Company NameConduit Mead Ventures Limited
Company StatusActive
Company Number00205094
CategoryPrivate Limited Company
Incorporation Date6 April 1925(99 years, 1 month ago)
Previous NameConduit Mead Company Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64991Security dealing on own account

Directors

Director NameMr Julian Andrew Fagandini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(70 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Colin Malcolm Berry
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(93 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Archie William Dawson
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(93 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Nicholas James Foster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1976(51 years, 6 months after company formation)
Appointment Duration40 years, 11 months (resigned 30 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chestnut Road
London
SE27 9EZ
Secretary NameMr Nicholas James Foster
NationalityBritish
StatusResigned
Appointed23 May 1988(63 years, 2 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chestnut Road
London
SE27 9EZ
Director NameAnne Margaret Marley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(64 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 05 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrandon House
Angley Road
Cranbrook
Kent
TN17 2PL
Director NameJohn Kinnear Daniel
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleRetired Solicitor
Correspondence AddressChurch Farm
Bale
Fakenham
Norfolk
NR21 0QS
Director NameJohn Kinnear Daniel
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleRetired Solicitor
Correspondence AddressChurch Farm
Bale
Fakenham
Norfolk
NR21 0QS
Director NameWilliam Strachan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleSolicitor
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Director NameRuth Mary Rennie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1994)
RoleMusician
Correspondence Address12 Newton Road
Westbourne Grove
London
W2 5LS
Director NameMr Andrew McClintock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(69 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 July 2005)
RoleManagement Consultant
Correspondence AddressClarendon House
Cavendish Road
Sheffield
S11 9BH
Director NameLouise Hope Rennie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(75 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2003)
RoleTheatre Producer
Correspondence Address11g Christchurch Avenue
London
NW6 7QP
Director NameSimon Charles Vivian Ward
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(76 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Bulmer
Sudbury
Suffolk
CO10 7EN
Director NameMr Peter Alexander Rose
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(87 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressJamaica Buildings St. Michael's Alley
London
EC3V 9DS

Contact

Websiteconduitmead.co.uk
Telephone020 86557650
Telephone regionLondon

Location

Registered AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15.6k at £1Louise Wirick
8.80%
Ordinary
14.3k at £1Nicholas Foster
8.08%
Ordinary
12.7k at £1Alexandra H. Sarkis & Rosemary Milns
7.19%
Ordinary
10.8k at £1Catherine Jenkinson & Nicholas Foster & Joanna Chisholm
6.07%
Ordinary
10.2k at £1Catherine Jenkinson
5.73%
Ordinary
9.9k at £1Andrew Mcclintock
5.56%
Ordinary
9.2k at £1Ruth Fagandini
5.16%
Ordinary
8.3k at £1Richard Foster
4.69%
Ordinary
8k at £1Max Rennie
4.51%
Ordinary
6.4k at £1Hilary Louise Foster
3.59%
Ordinary
6.3k at £1Alison Johnson
3.58%
Ordinary
5.9k at £1Mrs Rennie Childrens Settlement & D.h. Smyth
3.32%
Ordinary
5.5k at £1Hermione Dawson
3.13%
Ordinary
5.5k at £1Megan Mcclintock
3.08%
Ordinary
4.8k at £1William Dawson
2.70%
Ordinary
3.6k at £1David Foster
2.04%
Ordinary
2.9k at £1Ruth Roberto
1.62%
Ordinary
2.8k at £1Elizabeth Dawson
1.60%
Ordinary
2.6k at £1Michael G. Boarer
1.49%
Ordinary
2.3k at £1Peter D. Woolf
1.30%
Ordinary
2.2k at £1William Dawson & Catherine Jenkinson
1.26%
Ordinary
2.1k at £1Essien Mba
1.16%
Ordinary
2k at £1Richard Collins
1.13%
Ordinary
1.9k at £1Susan M. Snyder
1.09%
Ordinary
1.9k at £1William Gregg
1.09%
Ordinary
1.8k at £1Madeleine Mcclintock
1.00%
Ordinary
1.6k at £1Julian Fagandini
0.88%
Ordinary
1.5k at £1Emem Mba
0.83%
Ordinary
1.3k at £1Lucinda Dawson
0.73%
Ordinary
1.3k at £1Archie Dawson
0.71%
Ordinary
1.2k at £1Henry Dawson
0.69%
Ordinary
1.1k at £1Michael Bloomberg
0.64%
Ordinary
1000 at £1Evelyn C. Pierre-louis
0.56%
Ordinary
991 at £1Hugo Foster
0.56%
Ordinary
1000 at £1James Jenkinson
0.56%
Ordinary
1k at £1Michelle Mcclintock
0.56%
Ordinary
927 at £1Victor Timothy Boarer
0.52%
Ordinary
900 at £1Melanie Jane Boarer
0.51%
Ordinary
887 at £1Thomas Foster
0.50%
Ordinary
761 at £1Harriet Foster
0.43%
Ordinary
769 at £1William Dawson & Mark D.a. Strachan
0.43%
Ordinary
351 at £1Peter Rose
0.20%
Ordinary
350 at £1Simon C.v Ward
0.20%
Ordinary
168 at £1Colin Chisholm
0.09%
Ordinary
151 at £1Emma Parmiter
0.09%
Ordinary
152 at £1Hugh Mcclintock
0.09%
Ordinary
168 at £1Joanna Chisholm
0.09%
Ordinary
101 at £1Fiona Mcintosh
0.06%
Ordinary
98 at £1Georgina Webb
0.06%
Ordinary
71 at £1Hannah Absalom
0.04%
Ordinary

