John King on 31 December 2009 (2 pages) |
31 January 2010 | Director's details changed for Alexander Ninian on 31 December 2009 (2 pages) |
31 January 2010 | Director's details changed for Jasvinderpal Singh Matharu on 31 December 2009 (2 pages) |
31 January 2010 | Director's details changed for Alexander Ninian on 31 December 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 September 2009 | Appointment terminated director louis schwager (1 page) |
7 September 2009 | Appointment terminated director louis schwager (1 page) |
10 June 2009 | Appointment terminated director marcus watson (1 page) |
10 June 2009 | Appointment terminated director marcus watson (1 page) |
10 June 2009 | Appointment terminated director richard brow (1 page) |
10 June 2009 | Appointment terminated director richard brow (1 page) |
27 May 2009 | Appointment terminated director christopher wainwright (1 page) |
27 May 2009 | Appointment terminated director christopher wainwright (1 page) |
17 March 2009 | Return made up to 31/12/08; full list of members (38 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (38 pages) |
26 February 2009 | Appointment terminated director neil lawson baker (1 page) |
26 February 2009 | Appointment terminated director neil lawson baker (1 page) |
20 October 2008 | Memorandum and Articles of Association (12 pages) |
20 October 2008 | Memorandum and Articles of Association (12 pages) |
6 August 2008 | Appointment terminated director michael godbee (1 page) |
6 August 2008 | Appointment terminated director michelle witt (1 page) |
6 August 2008 | Appointment terminated director michelle witt (1 page) |
6 August 2008 | Appointment terminated director michael godbee (1 page) |
17 July 2008 | Director appointed david john king (2 pages) |
17 July 2008 | Director appointed louis scott schwager (2 pages) |
17 July 2008 | Director appointed mary bernadette fitzpatrick (2 pages) |
17 July 2008 | Director appointed david john king (2 pages) |
17 July 2008 | Director appointed ian robert palmer (2 pages) |
17 July 2008 | Director appointed jasvinderpal singh matharu (2 pages) |
17 July 2008 | Director appointed richard james brow (2 pages) |
17 July 2008 | Director appointed marcus robin watson (2 pages) |
17 July 2008 | Director appointed jasvinderpal singh matharu (2 pages) |
17 July 2008 | Director appointed marcus robin watson (2 pages) |
17 July 2008 | Director appointed ian robert palmer (2 pages) |
17 July 2008 | Director appointed mary bernadette fitzpatrick (2 pages) |
17 July 2008 | Director appointed professor christopher john wainwright (2 pages) |
17 July 2008 | Director appointed louis scott schwager (2 pages) |
17 July 2008 | Director appointed professor christopher john wainwright (2 pages) |
17 July 2008 | Director appointed richard james brow (2 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 April 2008 | Appointment terminated director wendy harman (2 pages) |
17 April 2008 | Appointment terminated director wendy harman (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (23 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (23 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (23 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (23 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (26 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (26 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 September 2005 | Return made up to 31/12/04; full list of members (23 pages) |
9 September 2005 | Return made up to 31/12/04; full list of members (23 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | Particulars of mortgage/charge (9 pages) |
27 July 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
11 December 2003 | Memorandum and Articles of Association (3 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
25 March 2003 | Memorandum and Articles of Association (15 pages) |
25 March 2003 | Memorandum and Articles of Association (15 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Director resigned (2 pages) |
13 February 2003 | Director resigned (2 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (33 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (33 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
25 January 2001 | Return made up to 31/12/00; bulk list available separately
|
25 January 2001 | Return made up to 31/12/00; bulk list available separately
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (20 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (20 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 March 1998 | Return made up to 31/12/97; change of members (21 pages) |
24 March 1998 | Return made up to 31/12/97; change of members (21 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 31/12/96; change of members (14 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (14 pages) |
17 January 1997 | Ad 30/11/96--------- £ si 7@10=70 £ ic 10350/10420 (2 pages) |
17 January 1997 | Ad 31/10/96--------- £ si 3@10=30 £ ic 10420/10450 (2 pages) |
17 January 1997 | Ad 31/10/96--------- £ si 3@10=30 £ ic 10420/10450 (2 pages) |
17 January 1997 | Ad 30/11/96--------- £ si 7@10=70 £ ic 10350/10420 (2 pages) |
29 October 1996 | Return made up to 28/06/96; bulk list available separately (9 pages) |
29 October 1996 | Return made up to 28/06/96; bulk list available separately (9 pages) |
22 October 1996 | Return made up to 28/06/95; bulk list available separately; amend (9 pages) |
22 October 1996 | Return made up to 28/06/95; bulk list available separately; amend (9 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
6 January 1996 | New secretary appointed (2 pages) |
6 January 1996 | New secretary appointed (2 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Incorporation (25 pages) |