Company NameArts Club(London),Limited(The)
Company StatusActive
Company Number00047802
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jai Sunder Waney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityHong Konger
StatusCurrent
Appointed13 October 2010(108 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address40 Dover Street
Piccadilly
London
W1S 4NP
Director NameMr Pritam Chanrai Waney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(109 years, 4 months after company formation)
Appointment Duration13 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40 Dover Street
Piccadilly
London
W1S 4NP
Director NameMrs Devika Mokhtarzadeh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(109 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dover Street
Piccadilly
London
W1S 4NP
Director NameJudith Diane Waney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2014(112 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dover Street
Piccadilly
London
W1S 4NP
Director NameLeonard Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed04 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Dover Street
Piccadilly
London
W1S 4NP
Director NameAjaz Sheikh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(122 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleGroup Ceo
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 506741
The Arts Club Brookfield Place
Difc
Dubai
United Arab Emirates
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameDr James Lowell Fisher
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1931(29 years, 4 months after company formation)
Appointment Duration62 years, 2 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address33 Albion Street
London
W2
Director NameMr William Silver Atkinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1994)
RoleOil Co Executive
Correspondence Address1 Eton College Road
London
NW3 2BS
Director NameDenis Charles Pasquale Gamberoni
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
South Wraxall
Bradford On Avon
Wiltshire
BA15 2SB
Director NameJohn Andrew Hulme Chadwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1994)
RoleArchitect
Correspondence Address83 Clifton Hill
London
NW8 0JN
Director NameEdmund Andrew Emerson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 1998)
RoleRetired Banker
Correspondence AddressAlbany Lodge 219 Albany Street
London
NW1 4AB
Director NameJean-Frangois Marie Alfred Dor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 1997(95 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 July 2002)
RoleRestaurateur
Correspondence Address28 Studley Avenue
Highams Park
London
E4 9PS
Director NameMr Michael Ian Godbee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 The Avenue
Ealing
London
W13 8JT
Secretary NameJane Margaret Macmillan
NationalityBritish
StatusResigned
Appointed28 May 1999(97 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 August 1999)
RoleCompany Director
Correspondence Address233 Hitchin Road
Luton
Bedfordshire
LU2 7SL
Director NameMr Ian Charles Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(97 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2001)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address88 Harrowgate Road
London
E9 5ED
Secretary NameMr Ian Charles Campbell
NationalityBritish
StatusResigned
Appointed09 September 1999(97 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2001)
RoleClub Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Harrowgate Road
London
E9 5ED
Director NameDavid Alexander Cochrane Cartwright
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(98 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleRetired
Correspondence Address49 Clanricarde Gardens
London
W2 4JN
Director NameIrene Atkinson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(98 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 June 2001)
RoleRetired
Correspondence AddressFlat 4 Willow Court
31 Willow Place
London
SW1P 1JJ
Director NameDr William Frederick Gerrit Dolman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2003)
RoleHM Coroner
Correspondence Address8 Hollingsworth Road
Croydon
Surrey
CR0 5RP
Director NameEsme Katherine Chandler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Cholmeley Court
Southwood Lane
London
N6 5TD
Director NameLady Inge Borg Scott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2003)
RoleArtist
Correspondence Address8 Colinswood
Collinswood Road
Farnham Common
Berkshire
SL2 3LN
Secretary NameAnthony Lewis Derrett
NationalityBritish
StatusResigned
Appointed07 July 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Toyse Lane
Burwell
Cambridgeshire
CB5 0DF
Director NameJennifer Clair Fullerton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(100 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2003)
RoleResearcher
Correspondence Address11a Fulham Park Road
London
SW6 4LH
Secretary NameGilbert Peter Kerruish
NationalityBritish
StatusResigned
Appointed12 February 2003(101 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressBarnhaven
Apethorpe
Peterborough
Cambridgeshire
PE8 5DP
Director NameMr Jolyon Victor Paul Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(101 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 October 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodside
Potters Corner
Ashford
Kent
TN26 1AE
Secretary NameAnthony John Pitkin
NationalityBritish
StatusResigned
Appointed10 November 2003(101 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2004)
RoleSecretary
Correspondence Address8 Palmerston Court
Barnes Close
Winchester
Hampshire
SO23 9TS
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(102 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2012)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address162 Brixton Road
London
SW9 6AU
Secretary NameMr Brian Melville Winrow-Campbell Clivaz
NationalityBritish
StatusResigned
Appointed11 October 2004(102 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2012)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address162 Brixton Road
London
SW9 6AU
Director NameMary Fitzpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2010)
RoleTelevision Exec
Country of ResidenceUnited Kingdom
Correspondence Address10 Donnington Square
Newbury
Berkshire
RG14 1PJ
Director NameRichard James Brow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2008(106 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2009)
RoleUniversity Management
Correspondence Address41a Defoe Avenue
Kew Gardens
Surrey
TW9 4DS
Secretary NameRemy Rene Lyse
StatusResigned
Appointed27 November 2012(111 years after company formation)
Appointment Duration11 years, 1 month (resigned 16 January 2024)
RoleCompany Director
Correspondence Address43 Bradstock Road
Stoneleigh
Surrey
KT17 2LD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 1998)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewww.theartsclub.co.uk