Financials

Year2014
Turnover£816,931
Gross Profit£482,119
Net Worth£14,493,213
Cash£336,986
Current Liabilities£538,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

10 January 2005Delivered on: 12 January 2005
Satisfied on: 26 August 2005
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: F/H property k/a 131-135 high street new malden surrey.
Fully Satisfied
15 February 2001Delivered on: 17 February 2001
Satisfied on: 26 August 2005
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: F/Hold property known as unit 3B nettlefold place,london SE27.
Fully Satisfied
17 November 2000Delivered on: 22 November 2000
Satisfied on: 25 October 2002
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: F/H property k/a 89-91 norwood road london SE24 t/n SGL287499.
Fully Satisfied
18 May 2000Delivered on: 23 May 2000
Satisfied on: 26 August 2005
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 freehold property known as 16 crucifix lane london SE1.
Fully Satisfied
11 May 2000Delivered on: 19 May 2000
Satisfied on: 26 August 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets whatsoever and wheresoever present & future.
Fully Satisfied
1 February 1994Delivered on: 21 February 1994
Satisfied on: 26 August 2005
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: 29 conduit street westminster london t/n ngl 8289.
Fully Satisfied
6 November 1991Delivered on: 25 November 1991
Satisfied on: 26 August 2005
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: 28 conduit street london borough of city of westminster. T/n - ngl 8290.
Fully Satisfied
14 March 1990Delivered on: 14 March 1990
Satisfied on: 26 August 2005
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: 14 albemarle street london W1X 3HA.
Fully Satisfied
27 August 1987Delivered on: 4 September 1987
Satisfied on: 26 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hermoine louise mga amy edet mga to he chargee.
Particulars: First floor flat 36 gleneldon road, streatham, london S.W.16.
Fully Satisfied
3 December 2014Delivered on: 15 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as unit 13, enterprise park, piddlehinton, dorchester, DT2 7UA.. For more details of land charged please refer to the attached instrument at schedule 1.
Outstanding
20 June 2007Delivered on: 27 June 2007
Persons entitled: Abbey National 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 known as site a enterprise house piddlehinton west dorset t/n DT347104, all related rights.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as 134 north end croydon surrey t/n SGL62538.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known 102 high street ashford kent t/n K780081.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as 14 albermarle street london t/n 306798.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as 131-135 high street new malden surrey t/n SY40400.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National 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 known as 14 albermarle street london t/n 306798 and all related rights.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National 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 known as 102 high street ashford kent t/n K780081 and all related rights.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National 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 known as 131-135 high street new malden kingston upon thames t/n SY40400 and all related rights.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Abbey National 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 known as 134 north end croydon surrey t/n SGL62538 and all related rights.
Outstanding

Filing History

25 October 2020Confirmation statement made on 22 October 2020 with updates (6 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 January 2019Termination of appointment of Simon Charles Vivian Ward as a director on 31 December 2018 (1 page)
15 November 2018Previous accounting period shortened from 29 September 2018 to 31 March 2018 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Director's details changed for Mr Julian Andrew Fagandini on 6 November 2018 (2 pages)
25 October 2018Confirmation statement made on 22 October 2018 with updates (6 pages)
3 September 2018Appointment of Mr Archie William Dawson as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Colin Malcolm Berry as a director on 1 September 2018 (2 pages)
14 May 2018Notification of a person with significant control statement (2 pages)
9 May 2018Cessation of Conduit Mead Holdings Limited as a person with significant control on 4 May 2018 (1 page)
9 May 2018Cessation of Conduit Mead Holdings Limited as a person with significant control on 4 May 2018 (1 page)
27 March 2018Registered office address changed from 3B Nettlefold Place West Norwood London SE27 0JW to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 March 2018 (1 page)
15 March 2018Full accounts made up to 30 September 2017 (18 pages)
11 January 2018Sub-division of shares on 20 December 2017 (6 pages)
10 January 2018Resolutions
  • RES13 ‐ Shares dividend 20/12/2017
(1 page)
9 November 2017Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page)
9 November 2017Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page)
3 November 2017Confirmation statement made on 25 October 2017 with updates (8 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (8 pages)
20 September 2017Change of name notice (2 pages)
20 September 2017Change of name notice (2 pages)
20 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
20 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of Conduit Mead Holdings Limited as a person with significant control on 11 August 2017 (2 pages)
15 September 2017Notification of Conduit Mead Holdings Limited as a person with significant control on 11 August 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 September 2017Termination of appointment of Nicholas James Foster as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Nicholas James Foster as a secretary on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Nicholas James Foster as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Nicholas James Foster as a secretary on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Peter Alexander Rose as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Peter Alexander Rose as a director on 30 August 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 179,776
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 179,776
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 178,916
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 178,916
(3 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
18 October 2016Full accounts made up to 30 March 2016 (19 pages)
18 October 2016Full accounts made up to 30 March 2016 (19 pages)
15 July 2016Satisfaction of charge 12 in full (4 pages)
15 July 2016Satisfaction of charge 11 in full (4 pages)
15 July 2016Satisfaction of charge 17 in full (4 pages)
15 July 2016Satisfaction of charge 12 in full (4 pages)
15 July 2016Satisfaction of charge 10 in full (4 pages)
15 July 2016Satisfaction of charge 11 in full (4 pages)
15 July 2016Satisfaction of charge 16 in full (4 pages)
15 July 2016Satisfaction of charge 14 in full (4 pages)
15 July 2016Satisfaction of charge 15 in full (4 pages)
15 July 2016Satisfaction of charge 13 in full (4 pages)
15 July 2016Satisfaction of charge 002050940019 in full (4 pages)
15 July 2016Satisfaction of charge 17 in full (4 pages)
15 July 2016Satisfaction of charge 15 in full (4 pages)
15 July 2016Satisfaction of charge 18 in full (4 pages)
15 July 2016Satisfaction of charge 14 in full (4 pages)
15 July 2016Satisfaction of charge 18 in full (4 pages)
15 July 2016Satisfaction of charge 10 in full (4 pages)
15 July 2016Satisfaction of charge 16 in full (4 pages)
15 July 2016Satisfaction of charge 002050940019 in full (4 pages)
15 July 2016Satisfaction of charge 13 in full (4 pages)
18 May 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 177,239
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 177,239
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 177,208
(3 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 177,239
(12 pages)
16 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 177,208
(3 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 177,239
(12 pages)
7 July 2015Full accounts made up to 30 March 2015 (17 pages)
7 July 2015Full accounts made up to 30 March 2015 (17 pages)
3 June 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 177,208
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 177,208
(3 pages)
15 December 2014Registration of charge 002050940019, created on 3 December 2014 (28 pages)
15 December 2014Registration of charge 002050940019, created on 3 December 2014 (28 pages)