Location

Registered Address40 Dover Street
Piccadilly
London
W1S 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

19.8k at £10Alan Landesberg
7.50%
Ordinary
19.8k at £10David Rosenberg
7.50%
Ordinary
19.8k at £10Elliot Simon Rosenberg
7.50%
Ordinary
19.8k at £10Gary Mitchell Landesberg
7.50%
Ordinary
18.4k at £10Judith Waney
7.00%
Ordinary
18.4k at £10Pritam Chanrai Waney
7.00%
Ordinary
13.2k at £10Devika Mokhtarzadeh
5.00%
Ordinary
13.2k at £10Gwyneth Paltrow Martin
5.00%
Ordinary
13.2k at £10Raphael Duntoye
5.00%
Ordinary
13.2k at £10Venere Investments LTD
5.00%
Ordinary
10.5k at £10Gulu C. Waney & Poornima Waney
4.00%
Ordinary
5.3k at £10Shohreh Mokhtarzadeh
2.00%
Ordinary
47.4k at £10Terrace Holdings LTD
18.00%
Ordinary
31.6k at £10Arjun Chainrai Waney
12.00%
Ordinary

Financials

Year2014
Turnover£20,161,153
Gross Profit£8,179,169
Net Worth£3,978,315
Cash£3,349,963
Current Liabilities£6,046,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

8 August 2011Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 1975Delivered 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 1948Delivered 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 1933Delivered on: 2 March 1933
Satisfied on: 21 September 2002
Classification: Series of debentures
Fully Satisfied
28 July 2011Delivered 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 2011Delivered 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 2023Delivered 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 2019Delivered 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