15 December 2014Registration of charge 002050940019, created on 3 December 2014 (28 pages)
30 October 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 176,238
(3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 176,238
(11 pages)
30 October 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 176,238
(3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 176,238
(11 pages)
5 September 2014Full accounts made up to 30 March 2014 (17 pages)
5 September 2014Full accounts made up to 30 March 2014 (17 pages)
29 October 2013Director's details changed for Peter Rose on 29 October 2013 (2 pages)
29 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 176,010
(3 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 176,010
(11 pages)
29 October 2013Director's details changed for Peter Rose on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 176,010
(11 pages)
29 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 176,010
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 175,364
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 175,364
(3 pages)
25 June 2013Full accounts made up to 30 March 2013 (18 pages)
25 June 2013Full accounts made up to 30 March 2013 (18 pages)
23 March 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 175,364
(3 pages)
23 March 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 175,364
(3 pages)
4 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (11 pages)
4 December 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 175,104
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 175,104
(3 pages)
4 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (11 pages)
12 July 2012Appointment of Peter Rose as a director (2 pages)
12 July 2012Appointment of Peter Rose as a director (2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 July 2012Termination of appointment of Anne Marley as a director (1 page)
6 July 2012Termination of appointment of Anne Marley as a director (1 page)
20 June 2012Full accounts made up to 30 March 2012 (18 pages)
20 June 2012Full accounts made up to 30 March 2012 (18 pages)
4 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 174,093
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 174,093
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 174,093
(3 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (11 pages)
17 November 2011Director's details changed for Julian Andrew Fagandini on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (11 pages)
17 November 2011Director's details changed for Julian Andrew Fagandini on 17 November 2011 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 174,093
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 174,093
(3 pages)
5 October 2011Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page)
28 September 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 28 September 2011 (1 page)
22 August 2011Full accounts made up to 30 March 2011 (18 pages)
22 August 2011Full accounts made up to 30 March 2011 (18 pages)
30 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 172,927
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 172,927
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 172,927
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 172,927
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 172,927
(3 pages)
31 December 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 215
(3 pages)
31 December 2010Register(s) moved to registered office address (1 page)
31 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (12 pages)
31 December 2010Register(s) moved to registered office address (1 page)
31 December 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,350
(3 pages)
31 December 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,350
(3 pages)
31 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (12 pages)
31 December 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 215
(3 pages)
21 June 2010Full accounts made up to 30 March 2010 (18 pages)
21 June 2010Full accounts made up to 30 March 2010 (18 pages)
30 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 171,362
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 171,362
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 171,362
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 171,362
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 171,362
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 171,362
(2 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (23 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (23 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Simon Charles Vivian Ward on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Julian Andrew Fagandini on 21 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Simon Charles Vivian Ward on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Julian Andrew Fagandini on 21 December 2009 (2 pages)
10 December 2009Ad 30/03/09\gbp si 14@1=14\gbp ic 171348/171362\ (2 pages)
10 December 2009Ad 30/03/09\gbp si 14@1=14\gbp ic 171348/171362\ (2 pages)
18 June 2009Full accounts made up to 30 March 2009 (18 pages)
18 June 2009Full accounts made up to 30 March 2009 (18 pages)
22 April 2009Ad 30/03/09\gbp si 132@1=132\gbp ic 171216/171348\ (2 pages)
22 April 2009Ad 30/03/09\gbp si 132@1=132\gbp ic 171216/171348\ (2 pages)
27 November 2008Return made up to 25/10/08; full list of members (24 pages)
27 November 2008Return made up to 25/10/08; full list of members (24 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2008Full accounts made up to 30 March 2008 (18 pages)
7 July 2008Full accounts made up to 30 March 2008 (18 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2007Return made up to 25/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2007Return made up to 25/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2007Full accounts made up to 30 March 2007 (18 pages)
22 October 2007Full accounts made up to 30 March 2007 (18 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
10 November 2006Return made up to 25/10/06; full list of members (11 pages)
10 November 2006Return made up to 25/10/06; full list of members (11 pages)
13 July 2006Full accounts made up to 30 March 2006 (18 pages)
13 July 2006Full accounts made up to 30 March 2006 (18 pages)
7 November 2005Return made up to 25/10/05; full list of members (11 pages)
7 November 2005Return made up to 25/10/05; full list of members (11 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
20 July 2005Full accounts made up to 30 March 2005 (18 pages)
20 July 2005Full accounts made up to 30 March 2005 (18 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 25/10/04; full list of members (11 pages)
2 December 2004Return made up to 25/10/04; full list of members (11 pages)
16 September 2004Full accounts made up to 30 March 2004 (18 pages)
16 September 2004Full accounts made up to 30 March 2004 (18 pages)
23 December 2003Return made up to 25/10/03; full list of members (11 pages)
23 December 2003Return made up to 25/10/03; full list of members (11 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
4 September 2003Full accounts made up to 30 March 2003 (18 pages)
4 September 2003Full accounts made up to 30 March 2003 (18 pages)
30 November 2002Return made up to 25/10/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 November 2002Return made up to 25/10/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 2002Full accounts made up to 30 March 2002 (19 pages)
28 October 2002Full accounts made up to 30 March 2002 (19 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Return made up to 25/10/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 December 2001Return made up to 25/10/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 October 2001Full accounts made up to 30 March 2001 (18 pages)
16 October 2001Full accounts made up to 30 March 2001 (18 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
12 March 2001Return made up to 25/10/00; full list of members (10 pages)
12 March 2001Return made up to 25/10/00; full list of members (10 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Full accounts made up to 30 March 2000 (18 pages)
31 January 2001Full accounts made up to 30 March 2000 (18 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
16 March 2000Full accounts made up to 30 March 1999 (18 pages)
16 March 2000Full accounts made up to 30 March 1999 (18 pages)
2 December 1999Return made up to 25/10/99; change of members (7 pages)
2 December 1999Return made up to 25/10/99; change of members (7 pages)
31 December 1998Return made up to 25/10/98; full list of members (19 pages)
31 December 1998Return made up to 25/10/98; full list of members (19 pages)
13 October 1998Full accounts made up to 30 March 1998 (18 pages)
13 October 1998Full accounts made up to 30 March 1998 (18 pages)
6 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 April 1998£ ic 187100/165216 23/12/97 £ sr 21884@1=21884 (1 page)
6 April 1998£ ic 187100/165216 23/12/97 £ sr 21884@1=21884 (1 page)
6 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 February 1998Full accounts made up to 30 March 1997 (18 pages)
3 February 1998Full accounts made up to 30 March 1997 (18 pages)
27 November 1997Return made up to 25/10/97; full list of members (19 pages)
27 November 1997Return made up to 25/10/97; full list of members (19 pages)
15 January 1997Full accounts made up to 30 March 1996 (16 pages)
15 January 1997Full accounts made up to 30 March 1996 (16 pages)
26 November 1996Return made up to 25/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1996Return made up to 25/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
16 November 1995Return made up to 25/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1995Return made up to 25/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995Full accounts made up to 30 March 1995 (16 pages)
9 November 1995Full accounts made up to 30 March 1995 (16 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 October 1983Accounts made up to 8 April 1983 (14 pages)
20 October 1983Accounts made up to 8 April 1983 (14 pages)
3 November 1982Accounts made up to 8 April 1982 (14 pages)
3 November 1982Accounts made up to 8 April 1982 (14 pages)
14 October 1972Memorandum and Articles of Association (10 pages)
14 October 1972Memorandum and Articles of Association (10 pages)