Filing History

22 December 2020Full accounts made up to 29 December 2019 (28 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 September 2020Director's details changed for Mr Jai Sunder Waney on 22 September 2020 (2 pages)
26 June 2020Director's details changed for Mr Gary Mitchell Landesberg on 24 June 2020 (2 pages)
12 May 2020Termination of appointment of Alice Rachel Mace as a director on 5 May 2020 (1 page)
12 October 2019Full accounts made up to 30 December 2018 (27 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 May 2019Registration of charge 000478020010, created on 30 May 2019 (39 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Mrs Alice Rachel Mace on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mrs Alice Rachel Mace on 13 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages)
20 September 2017Full accounts made up to 1 January 2017 (26 pages)
20 September 2017Full accounts made up to 1 January 2017 (26 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 June 2016Full accounts made up to 3 January 2016 (20 pages)
9 June 2016Full accounts made up to 3 January 2016 (20 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,633,600
(12 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,633,600
(12 pages)
15 January 2016Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages)
15 January 2016Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Gary Mitchell Landesberg on 18 December 2015 (2 pages)
4 November 2015Satisfaction of charge 9 in full (2 pages)
4 November 2015Satisfaction of charge 9 in full (2 pages)
4 November 2015Satisfaction of charge 8 in full (2 pages)
4 November 2015Satisfaction of charge 8 in full (2 pages)
17 May 2015Full accounts made up to 28 December 2014 (18 pages)
17 May 2015Full accounts made up to 28 December 2014 (18 pages)
25 March 2015Appointment of Judith Diane Waney as a director on 11 November 2014 (2 pages)
25 March 2015Appointment of Judith Diane Waney as a director on 11 November 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,633,600
(10 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,633,600
(10 pages)
18 December 2014Director's details changed for Mrs Devika Mokhtarzadeh on 1 December 2014 (2 pages)
18 December 2014Director's details changed for Mrs Devika Mokhtarzadeh on 1 December 2014 (2 pages)
18 December 2014Director's details changed for Mrs Devika Mokhtarzadeh on 1 December 2014 (2 pages)
12 August 2014Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Jai Sunder Waney on 12 August 2014 (2 pages)
30 June 2014Full accounts made up to 29 December 2013 (19 pages)
30 June 2014Full accounts made up to 29 December 2013 (19 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,633,600
(10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,633,600
(10 pages)
23 May 2013Full accounts made up to 30 December 2012 (19 pages)
23 May 2013Full accounts made up to 30 December 2012 (19 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
21 December 2012Appointment of Remy Rene Lyse as a director (2 pages)
21 December 2012Termination of appointment of Brian Clivaz as a secretary (1 page)
21 December 2012Appointment of Mrs Alice Rachel Mace as a director (2 pages)
21 December 2012Appointment of Remy Rene Lyse as a secretary (2 pages)
21 December 2012Termination of appointment of Brian Clivaz as a director (1 page)
21 December 2012Appointment of Remy Rene Lyse as a director (2 pages)
21 December 2012Termination of appointment of Brian Clivaz as a director (1 page)
21 December 2012Appointment of Remy Rene Lyse as a secretary (2 pages)
21 December 2012Appointment of Mrs Alice Rachel Mace as a director (2 pages)
21 December 2012Termination of appointment of Brian Clivaz as a secretary (1 page)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 February 2012Director's details changed for Mr Arjun Chainrai Chainrai Waney on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Mr Arjun Chainrai Chainrai Waney on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Mr Arjun Chainrai Chainrai Waney on 1 January 2012 (2 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (67 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (67 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
29 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 16/08/2010 was registered on 29/06/2011.
(6 pages)
29 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 16/08/2010 was registered on 29/06/2011.
(6 pages)
27 May 2011Appointment of Mrs Devika Mokhtarzadeh as a director (2 pages)
27 May 2011Appointment of Mr Pritam Chanrai Waney as a director (2 pages)
27 May 2011Appointment of Mrs Devika Mokhtarzadeh as a director (2 pages)
27 May 2011Appointment of Mr Pritam Chanrai Waney as a director (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
12 November 2010Auditor's resignation (1 page)
12 November 2010Auditor's resignation (1 page)
9 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,633,600
  • ANNOTATION A Second Filed SH01 for 16/08/2010 was registered on 29/06/2011.
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,633,600
  • ANNOTATION A Second Filed SH01 for 16/08/2010 was registered on 29/06/2011.
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,633,600
  • ANNOTATION A Second Filed SH01 for 16/08/2010 was registered on 29/06/2011.
(4 pages)
18 October 2010Termination of appointment of Jasvinderpal Matharu as a director (1 page)
18 October 2010Termination of appointment of Ian Palmer as a director (1 page)
18 October 2010Termination of appointment of Jasvinderpal Matharu as a director (1 page)
18 October 2010Appointment of Mr Jai Sunder Waney as a director (2 pages)
18 October 2010Termination of appointment of Ian Palmer as a director (1 page)
18 October 2010Appointment of Mr Jai Sunder Waney as a director (2 pages)
20 September 2010Appointment of Mr Arjun Chanrai Waney as a director (2 pages)
20 September 2010Appointment of Mr Arjun Chanrai Waney as a director (2 pages)
17 September 2010Appointment of Mr Gary Mitchell Landesberg as a director (2 pages)
17 September 2010Appointment of Mr Gary Mitchell Landesberg as a director (2 pages)
15 September 2010Termination of appointment of Graham Green as a director (1 page)
15 September 2010Termination of appointment of Graham Green as a director (1 page)
15 September 2010Termination of appointment of Mary Fitzpatrick as a director (1 page)
15 September 2010Termination of appointment of Mary Fitzpatrick as a director (1 page)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2010Termination of appointment of David King as a director (1 page)
14 July 2010Termination of appointment of Dinah Wiener as a director (1 page)
14 July 2010Termination of appointment of David King as a director (1 page)
14 July 2010Termination of appointment of Dinah Wiener as a director (1 page)
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum clauses 22/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum clauses 22/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 June 2010Appointment of Mr Graham John Green as a director (2 pages)
22 June 2010Appointment of Mr Graham John Green as a director (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
16 May 2010Termination of appointment of Alexander Ninian as a director (1 page)
16 May 2010Termination of appointment of Alexander Ninian as a director (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (41 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (41 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for David John King on 31 December 2009 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Jasvinderpal Singh Matharu on 31 December 2009 (2 pages)
31 January 2010Director's details changed for David John King on 31 December 2009 (2 pages)
31 January 2010Director's details changed for Alexander Ninian on 31 December 2009 (2 pages)
31 January 2010Director's details changed for Jasvinderpal Singh Matharu on 31 December 2009 (2 pages)
31 January 2010Director's details changed for Alexander Ninian on 31 December 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
7 September 2009Appointment terminated director louis schwager (1 page)
7 September 2009Appointment terminated director louis schwager (1 page)
10 June 2009Appointment terminated director marcus watson (1 page)
10 June 2009Appointment terminated director marcus watson (1 page)
10 June 2009Appointment terminated director richard brow (1 page)
10 June 2009Appointment terminated director richard brow (1 page)
27 May 2009Appointment terminated director christopher wainwright (1 page)
27 May 2009Appointment terminated director christopher wainwright (1 page)
17 March 2009Return made up to 31/12/08; full list of members (38 pages)
17 March 2009Return made up to 31/12/08; full list of members (38 pages)
26 February 2009Appointment terminated director neil lawson baker (1 page)
26 February 2009Appointment terminated director neil lawson baker (1 page)
20 October 2008Memorandum and Articles of Association (12 pages)
20 October 2008Memorandum and Articles of Association (12 pages)
6 August 2008Appointment terminated director michael godbee (1 page)
6 August 2008Appointment terminated director michelle witt (1 page)
6 August 2008Appointment terminated director michelle witt (1 page)
6 August 2008Appointment terminated director michael godbee (1 page)
17 July 2008Director appointed david john king (2 pages)
17 July 2008Director appointed louis scott schwager (2 pages)
17 July 2008Director appointed mary bernadette fitzpatrick (2 pages)
17 July 2008Director appointed david john king (2 pages)
17 July 2008Director appointed ian robert palmer (2 pages)
17 July 2008Director appointed jasvinderpal singh matharu (2 pages)
17 July 2008Director appointed richard james brow (2 pages)
17 July 2008Director appointed marcus robin watson (2 pages)
17 July 2008Director appointed jasvinderpal singh matharu (2 pages)
17 July 2008Director appointed marcus robin watson (2 pages)
17 July 2008Director appointed ian robert palmer (2 pages)
17 July 2008Director appointed mary bernadette fitzpatrick (2 pages)
17 July 2008Director appointed professor christopher john wainwright (2 pages)
17 July 2008Director appointed louis scott schwager (2 pages)
17 July 2008Director appointed professor christopher john wainwright (2 pages)
17 July 2008Director appointed richard james brow (2 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Appointment terminated director wendy harman (2 pages)
17 April 2008Appointment terminated director wendy harman (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 31/12/07; full list of members (23 pages)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 31/12/07; full list of members (23 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Full accounts made up to 31 December 2006 (16 pages)
14 March 2007Return made up to 31/12/06; full list of members (23 pages)
14 March 2007Return made up to 31/12/06; full list of members (23 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (16 pages)
23 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006Return made up to 31/12/05; full list of members (26 pages)
6 March 2006Return made up to 31/12/05; full list of members (26 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
9 September 2005Return made up to 31/12/04; full list of members (23 pages)
9 September 2005Return made up to 31/12/04; full list of members (23 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
11 December 2003Memorandum and Articles of Association (3 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Memorandum and Articles of Association (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
25 March 2003Memorandum and Articles of Association (15 pages)
25 March 2003Memorandum and Articles of Association (15 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
13 February 2003Director resigned (2 pages)
13 February 2003Director resigned (2 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
30 May 2002Full accounts made up to 31 December 2001 (15 pages)
30 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 February 2002Return made up to 31/12/01; full list of members (33 pages)
13 February 2002Return made up to 31/12/01; full list of members (33 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/01/01
(9 pages)
25 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/01/01
(9 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(99 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(99 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
8 February 1999Return made up to 31/12/98; full list of members (20 pages)
8 February 1999Return made up to 31/12/98; full list of members (20 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
24 March 1998Return made up to 31/12/97; change of members (21 pages)
24 March 1998Return made up to 31/12/97; change of members (21 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; change of members (14 pages)
20 January 1997Return made up to 31/12/96; change of members (14 pages)
17 January 1997Ad 30/11/96--------- £ si 7@10=70 £ ic 10350/10420 (2 pages)
17 January 1997Ad 31/10/96--------- £ si 3@10=30 £ ic 10420/10450 (2 pages)
17 January 1997Ad 31/10/96--------- £ si 3@10=30 £ ic 10420/10450 (2 pages)
17 January 1997Ad 30/11/96--------- £ si 7@10=70 £ ic 10350/10420 (2 pages)
29 October 1996Return made up to 28/06/96; bulk list available separately (9 pages)
29 October 1996Return made up to 28/06/96; bulk list available separately (9 pages)
22 October 1996Return made up to 28/06/95; bulk list available separately; amend (9 pages)
22 October 1996Return made up to 28/06/95; bulk list available separately; amend (9 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
6 January 1996New secretary appointed (2 pages)
6 January 1996New secretary appointed (2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (14 pages)
4 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)